MORSON HUMAN RESOURCES LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 1RD

Company number 02714555
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address ADAMSON HOUSE, CENTENARY WAY, SALFORD, MANCHESTER, M50 1RD
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registration of charge 027145550013, created on 15 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 . The most likely internet sites of MORSON HUMAN RESOURCES LIMITED are www.morsonhumanresources.co.uk, and www.morson-human-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Morson Human Resources Limited is a Private Limited Company. The company registration number is 02714555. Morson Human Resources Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Morson Human Resources Limited is Adamson House Centenary Way Salford Manchester M50 1rd. . GILMOUR, Paul John is a Secretary of the company. GILMOUR, Paul John is a Director of the company. GORTON, Kevin Patrick is a Director of the company. MASON, Gerard Anthony is a Director of the company. Secretary MASON, Gerard Anthony has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Director MASON, Gerrard Godfrey has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
GILMOUR, Paul John
Appointed Date: 01 August 1996

Director
GILMOUR, Paul John
Appointed Date: 01 January 2006
60 years old

Director
GORTON, Kevin Patrick
Appointed Date: 01 January 2006
61 years old

Director
MASON, Gerard Anthony
Appointed Date: 18 August 1992
61 years old

Resigned Directors

Secretary
MASON, Gerard Anthony
Resigned: 01 August 1996
Appointed Date: 18 August 1992

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 18 August 1992
Appointed Date: 14 May 1992

Director
MASON, Gerrard Godfrey
Resigned: 30 June 1996
Appointed Date: 18 August 1992
87 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 18 August 1992
Appointed Date: 14 May 1992
36 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 18 August 1992
Appointed Date: 14 May 1992

MORSON HUMAN RESOURCES LIMITED Events

19 Sep 2016
Registration of charge 027145550013, created on 15 September 2016
11 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

02 Feb 2016
Memorandum and Articles of Association
02 Feb 2016
Resolutions
  • RES13 ‐ Approval of various agreements 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 86 more events
09 Sep 1992
Registered office changed on 09/09/92 from: 41 park square leeds west yorkshire LS1 2NS

07 Sep 1992
Company name changed simco 495 LIMITED\certificate issued on 08/09/92
28 Aug 1992
Particulars of mortgage/charge
28 Aug 1992
Particulars of mortgage/charge
14 May 1992
Incorporation

MORSON HUMAN RESOURCES LIMITED Charges

15 September 2016
Charge code 0271 4555 0013
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage over unit 10, canning town business…
18 December 2015
Charge code 0271 4555 0012
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10, canning town business park, stephenson street…
20 December 2013
Charge code 0271 4555 0011
Delivered: 23 December 2013
Status: Satisfied on 24 September 2015
Persons entitled: Global Equity Finance Limited
Description: As a continuing security for the payment and discharge of…
9 August 2012
Debenture
Delivered: 16 August 2012
Status: Satisfied on 23 December 2013
Persons entitled: Gerard Anthony Mason
Description: Fixed and floating charge over the undertaking and all…
9 August 2012
Fixed & floating charge
Delivered: 15 August 2012
Status: Satisfied on 22 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2012
Guarantee & debenture
Delivered: 15 August 2012
Status: Satisfied on 22 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2012
Accession deed
Delivered: 15 August 2012
Status: Satisfied on 24 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
Debenture
Delivered: 23 September 2005
Status: Satisfied on 24 September 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Composite guarantee and debenture
Delivered: 5 January 2000
Status: Satisfied on 24 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Mortgage debenture
Delivered: 29 September 1997
Status: Satisfied on 14 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 22 September 2005
Persons entitled: The Trustees of the Morson International Limited Benefit Scheme
Description: Fixed and floating charges over the undertaking and all…
21 August 1992
Deed of mortgage debenture
Delivered: 28 August 1992
Status: Satisfied on 30 August 1995
Persons entitled: Morson International PLC
Description: A specific equitable charge over all freehold and leasehold…