MORRIS ODDY & COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 4DU

Company number 00340500
Status Active
Incorporation Date 20 May 1938
Company Type Private Limited Company
Address 1 WOODLANDS PARK, DORKING, RH5 4DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mrs Anne Susan Bissell as a director on 14 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 80 . The most likely internet sites of MORRIS ODDY & COMPANY LIMITED are www.morrisoddycompany.co.uk, and www.morris-oddy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. Morris Oddy Company Limited is a Private Limited Company. The company registration number is 00340500. Morris Oddy Company Limited has been working since 20 May 1938. The present status of the company is Active. The registered address of Morris Oddy Company Limited is 1 Woodlands Park Dorking Rh5 4du. . BISSELL, Anne Susan is a Secretary of the company. BISSELL, Anne Susan is a Director of the company. BISSELL, John Alexander is a Director of the company. Secretary CHURCH, Janet Francis has been resigned. Secretary COLE, Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BISSELL, Anne Susan
Appointed Date: 04 May 2004

Director
BISSELL, Anne Susan
Appointed Date: 14 March 2017
74 years old

Director

Resigned Directors

Secretary
CHURCH, Janet Francis
Resigned: 04 May 2004
Appointed Date: 19 October 1992

Secretary
COLE, Jean
Resigned: 19 October 1992

MORRIS ODDY & COMPANY LIMITED Events

16 Mar 2017
Appointment of Mrs Anne Susan Bissell as a director on 14 March 2017
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 80

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 80

...
... and 69 more events
31 Jul 1987
Return made up to 30/06/87; full list of members

30 Jul 1987
Full accounts made up to 31 December 1986

13 Jul 1987
Auditor's resignation

10 Sep 1986
Return made up to 23/07/86; full list of members

23 Jul 1986
Full accounts made up to 31 December 1985

MORRIS ODDY & COMPANY LIMITED Charges

16 March 1999
Mortgage
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 362 & 364 kingston road ewell surrey…
13 September 1978
Legal charge
Delivered: 18 September 1978
Status: Satisfied on 31 December 1992
Persons entitled: Barclays Bank PLC
Description: 5 rowan road, streatham S.W.16. london borough of merton…
30 March 1977
Legal charge
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 windermere road, merton.
30 March 1977
Legal charge
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 durleston road, kingston on thames.
30 March 1977
Legal charge
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 victoria avenue, wallington, sutton.
3 March 1961
Charge
Delivered: 9 March 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, greyhound lane, streatham, london. Title no. Ln. 28755.
31 August 1949
Charge
Delivered: 7 September 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 24 rochford way west croydon surrey.