A. MORREY DISTRIBUTION LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7AS

Company number 02614361
Status Active - Proposal to Strike off
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address TWYFORD HOUSE, GARNER STREET, STOKE ON TRENT, STAFFORDSHIRE, ST4 7AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 160 ; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of A. MORREY DISTRIBUTION LIMITED are www.amorreydistribution.co.uk, and www.a-morrey-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. A Morrey Distribution Limited is a Private Limited Company. The company registration number is 02614361. A Morrey Distribution Limited has been working since 24 May 1991. The present status of the company is Active - Proposal to Strike off. The registered address of A Morrey Distribution Limited is Twyford House Garner Street Stoke On Trent Staffordshire St4 7as. . EARDLEY, Philip Stanley is a Director of the company. Secretary EARDLEY, Anne has been resigned. Secretary EARDLEY, Anne has been resigned. Secretary EARDLEY, Philip Stanley has been resigned. Secretary EARDLEY, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EARDLEY, Anne has been resigned. Director EARDLEY, James Phillip has been resigned. Director EARDLEY, Philip Stanley has been resigned. Director STUBBS, Derek Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EARDLEY, Philip Stanley
Appointed Date: 10 June 2012
75 years old

Resigned Directors

Secretary
EARDLEY, Anne
Resigned: 24 May 2011
Appointed Date: 01 August 1999

Secretary
EARDLEY, Anne
Resigned: 13 December 1995
Appointed Date: 12 June 1991

Secretary
EARDLEY, Philip Stanley
Resigned: 01 May 2011
Appointed Date: 01 May 1998

Secretary
EARDLEY, Stephen
Resigned: 18 May 1998
Appointed Date: 13 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1991
Appointed Date: 24 May 1991

Director
EARDLEY, Anne
Resigned: 02 March 1995
Appointed Date: 12 June 1991
69 years old

Director
EARDLEY, James Phillip
Resigned: 10 June 2012
Appointed Date: 06 May 1997
46 years old

Director
EARDLEY, Philip Stanley
Resigned: 06 May 1997
Appointed Date: 12 June 1991
75 years old

Director
STUBBS, Derek Anthony
Resigned: 13 December 1995
Appointed Date: 06 March 1995
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1991
Appointed Date: 24 May 1991

A. MORREY DISTRIBUTION LIMITED Events

14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 160

14 Jun 2016
Satisfaction of charge 6 in full
14 Jun 2016
Satisfaction of charge 7 in full
14 Jun 2016
Satisfaction of charge 1 in full
14 Jun 2016
Satisfaction of charge 3 in full
...
... and 83 more events
23 Aug 1991
Company name changed\certificate issued on 23/08/91
02 Jul 1991
Secretary resigned;new director appointed

02 Jul 1991
New secretary appointed;director resigned;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: 2 baches street london N1 6UB

24 May 1991
Incorporation

A. MORREY DISTRIBUTION LIMITED Charges

22 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 14 June 2016
Persons entitled: Robert Macgillvray Panel Products Limited
Description: By way of fixed charge all the charged property see image…
13 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied on 14 June 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Manchester Building Society
Description: The property k/a unit 4 etruria works, garner street…
18 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 4 twyford house, garner street…
29 September 1995
Mortgage
Delivered: 4 October 1995
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of etruria pottery garner street…
26 September 1995
Single debenture
Delivered: 4 October 1995
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Debenture
Delivered: 13 May 1995
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Unit 3 etruria works garner street etruria stoke on trent…