MORRIS HANBURY LIMITED
KENT TREECOLE LIMITED

Hellopages » Kent » Maidstone » ME18 6ET
Company number 04507542
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address BENOVER ROAD, YALDING, MAIDSTONE, KENT, ME18 6ET
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Director's details changed for Neil Henry Mustill on 4 August 2016; Director's details changed for Mr Ian Ronald Ibbotson on 4 August 2016. The most likely internet sites of MORRIS HANBURY LIMITED are www.morrishanbury.co.uk, and www.morris-hanbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barming Rail Station is 5.1 miles; to Bearsted Rail Station is 7.5 miles; to Frant Rail Station is 9.9 miles; to Wadhurst Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Hanbury Limited is a Private Limited Company. The company registration number is 04507542. Morris Hanbury Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Morris Hanbury Limited is Benover Road Yalding Maidstone Kent Me18 6et. . IBBOTSON, Gillian Susan is a Director of the company. IBBOTSON, Ian Ronald is a Director of the company. MUSTILL, Neil Henry is a Director of the company. Secretary COWLEY, David Michael has been resigned. Secretary GUNSON, John has been resigned. Secretary SMITH, John Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COWLEY, David Michael has been resigned. Director HILL, Colin Anthony has been resigned. Director MORGAN, Simon Edward has been resigned. Director SMITH, John Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
IBBOTSON, Gillian Susan
Appointed Date: 08 September 2003
88 years old

Director
IBBOTSON, Ian Ronald
Appointed Date: 09 September 2002
74 years old

Director
MUSTILL, Neil Henry
Appointed Date: 08 September 2003
83 years old

Resigned Directors

Secretary
COWLEY, David Michael
Resigned: 27 June 2003
Appointed Date: 09 September 2002

Secretary
GUNSON, John
Resigned: 04 January 2010
Appointed Date: 16 April 2004

Secretary
SMITH, John Robert
Resigned: 16 April 2004
Appointed Date: 08 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 August 2002

Director
COWLEY, David Michael
Resigned: 27 June 2003
Appointed Date: 09 September 2002
73 years old

Director
HILL, Colin Anthony
Resigned: 30 June 2015
Appointed Date: 06 April 2006
63 years old

Director
MORGAN, Simon Edward
Resigned: 14 August 2003
Appointed Date: 09 September 2002
55 years old

Director
SMITH, John Robert
Resigned: 15 March 2016
Appointed Date: 08 September 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Mr Ian Ronald Ibbotson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MORRIS HANBURY LIMITED Events

10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Aug 2016
Director's details changed for Neil Henry Mustill on 4 August 2016
10 Aug 2016
Director's details changed for Mr Ian Ronald Ibbotson on 4 August 2016
10 Aug 2016
Director's details changed for Gillian Susan Ibbotson on 4 August 2016
15 Jul 2016
Termination of appointment of John Robert Smith as a director on 15 March 2016
...
... and 51 more events
18 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Sep 2002
Memorandum and Articles of Association
13 Sep 2002
Registered office changed on 13/09/02 from: 788-790 finchley road london NW11 7TJ
12 Sep 2002
Company name changed treecole LIMITED\certificate issued on 12/09/02
09 Aug 2002
Incorporation

MORRIS HANBURY LIMITED Charges

6 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…