MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED
LONDON INHOCO 2441 LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 04330581
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Mark Stevens on 12 February 2016. The most likely internet sites of MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED are www.morgansindallinvestmentsnewportsdr.co.uk, and www.morgan-sindall-investments-newport-sdr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Morgan Sindall Investments Newport Sdr Limited is a Private Limited Company. The company registration number is 04330581. Morgan Sindall Investments Newport Sdr Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Morgan Sindall Investments Newport Sdr 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. DIXON, Richard John is a Director of the company. MORGAN, John Christopher is a Director of the company. STEVENS, Mark is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BISHOP, John Michael has been resigned. Director GRUNDON, Graham Nicolas has been resigned. Director JOHNSTON, William Raymond has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MULLIGAN, David Kevin has been resigned. Director WHITMORE, Paul has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
CRUMMETT, Stephen Paul
Appointed Date: 04 June 2013
60 years old

Director
DIXON, Richard John
Appointed Date: 15 July 2008
54 years old

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

Director
STEVENS, Mark
Appointed Date: 12 June 2014
58 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 19 December 2001
Appointed Date: 28 November 2001

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 19 December 2001

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 03 March 2005

Director
BATTEY, Ernest Stephen
Resigned: 07 September 2012
Appointed Date: 15 July 2008
65 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 19 December 2001
80 years old

Director
GRUNDON, Graham Nicolas
Resigned: 20 March 2007
Appointed Date: 19 December 2001
78 years old

Director
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 01 August 2003
80 years old

Director
LIVINGSTON, Andrew James
Resigned: 30 September 2013
Appointed Date: 15 July 2008
53 years old

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

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2005
70 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 19 December 2001
Appointed Date: 28 November 2001

Persons With Significant Control

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

MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Director's details changed for Mr Mark Stevens on 12 February 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 470,657

09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
14 Feb 2002
Director resigned
14 Feb 2002
New director appointed
14 Feb 2002
New director appointed
19 Dec 2001
Company name changed inhoco 2441 LIMITED\certificate issued on 19/12/01
28 Nov 2001
Incorporation

MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Charges

29 March 2002
Share and floating charge
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (The Security Trustee)
Description: By way of first equitable mortgage the shares and all their…