MORPHEOUS HOLDINGS LIMITED
TOWCESTER BLAKEDEW 234 LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 03991337
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address 2ND FLOOR HOME GROUND BARN, PURY HILL BUSINESS PARK, TOWCESTER, ENGLAND, NN12 7LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from Clark House Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX to 2nd Floor Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of MORPHEOUS HOLDINGS LIMITED are www.morpheousholdings.co.uk, and www.morpheous-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morpheous Holdings Limited is a Private Limited Company. The company registration number is 03991337. Morpheous Holdings Limited has been working since 12 May 2000. The present status of the company is Active. The registered address of Morpheous Holdings Limited is 2nd Floor Home Ground Barn Pury Hill Business Park Towcester England Nn12 7ls. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Secretary ESSACK, Ismail has been resigned. Secretary HOPKINS, Zarra has been resigned. Secretary SOKOLOWSKI, Natalka has been resigned. Secretary THICKBROOM, Mark has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BURCH, Martin George has been resigned. Director CHAPMAN, Stuart Malcolm has been resigned. Director ESSACK, Ismail has been resigned. Director FLYNN, James Wilson has been resigned. Director HOPKINS, Gareth has been resigned. Director MAY, Richard has been resigned. Director MEECHAN, Richard John has been resigned. Director SADIQ, Hassan Saadi has been resigned. Director THICKBROOM, Mark has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 31 May 2016

Director
WILLIAMS, Mark Pritchard
Appointed Date: 31 May 2016
60 years old

Resigned Directors

Secretary
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013

Secretary
HOPKINS, Zarra
Resigned: 15 December 2003
Appointed Date: 05 June 2000

Secretary
SOKOLOWSKI, Natalka
Resigned: 06 September 2012
Appointed Date: 15 December 2003

Secretary
THICKBROOM, Mark
Resigned: 09 July 2013
Appointed Date: 06 September 2012

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 12 May 2000

Director
BURCH, Martin George
Resigned: 31 January 2006
Appointed Date: 05 June 2000
55 years old

Director
CHAPMAN, Stuart Malcolm
Resigned: 09 July 2013
Appointed Date: 06 September 2012
55 years old

Director
ESSACK, Ismail
Resigned: 31 May 2016
Appointed Date: 09 July 2013
67 years old

Director
FLYNN, James Wilson
Resigned: 30 May 2013
Appointed Date: 09 January 2003
77 years old

Director
HOPKINS, Gareth
Resigned: 19 February 2004
Appointed Date: 05 June 2000
53 years old

Director
MAY, Richard
Resigned: 09 July 2013
Appointed Date: 09 January 2003
58 years old

Director
MEECHAN, Richard John
Resigned: 09 July 2013
Appointed Date: 06 September 2012
66 years old

Director
SADIQ, Hassan Saadi
Resigned: 17 September 2015
Appointed Date: 09 July 2013
57 years old

Director
THICKBROOM, Mark
Resigned: 09 July 2013
Appointed Date: 06 September 2012
62 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 05 June 2000
Appointed Date: 12 May 2000

MORPHEOUS HOLDINGS LIMITED Events

09 Jan 2017
Registered office address changed from Clark House Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX to 2nd Floor Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017
07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
20 Jun 2016
Satisfaction of charge 3 in full
...
... and 97 more events
12 Jun 2000
Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100
12 Jun 2000
Director resigned
12 Jun 2000
Secretary resigned
30 May 2000
Company name changed blakedew 234 LIMITED\certificate issued on 30/05/00
12 May 2000
Incorporation

MORPHEOUS HOLDINGS LIMITED Charges

6 September 2012
Debenture
Delivered: 27 September 2012
Status: Satisfied on 20 June 2016
Persons entitled: James Wilson Flynn
Description: Fixed and floating charge over the undertaking and all…
4 July 2002
Debenture
Delivered: 6 July 2002
Status: Satisfied on 9 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 24 August 2012
Persons entitled: James Wilson Flynn
Description: Fixed and floating charges over the undertaking and all…