MORGAN HOPE INDUSTRIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7RU

Company number 02708699
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address UNITS 5 & 6 BLOWICK IND. PARK, CROWLAND STREET, SOUTHPORT, PR9 7RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MORGAN HOPE INDUSTRIES LIMITED are www.morganhopeindustries.co.uk, and www.morgan-hope-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Morgan Hope Industries Limited is a Private Limited Company. The company registration number is 02708699. Morgan Hope Industries Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Morgan Hope Industries Limited is Units 5 6 Blowick Ind Park Crowland Street Southport Pr9 7ru. . FISHER, Stephen John is a Director of the company. FISHER, Valerie Ann is a Director of the company. Secretary FISHER, Valerie Ann has been resigned. Secretary SMITH, Frederick Stanley has been resigned. Secretary YATES-NEWMAN, Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Frederick Stanley has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FISHER, Stephen John
Appointed Date: 22 April 1992
75 years old

Director
FISHER, Valerie Ann
Appointed Date: 01 September 2006
76 years old

Resigned Directors

Secretary
FISHER, Valerie Ann
Resigned: 23 April 2012
Appointed Date: 01 September 2006

Secretary
SMITH, Frederick Stanley
Resigned: 01 September 2006

Secretary
YATES-NEWMAN, Lesley
Resigned: 23 October 1992
Appointed Date: 22 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Director
SMITH, Frederick Stanley
Resigned: 01 September 2006
Appointed Date: 30 June 1995
77 years old

MORGAN HOPE INDUSTRIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

17 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
28 May 1993
Return made up to 22/04/93; full list of members
  • 363(288) ‐ Secretary resigned

29 Mar 1993
Registered office changed on 29/03/93 from: 27 hoghton st southport merseyside PR9 ons

26 May 1992
Accounting reference date notified as 30/06

29 Apr 1992
Secretary resigned

22 Apr 1992
Incorporation