DUFF MORGAN FINANCE LIMITED
NORFOLK DUFF, MORGAN (LEASING) LIMITED

Hellopages » Norfolk » Norwich » NR3 2AN

Company number 00494609
Status Active
Incorporation Date 21 April 1951
Company Type Private Limited Company
Address 34 WHIFFLER ROAD, NORWICH, NORFOLK, NR3 2AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Jason Paul Curtis as a secretary on 1 November 2016; Termination of appointment of James William Sidney Legg as a secretary on 1 November 2016. The most likely internet sites of DUFF MORGAN FINANCE LIMITED are www.duffmorganfinance.co.uk, and www.duff-morgan-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Duff Morgan Finance Limited is a Private Limited Company. The company registration number is 00494609. Duff Morgan Finance Limited has been working since 21 April 1951. The present status of the company is Active. The registered address of Duff Morgan Finance Limited is 34 Whiffler Road Norwich Norfolk Nr3 2an. . CURTIS, Jason Paul is a Secretary of the company. BARRATT, David John is a Director of the company. Secretary DUGDALE, Damian Thomas has been resigned. Secretary LEGG, James William Sidney has been resigned. Director BARRATT, Charles William Legh has been resigned. Director BARRATT, Elyned Barbara has been resigned. Director BARRATT, John Allan Legh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CURTIS, Jason Paul
Appointed Date: 01 November 2016

Director
BARRATT, David John

78 years old

Resigned Directors

Secretary
DUGDALE, Damian Thomas
Resigned: 31 March 2014

Secretary
LEGG, James William Sidney
Resigned: 01 November 2016
Appointed Date: 31 March 2014

Director
BARRATT, Charles William Legh
Resigned: 31 December 2014
Appointed Date: 11 October 1995
75 years old

Director
BARRATT, Elyned Barbara
Resigned: 31 March 2010
110 years old

Director
BARRATT, John Allan Legh
Resigned: 09 July 2002
113 years old

Persons With Significant Control

Duff Morgan & Vermont (Holdings) Limited
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

DUFF MORGAN FINANCE LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Nov 2016
Appointment of Jason Paul Curtis as a secretary on 1 November 2016
08 Nov 2016
Termination of appointment of James William Sidney Legg as a secretary on 1 November 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

...
... and 83 more events
25 Jan 1988
Return made up to 14/12/87; full list of members

03 Dec 1987
Secretary resigned;new secretary appointed

21 Jul 1987
Accounts made up to 31 July 1986

26 Jan 1987
Return made up to 15/12/86; full list of members

13 May 1986
Return made up to 31/12/85; full list of members

DUFF MORGAN FINANCE LIMITED Charges

2 February 1982
Debenture
Delivered: 8 February 1982
Status: Satisfied on 24 July 2004
Persons entitled: Ls Rentals Limited
Description: All sub-hiring agreements entered into at any time (see doc…
31 July 1979
Debenture
Delivered: 9 August 1979
Status: Satisfied on 24 July 2004
Persons entitled: Lloyds & Scottish (Leasing) LTD
Description: All sub-lease agreements entered into at any time with…