MORTHYNG GROUP LIMITED
ROTHERHAM MORTHYNG LIMITED

Hellopages » South Yorkshire » Rotherham » S60 2AF

Company number 02283391
Status Active
Incorporation Date 3 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of John Douglas Scott Fraser as a director on 29 November 2016; Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of MORTHYNG GROUP LIMITED are www.morthynggroup.co.uk, and www.morthyng-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Morthyng Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02283391. Morthyng Group Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Morthyng Group Limited is North Grove House South Grove Rotherham South Yorkshire S60 2af. . CLEMENTS, Peter Rodney is a Director of the company. CORBRIDGE, Alan is a Director of the company. HAYWOOD, Carole Mary is a Director of the company. HUDSON, Paul Wilfred is a Director of the company. IRVING, John Guy is a Director of the company. NEAL, Jeremy Paul is a Director of the company. WHEATLEY, Janet Elizabeth is a Director of the company. Secretary CARTWRIGHT, Dennis has been resigned. Secretary MACCORMAC, Christopher John has been resigned. Secretary NEWTON, Derrick has been resigned. Secretary WRIGHT, Peter, Reverend Canon has been resigned. Director BARNES, John Christopher, Rev Canon has been resigned. Director BEEVERS, Peter has been resigned. Director BROXHAM, Peter Henry has been resigned. Director BURGOYNE, Harry has been resigned. Director FRASER, John Douglas Scott has been resigned. Director HATSWELL, David has been resigned. Director HOLLAND, Geoffrey Ellis has been resigned. Director HOLLIN, Ian, Reverend has been resigned. Director HOTCHIN, Hilary Moya, Reverend has been resigned. Director LOWE, Geoffrey Clinton has been resigned. Director MANDLEY, Arthur has been resigned. Director METHLEY, Harry has been resigned. Director MORRELL, Sandra Janet has been resigned. Director NUTTALL, James Anthony has been resigned. Director TOMLINSON, Leslie Noel has been resigned. Director WRIGHT, Peter, Reverend Canon has been resigned. Director WRIGHT, Shaun, Councillor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CLEMENTS, Peter Rodney
Appointed Date: 29 October 2002
70 years old

Director
CORBRIDGE, Alan
Appointed Date: 08 July 2015
76 years old

Director
HAYWOOD, Carole Mary
Appointed Date: 14 August 2014
64 years old

Director
HUDSON, Paul Wilfred
Appointed Date: 16 October 2001
73 years old

Director
IRVING, John Guy
Appointed Date: 08 July 2015
70 years old

Director
NEAL, Jeremy Paul
Appointed Date: 25 May 2011
62 years old

Director
WHEATLEY, Janet Elizabeth
Appointed Date: 04 March 2013
70 years old

Resigned Directors

Secretary
CARTWRIGHT, Dennis
Resigned: 21 December 1995
Appointed Date: 01 December 1991

Secretary
MACCORMAC, Christopher John
Resigned: 20 April 2001
Appointed Date: 21 December 1995

Secretary
NEWTON, Derrick
Resigned: 01 December 1991

Secretary
WRIGHT, Peter, Reverend Canon
Resigned: 02 December 2015
Appointed Date: 20 April 2001

Director
BARNES, John Christopher, Rev Canon
Resigned: 20 April 2001
Appointed Date: 15 March 1999
82 years old

Director
BEEVERS, Peter
Resigned: 17 February 2001
80 years old

Director
BROXHAM, Peter Henry
Resigned: 27 November 2013
84 years old

Director
BURGOYNE, Harry
Resigned: 11 November 1992
112 years old

Director
FRASER, John Douglas Scott
Resigned: 29 November 2016
79 years old

Director
HATSWELL, David
Resigned: 26 April 1994
74 years old

Director
HOLLAND, Geoffrey Ellis
Resigned: 11 July 2005
81 years old

Director
HOLLIN, Ian, Reverend
Resigned: 28 April 1996
Appointed Date: 26 April 1994
84 years old

Director
HOTCHIN, Hilary Moya, Reverend
Resigned: 31 December 1998
Appointed Date: 17 September 1997
73 years old

Director
LOWE, Geoffrey Clinton
Resigned: 31 July 1996
Appointed Date: 04 February 1993
87 years old

Director
MANDLEY, Arthur
Resigned: 19 June 2000
Appointed Date: 19 November 1997
82 years old

Director
METHLEY, Harry
Resigned: 20 April 2002
93 years old

Director
MORRELL, Sandra Janet
Resigned: 22 October 2007
Appointed Date: 08 January 2007
72 years old

Director
NUTTALL, James Anthony
Resigned: 26 November 2014
Appointed Date: 15 November 2000
86 years old

Director
TOMLINSON, Leslie Noel
Resigned: 01 July 2010
Appointed Date: 29 October 2002
81 years old

Director
WRIGHT, Peter, Reverend Canon
Resigned: 02 December 2015
90 years old

Director
WRIGHT, Shaun, Councillor
Resigned: 10 July 2012
Appointed Date: 13 April 2011
57 years old

MORTHYNG GROUP LIMITED Events

04 Jan 2017
Termination of appointment of John Douglas Scott Fraser as a director on 29 November 2016
15 Dec 2016
Group of companies' accounts made up to 31 August 2016
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Feb 2016
Termination of appointment of Peter Wright as a secretary on 2 December 2015
18 Jan 2016
Memorandum and Articles of Association
...
... and 123 more events
23 Jun 1989
Particulars of mortgage/charge

15 Nov 1988
New director appointed

19 Oct 1988
Accounting reference date notified as 31/08

25 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1988
Incorporation

MORTHYNG GROUP LIMITED Charges

22 June 2001
Legal mortgage
Delivered: 13 July 2001
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as former chapel premises at…
11 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 13 July 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former chapel premises rotherham road…
9 June 1989
Legal mortgage
Delivered: 23 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13, 13A, 15 & 15A blyth road, maltby, south yorkshire t/no…