THOMAS MORRIS LIMITED
NEWCASTLE UPON TYNE THOMAS MORRIS (PROPERTY MANAGEMENT) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YB
Company number 04377568
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE4 7YB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB; Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016. The most likely internet sites of THOMAS MORRIS LIMITED are www.thomasmorris.co.uk, and www.thomas-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Thomas Morris Limited is a Private Limited Company. The company registration number is 04377568. Thomas Morris Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Thomas Morris Limited is Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne United Kingdom Ne4 7yb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. BRADBURY, Simon Luther is a Director of the company. SANSBY, Russell Anthony is a Director of the company. THOMAS, David Kevin is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Secretary THOMAS, David Owen has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BROWN, David Seeley has been resigned. Director MORRIS, Hugh Thomas has been resigned. Director O DELL, Caterina Maria has been resigned. Director O'DELL, Julian Stuart has been resigned. Director POKORA, John Edward has been resigned. Director ROBERTS, Geoffrey Michael has been resigned. Director THOMAS, David Owen has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 27 February 2015

Director
BARKER, Greig
Appointed Date: 27 February 2015
56 years old

Director
BRADBURY, Simon Luther
Appointed Date: 20 December 2005
64 years old

Director
SANSBY, Russell Anthony
Appointed Date: 20 December 2005
64 years old

Director
THOMAS, David Kevin
Appointed Date: 21 March 2005
68 years old

Director
YOUNG, Gregory Winston
Appointed Date: 01 May 2016
59 years old

Resigned Directors

Secretary
THOMAS, David Owen
Resigned: 27 February 2015
Appointed Date: 20 February 2002

Nominee Secretary
WAYNE, Harold
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
BROWN, David Seeley
Resigned: 01 May 2016
Appointed Date: 27 February 2015
59 years old

Director
MORRIS, Hugh Thomas
Resigned: 27 February 2015
Appointed Date: 20 February 2002
73 years old

Director
O DELL, Caterina Maria
Resigned: 27 February 2015
Appointed Date: 25 February 2004
71 years old

Director
O'DELL, Julian Stuart
Resigned: 27 February 2015
Appointed Date: 20 December 2005
63 years old

Director
POKORA, John Edward
Resigned: 27 February 2015
Appointed Date: 20 December 2005
72 years old

Director
ROBERTS, Geoffrey Michael
Resigned: 01 May 2015
Appointed Date: 27 February 2015
67 years old

Director
THOMAS, David Owen
Resigned: 20 March 2009
Appointed Date: 20 February 2002
78 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 February 2002
Appointed Date: 20 February 2002
45 years old

Persons With Significant Control

Lsli Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS MORRIS LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
27 Feb 2017
Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
08 Dec 2016
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
22 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Gregory Winston Young as a director on 1 May 2016
...
... and 67 more events
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
20 Feb 2002
Incorporation