MORGAN UTILITIES LIMITED
LONDON PIPELINE CONSTRUCTORS LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 01541651
Status Active
Incorporation Date 27 January 1981
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 3,150,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MORGAN UTILITIES LIMITED are www.morganutilities.co.uk, and www.morgan-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Morgan Utilities Limited is a Private Limited Company. The company registration number is 01541651. Morgan Utilities Limited has been working since 27 January 1981. The present status of the company is Active. The registered address of Morgan Utilities 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 JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Secretary PYNE, Christopher has been resigned. Director BEADSWORTH, Michael Edward has been resigned. Director BISHOP, John Michael has been resigned. Director BRIGHT, John has been resigned. Director BROOME, Martin Stephen has been resigned. Director CARR, Graham Michael has been resigned. Director COYNE, John Francis has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DUNLOP, John Michael has been resigned. Director ELLIS, John has been resigned. Director FRANKLIN, Gerald Arthur has been resigned. Director GANNICOTT, Martyn Roy has been resigned. Director GRIFFITHS, Gerald Elwyn has been resigned. Director GRUNDON, Graham Nicolas has been resigned. Director HIBBERT, Matthew has been resigned. Director HOGARTH, Andrew John has been resigned. Director HORRY, Gordon Robert has been resigned. Director JACKSON, David James has been resigned. Director JOHNSTON, William Raymond has been resigned. Director LINNELL, David Timothy Anthony has been resigned. Director MCKEOWN, William Patrick has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PITTS, Derek has been resigned. Director PYNE, Christopher has been resigned. Director SKELDING, Neil has been resigned. Director SPEED, Bruno Valentine has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 July 2003

Director
CRUMMETT, Stephen Paul
Appointed Date: 18 July 2013
60 years old

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

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 02 January 2002

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 01 June 2005

Secretary
PYNE, Christopher
Resigned: 02 January 2002

Director
BEADSWORTH, Michael Edward
Resigned: 15 November 1997
Appointed Date: 01 August 1994
87 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 02 January 2002
80 years old

Director
BRIGHT, John
Resigned: 02 June 2006
Appointed Date: 05 January 2004
73 years old

Director
BROOME, Martin Stephen
Resigned: 21 July 2006
Appointed Date: 02 January 2002
70 years old

Director
CARR, Graham Michael
Resigned: 30 November 2007
Appointed Date: 02 February 2004
64 years old

Director
COYNE, John Francis
Resigned: 09 April 1993
76 years old

Director
CUTLER, Mark Lloyd
Resigned: 18 December 2009
Appointed Date: 25 July 2006
56 years old

Director
DUNLOP, John Michael
Resigned: 02 February 2004
Appointed Date: 03 November 1997
74 years old

Director
ELLIS, John
Resigned: 18 December 2009
Appointed Date: 25 July 2006
66 years old

Director
FRANKLIN, Gerald Arthur
Resigned: 31 October 1994
90 years old

Director
GANNICOTT, Martyn Roy
Resigned: 12 October 2004
Appointed Date: 02 February 2004
59 years old

Director
GRIFFITHS, Gerald Elwyn
Resigned: 28 September 1995
86 years old

Director
GRUNDON, Graham Nicolas
Resigned: 20 March 2007
Appointed Date: 02 January 2002
78 years old

Director
HIBBERT, Matthew
Resigned: 30 March 2012
Appointed Date: 01 June 2009
59 years old

Director
HOGARTH, Andrew John
Resigned: 31 July 2002
Appointed Date: 01 February 1995
69 years old

Director
HORRY, Gordon Robert
Resigned: 04 January 1995
75 years old

Director
JACKSON, David James
Resigned: 17 September 1999
Appointed Date: 28 August 1995
78 years old

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

Director
LINNELL, David Timothy Anthony
Resigned: 02 January 2002
69 years old

Director
MCKEOWN, William Patrick
Resigned: 31 May 2002
68 years old

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

Director
PITTS, Derek
Resigned: 29 December 1998
Appointed Date: 01 January 1993
83 years old

Director
PYNE, Christopher
Resigned: 02 January 2002
70 years old

Director
SKELDING, Neil
Resigned: 18 July 2013
Appointed Date: 30 March 2012
54 years old

Director
SPEED, Bruno Valentine
Resigned: 02 February 2004
Appointed Date: 04 January 2002
69 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 02 January 2002
70 years old

MORGAN UTILITIES LIMITED Events

16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,150,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
25 Jun 2015
Statement of company's objects
23 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 166 more events
24 Jun 1986
Gazettable document

24 Oct 1985
Particulars of mortgage/charge
30 Sep 1985
Company name changed\certificate issued on 30/09/85
07 Apr 1981
Company name changed\certificate issued on 07/04/81
27 Jan 1981
Certificate of incorporation

MORGAN UTILITIES LIMITED 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…
28 September 1995
Guarantee and debenture
Delivered: 5 October 1995
Status: Satisfied on 4 January 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1987
Legal mortgage
Delivered: 14 August 1987
Status: Satisfied on 18 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H factory premises at north west side of princewood road…
22 October 1985
Legal mortgage
Delivered: 24 October 1985
Status: Satisfied on 18 July 2003
Persons entitled: Lloyds Bank PLC
Description: L/H workshop & offices at princewood road earlstree…
4 August 1981
Single debenture
Delivered: 6 August 1981
Status: Satisfied on 7 February 1996
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…