MORGAN MCKINLEY GROUP LIMITED
LONDON THE CITIPEOPLE GROUP LIMITED MORGAN MCKINLEY ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » WC2B 4AE

Company number 03037211
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 7TH FLOOR, 61 ALDWYCH, LONDON, WC2B 4AE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,698.3 . The most likely internet sites of MORGAN MCKINLEY GROUP LIMITED are www.morganmckinleygroup.co.uk, and www.morgan-mckinley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Mckinley Group Limited is a Private Limited Company. The company registration number is 03037211. Morgan Mckinley Group Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Morgan Mckinley Group Limited is 7th Floor 61 Aldwych London Wc2b 4ae. . EVANS, Andrew is a Director of the company. FITZGERALD, Gerald is a Director of the company. FITZGERALD, Patrick Joseph is a Director of the company. HINCHION, Michael Augustine is a Director of the company. MURPHY, Brian is a Director of the company. ROSSITER, Kieran is a Director of the company. Secretary GRANT, Stephen David has been resigned. Secretary GRANT, Stephen David has been resigned. Secretary HOLT, Philip James Eric has been resigned. Secretary PERRY, Roland Robert Joseph has been resigned. Secretary THESIGER, Robert Cedric has been resigned. Secretary WEEKS, Andrew Steven has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROTHERSTON, Kenneth has been resigned. Director FETHERSTON DILKE, Michael Charles has been resigned. Director FITZGERALD, Gerald has been resigned. Director GRANT, Stephen David has been resigned. Director HAMILL, Brian Anthony has been resigned. Director HOLT, Philip James Eric has been resigned. Director HUNTER, John Patrick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director THESIGER, Robert Cedric has been resigned. Director TWIDDLE, David John has been resigned. Director WEBSTER, Colin Peter has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
EVANS, Andrew
Appointed Date: 26 March 2010
51 years old

Director
FITZGERALD, Gerald
Appointed Date: 22 January 2009
57 years old

Director
FITZGERALD, Patrick Joseph
Appointed Date: 23 May 2008
62 years old

Director
HINCHION, Michael Augustine
Appointed Date: 23 May 2008
66 years old

Director
MURPHY, Brian
Appointed Date: 23 May 2008
62 years old

Director
ROSSITER, Kieran
Appointed Date: 22 January 2009
60 years old

Resigned Directors

Secretary
GRANT, Stephen David
Resigned: 26 March 2003
Appointed Date: 24 July 2000

Secretary
GRANT, Stephen David
Resigned: 20 April 2000
Appointed Date: 10 April 1995

Secretary
HOLT, Philip James Eric
Resigned: 26 April 2005
Appointed Date: 29 March 2004

Secretary
PERRY, Roland Robert Joseph
Resigned: 16 March 2004
Appointed Date: 26 March 2003

Secretary
THESIGER, Robert Cedric
Resigned: 29 March 2004
Appointed Date: 16 March 2004

Secretary
WEEKS, Andrew Steven
Resigned: 24 July 2000
Appointed Date: 20 April 2000

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 23 February 2010
Appointed Date: 26 April 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 April 1995
Appointed Date: 23 March 1995

Director
BROTHERSTON, Kenneth
Resigned: 26 April 2005
Appointed Date: 03 April 2002
61 years old

Director
FETHERSTON DILKE, Michael Charles
Resigned: 26 April 2005
Appointed Date: 13 February 2003
76 years old

Director
FITZGERALD, Gerald
Resigned: 28 May 2008
Appointed Date: 23 May 2008
57 years old

Director
GRANT, Stephen David
Resigned: 12 June 2003
Appointed Date: 10 April 1995
62 years old

Director
HAMILL, Brian Anthony
Resigned: 10 October 2007
Appointed Date: 12 October 2006
61 years old

Director
HOLT, Philip James Eric
Resigned: 26 April 2005
Appointed Date: 29 March 2004
64 years old

Director
HUNTER, John Patrick
Resigned: 29 April 2009
Appointed Date: 26 April 2005
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 April 1995
Appointed Date: 23 March 1995

Director
PERRY, Roland Robert Joseph
Resigned: 16 March 2004
Appointed Date: 03 January 2003
59 years old

Director
THESIGER, Robert Cedric
Resigned: 22 January 2009
Appointed Date: 29 January 2003
55 years old

Director
TWIDDLE, David John
Resigned: 12 June 2003
Appointed Date: 10 April 1995
58 years old

Director
WEBSTER, Colin Peter
Resigned: 22 January 2009
Appointed Date: 26 April 2005
53 years old

Persons With Significant Control

Imprint Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MORGAN MCKINLEY GROUP LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,698.3

24 Mar 2016
Registration of charge 030372110014, created on 21 March 2016
05 Mar 2016
Satisfaction of charge 10 in full
...
... and 139 more events
12 May 1995
Secretary resigned;new secretary appointed;new director appointed
12 May 1995
Director resigned;new director appointed
12 May 1995
Registered office changed on 12/05/95 from: 76 whitchurch road cardiff CF4 3LX
19 Apr 1995
Company name changed bondcare LIMITED\certificate issued on 20/04/95
23 Mar 1995
Incorporation

MORGAN MCKINLEY GROUP LIMITED Charges

21 March 2016
Charge code 0303 7211 0014
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
21 January 2016
Charge code 0303 7211 0013
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 January 2016
Charge code 0303 7211 0012
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
8 May 2015
Charge code 0303 7211 0011
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 May 2012
Debenture
Delivered: 12 June 2012
Status: Satisfied on 5 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Rent deposit deed
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Lb Immo Invest Gmbh
Description: The deposit balance being the sum from time to time…
19 August 2010
A supplemental debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: First fixed charge the additional properties see image for…
5 June 2008
Accession deed
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
25 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2006
An omnibus guarantee and set-off agreement
Delivered: 2 August 2006
Status: Satisfied on 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
All assets debenture
Delivered: 24 June 1999
Status: Satisfied on 17 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
11 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 23 May 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 April 1997
Security deposit deed
Delivered: 7 May 1997
Status: Satisfied on 11 May 2005
Persons entitled: Shell Property Company Limited
Description: £42,300 and for the avoidence of doubt all other sum or…