MORGAN SINCLAIR (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 6HS

Company number 02467051
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address PEAR TREE DRIVE, NEWTON ROAD, BIRMINGHAM, WEST MIDLANDS, B43 6HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 175,002 . The most likely internet sites of MORGAN SINCLAIR (HOLDINGS) LIMITED are www.morgansinclairholdings.co.uk, and www.morgan-sinclair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Morgan Sinclair Holdings Limited is a Private Limited Company. The company registration number is 02467051. Morgan Sinclair Holdings Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Morgan Sinclair Holdings Limited is Pear Tree Drive Newton Road Birmingham West Midlands B43 6hs. . NANJI, Altaf Sultan is a Director of the company. Secretary NANJI, Helena has been resigned. Secretary ROPER, Sharon Yvonne has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NANJI, Altaf Sultan

72 years old

Resigned Directors

Secretary
NANJI, Helena
Resigned: 20 May 1999

Secretary
ROPER, Sharon Yvonne
Resigned: 01 March 2009
Appointed Date: 20 May 1999

Persons With Significant Control

Mr Altaf Sultan Nanji
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MORGAN SINCLAIR (HOLDINGS) LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
09 Dec 2016
Full accounts made up to 28 February 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 175,002

07 Dec 2015
Group of companies' accounts made up to 28 February 2015
06 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 175,002

...
... and 71 more events
25 Jun 1990
Particulars of mortgage/charge

01 May 1990
Company name changed goodfire LIMITED\certificate issued on 02/05/90
10 Apr 1990
Registered office changed on 10/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1990
Incorporation

MORGAN SINCLAIR (HOLDINGS) LIMITED Charges

8 June 1990
Guarantee & debenture
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…