MORGAN LAW LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 02696420
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Confirmation statement made on 12 March 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016. The most likely internet sites of MORGAN LAW LIMITED are www.morganlaw.co.uk, and www.morgan-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Law Limited is a Private Limited Company. The company registration number is 02696420. Morgan Law Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Morgan Law Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Sam Thomas Budgen has been resigned. Secretary CONWAY, Rebecca Ann has been resigned. Secretary GOURIET, Geoffrey Costerton has been resigned. Secretary MILLER, John Edmund has been resigned. Secretary OWENS, Jennifer has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CONWAY, Rebecca Ann has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director JARVIS, Caron Elizabeth has been resigned. Director JOHNSON, Timothy David has been resigned. Director REA, Michael Peter has been resigned. Director SMITH, Peter Antony has been resigned. Director WATSON, Kenneth Forsyth has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Sam Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 04 January 2013

Secretary
CONWAY, Rebecca Ann
Resigned: 19 August 1992
Appointed Date: 12 March 1992

Secretary
GOURIET, Geoffrey Costerton
Resigned: 20 December 2016
Appointed Date: 20 April 2016

Secretary
MILLER, John Edmund
Resigned: 25 July 2012
Appointed Date: 19 August 1992

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 26 October 2007
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 04 January 2013
59 years old

Director
CONWAY, Rebecca Ann
Resigned: 19 August 1992
Appointed Date: 12 March 1992
54 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 04 January 2013
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 04 January 2013
60 years old

Director
JARVIS, Caron Elizabeth
Resigned: 19 August 1992
Appointed Date: 12 March 1992
67 years old

Director
JOHNSON, Timothy David
Resigned: 08 December 2009
Appointed Date: 26 October 2007
57 years old

Director
REA, Michael Peter
Resigned: 16 April 2015
Appointed Date: 08 December 2009
59 years old

Director
SMITH, Peter Antony
Resigned: 04 January 2013
Appointed Date: 10 September 1992
78 years old

Director
WATSON, Kenneth Forsyth
Resigned: 04 January 2013
Appointed Date: 19 August 1992
69 years old

Persons With Significant Control

Morgan Law (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORGAN LAW LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
...
... and 93 more events
09 Oct 1992
Particulars of mortgage/charge

05 Oct 1992
New director appointed

18 Sep 1992
Director resigned;new director appointed

18 Sep 1992
Secretary resigned;new secretary appointed;director resigned

12 Mar 1992
Incorporation

MORGAN LAW LIMITED Charges

30 September 1992
Single debenture
Delivered: 9 October 1992
Status: Satisfied on 30 September 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…