MORGAN LOVELL PLC
LONDON MORGAN LOVELL GROUP PLC

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 02755027
Status Active
Incorporation Date 12 October 1992
Company Type Public Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Director's details changed for Mr Christopher Stephen Booth on 28 March 2016. The most likely internet sites of MORGAN LOVELL PLC are www.morganlovell.co.uk, and www.morgan-lovell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Morgan Lovell Plc is a Public Limited Company. The company registration number is 02755027. Morgan Lovell Plc has been working since 12 October 1992. The present status of the company is Active. The registered address of Morgan Lovell Plc is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. ALLAN, Colin Wemyss is a Director of the company. BOOTH, Christopher Stephen is a Director of the company. BRAZIER, Paul is a Director of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. SKELDING, Neil is a Director of the company. WESTON, Peter David is a Director of the company. Secretary CROSS, Susan Jane has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary LOVELL, John James Clifford has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, David Scott has been resigned. Director BATES, Steven William has been resigned. Director BISHOP, John Michael has been resigned. Director BRADLEY, Andrew has been resigned. Director CANNON, David Paul has been resigned. Director DALY, Ian Mark has been resigned. Director DALY, Ian Mark has been resigned. Director DOCKERY, Mark Joseph has been resigned. Director DOWNING, Paul has been resigned. Director ELLIOTT, Stephen has been resigned. Director FRITH, John Colin has been resigned. Director GIANNINI, Kenneth Albert Spurgeon has been resigned. Director GREGORY, Robert David has been resigned. Director HENDERSON, David has been resigned. Director HORNE, Paul David has been resigned. Director JANSON, Arie has been resigned. Director JOHNSTON, William Raymond has been resigned. Director JONES, Derek Andres has been resigned. Director LEBRAY, Julian John has been resigned. Director LOVELL, John James Clifford has been resigned. Director MORGAN, John Christopher has been resigned. Director MULLIGAN, David Kevin has been resigned. Director NEWTON, Paul Desmond George has been resigned. Director SAMLER, Christopher Hadley has been resigned. Director SHAW, Charles De Vere, Sir has been resigned. Director SMITH, Timothy Geoffrey has been resigned. Director SNOXALL, Justin Derek Ronald has been resigned. Director STODDART, Andrew Michael has been resigned. Director THOMSON, Thomas Andrew has been resigned. Director WHITMORE, Paul has been resigned. Director WILTON, Steven William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
ALLAN, Colin Wemyss
Appointed Date: 04 June 2014
63 years old

Director
BOOTH, Christopher Stephen
Appointed Date: 10 October 2013
62 years old

Director
BRAZIER, Paul
Appointed Date: 05 September 2013
62 years old

Director
CRUMMETT, Stephen Paul
Appointed Date: 26 February 2013
60 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Director
SKELDING, Neil
Appointed Date: 17 June 2013
54 years old

Director
WESTON, Peter David
Appointed Date: 28 September 2015
61 years old

Resigned Directors

Secretary
CROSS, Susan Jane
Resigned: 28 December 1994
Appointed Date: 29 July 1993

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 28 December 1994

Secretary
LOVELL, John James Clifford
Resigned: 29 July 1993
Appointed Date: 07 October 1992

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 09 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1992
Appointed Date: 07 October 1992

Director
ATKINSON, David Scott
Resigned: 01 April 1997
Appointed Date: 07 October 1992
73 years old

Director
BATES, Steven William
Resigned: 13 January 2003
Appointed Date: 01 January 2002
73 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 05 May 1994
80 years old

Director
BRADLEY, Andrew
Resigned: 30 June 2014
Appointed Date: 02 January 2001
59 years old

Director
CANNON, David Paul
Resigned: 18 October 2010
Appointed Date: 29 March 2007
57 years old

Director
DALY, Ian Mark
Resigned: 31 December 2003
Appointed Date: 01 October 2002
69 years old

Director
DALY, Ian Mark
Resigned: 04 December 2000
Appointed Date: 31 December 1999
69 years old

Director
DOCKERY, Mark Joseph
Resigned: 06 May 2003
Appointed Date: 01 October 2002
58 years old

Director
DOWNING, Paul
Resigned: 31 January 2007
Appointed Date: 10 May 2004
62 years old

Director
ELLIOTT, Stephen
Resigned: 11 October 2013
Appointed Date: 04 December 2000
65 years old

Director
FRITH, John Colin
Resigned: 30 November 2000
Appointed Date: 31 December 1999
77 years old

Director
GIANNINI, Kenneth Albert Spurgeon
Resigned: 25 September 2015
Appointed Date: 07 January 2015
68 years old

Director
GREGORY, Robert David
Resigned: 01 September 2012
Appointed Date: 03 October 2011
60 years old

Director
HENDERSON, David
Resigned: 05 September 2011
Appointed Date: 05 January 2004
66 years old

Director
HORNE, Paul David
Resigned: 11 October 2002
Appointed Date: 31 December 1999
60 years old

Director
JANSON, Arie
Resigned: 16 September 2002
Appointed Date: 31 December 1999
66 years old

Director
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 05 December 2000
80 years old

Director
JONES, Derek Andres
Resigned: 28 February 2006
Appointed Date: 01 October 2002
67 years old

Director
LEBRAY, Julian John
Resigned: 31 December 2012
Appointed Date: 29 March 2007
58 years old

Director
LOVELL, John James Clifford
Resigned: 31 December 1999
Appointed Date: 07 October 1992
70 years old

Director
MORGAN, John Christopher
Resigned: 05 December 2000
Appointed Date: 07 October 1992
69 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 01 April 2004
55 years old

Director
NEWTON, Paul Desmond George
Resigned: 31 December 2012
Appointed Date: 05 January 2004
62 years old

Director
SAMLER, Christopher Hadley
Resigned: 30 March 2001
Appointed Date: 26 March 1998
68 years old

Director
SHAW, Charles De Vere, Sir
Resigned: 17 November 2000
Appointed Date: 19 May 1997
68 years old

Director
SMITH, Timothy Geoffrey
Resigned: 20 December 2013
Appointed Date: 05 January 2004
71 years old

Director
SNOXALL, Justin Derek Ronald
Resigned: 25 March 2002
Appointed Date: 01 September 2000
64 years old

Director
STODDART, Andrew Michael
Resigned: 05 December 2000
Appointed Date: 31 December 1999
79 years old

Director
THOMSON, Thomas Andrew
Resigned: 30 April 2001
Appointed Date: 19 May 1997
63 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 02 July 2001
70 years old

Director
WILTON, Steven William
Resigned: 10 May 2011
Appointed Date: 01 June 2010
61 years old

Persons With Significant Control

Morgan Sindall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORGAN LOVELL PLC Events

15 Mar 2017
Full accounts made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Mar 2016
Director's details changed for Mr Christopher Stephen Booth on 28 March 2016
18 Mar 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Director's details changed for Neil Skelding on 5 November 2015
...
... and 182 more events
09 Feb 1993
Ad 02/11/92--------- £ si 44998@1

13 Jan 1993
Ad 02/11/92--------- £ si 44998@1=44998 £ ic 2/45000

05 Jan 1993
Accounting reference date notified as 31/03

20 Oct 1992
Secretary resigned

12 Oct 1992
Incorporation

MORGAN LOVELL PLC Charges

4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 5 December 2002
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…