MORGAN SINDALL HOLDINGS LIMITED
LONDON MORGAN EST HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 05744976
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 125,990,981 . The most likely internet sites of MORGAN SINDALL HOLDINGS LIMITED are www.morgansindallholdings.co.uk, and www.morgan-sindall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Morgan Sindall Holdings Limited is a Private Limited Company. The company registration number is 05744976. Morgan Sindall Holdings Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Morgan Sindall Holdings Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director ELLIS, John has been resigned. Director MORGAN, John Christopher has been resigned. Director MULLIGAN, David Kevin has been resigned. Director SHENNAN, Graham Alexander has been resigned. Director SMITH, Paul Raymond has been resigned. Director WHITMORE, Paul has been resigned. Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
CRUMMETT, Stephen Paul
Appointed Date: 11 October 2013
61 years old

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

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 22 March 2006

Secretary
HALCO SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 16 March 2006

Director
CUTLER, Mark Lloyd
Resigned: 20 May 2010
Appointed Date: 25 July 2006
57 years old

Director
ELLIS, John
Resigned: 30 September 2010
Appointed Date: 25 July 2006
66 years old

Director
MORGAN, John Christopher
Resigned: 17 August 2006
Appointed Date: 22 March 2006
70 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 22 March 2006
56 years old

Director
SHENNAN, Graham Alexander
Resigned: 29 October 2014
Appointed Date: 20 May 2010
70 years old

Director
SMITH, Paul Raymond
Resigned: 05 November 2012
Appointed Date: 22 March 2006
66 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 22 March 2006
71 years old

Director
HALCO MANAGEMENT LIMITED
Resigned: 22 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

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

MORGAN SINDALL HOLDINGS LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125,990,981

05 Oct 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Statement of company's objects
...
... and 62 more events
31 Mar 2006
New director appointed
31 Mar 2006
New secretary appointed
31 Mar 2006
New director appointed
31 Mar 2006
Ad 22/03/06--------- £ si 999@1=999 £ ic 1/1000
16 Mar 2006
Incorporation