JOHN R. MORRIS & SON (PROPERTY) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 02575081
Status Active
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Director's details changed for Major Jeremy Kevin Morris on 4 January 2017; Director's details changed for Major Jeremy Kevin Morris on 4 January 2017. The most likely internet sites of JOHN R. MORRIS & SON (PROPERTY) LIMITED are www.johnrmorrissonproperty.co.uk, and www.john-r-morris-son-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. John R Morris Son Property Limited is a Private Limited Company. The company registration number is 02575081. John R Morris Son Property Limited has been working since 18 January 1991. The present status of the company is Active. The registered address of John R Morris Son Property Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . MORRIS, Anthony John is a Secretary of the company. LACEY BA HONS, Susan Bernadette is a Director of the company. MORRIS, Anthony John is a Director of the company. MORRIS, Jeremy Kevin, Major is a Director of the company. MORRIS, Patricia Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLEY, Nancy Claire has been resigned. Director TRIANCE, Nancy Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors


Director
LACEY BA HONS, Susan Bernadette
Appointed Date: 19 September 2005
59 years old

Director
MORRIS, Anthony John

92 years old

Director

Director
MORRIS, Patricia Margaret
Appointed Date: 12 September 2008
94 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1992
Appointed Date: 18 January 1991

Director
BAYLEY, Nancy Claire
Resigned: 11 September 2013
Appointed Date: 25 March 2011
60 years old

Director
TRIANCE, Nancy Claire
Resigned: 30 June 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 1992
Appointed Date: 18 January 1991

Persons With Significant Control

Nancy Claire Bayley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Major Jeremy Kevin Morris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN R. MORRIS & SON (PROPERTY) LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
04 Jan 2017
Director's details changed for Major Jeremy Kevin Morris on 4 January 2017
04 Jan 2017
Director's details changed for Major Jeremy Kevin Morris on 4 January 2017
04 Jan 2017
Director's details changed for Patricia Margaret Morris on 4 January 2017
04 Jan 2017
Director's details changed for Mr Anthony John Morris on 4 January 2017
...
... and 74 more events
21 Aug 1991
Ad 17/07/91--------- £ si 50000@1=50000 £ ic 100000/150000

20 Jun 1991
Ad 04/06/91--------- £ si 99900@1=99900 £ ic 100/100000

08 Feb 1991
Ad 25/01/91--------- £ si 98@1=98 £ ic 2/100

08 Feb 1991
Accounting reference date notified as 31/03

18 Jan 1991
Incorporation