MORGAN HOLDINGS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LP

Company number 01956134
Status Active
Incorporation Date 8 November 1985
Company Type Private Limited Company
Address QUADRANT, 55-57 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Andrew Colin Riley as a director on 19 October 2016; Appointment of Miss Claire Rose Collins as a director on 19 October 2016. The most likely internet sites of MORGAN HOLDINGS LIMITED are www.morganholdings.co.uk, and www.morgan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Morgan Holdings Limited is a Private Limited Company. The company registration number is 01956134. Morgan Holdings Limited has been working since 08 November 1985. The present status of the company is Active. The registered address of Morgan Holdings Limited is Quadrant 55 57 High Street Windsor Berkshire Sl4 1lp. . BOULTON, Paul Andrew is a Secretary of the company. BOULTON, Paul Andrew is a Director of the company. COLLINS, Claire Rose is a Director of the company. Secretary CRABB, Josephine Alison has been resigned. Secretary MARRINER, Elaine has been resigned. Director COKER, David John has been resigned. Director DANGERFIELD, Kevin Jeremy has been resigned. Director DAVIES, David Charles has been resigned. Director FARMER, Edwin Bruce, Dr has been resigned. Director HOWARD, Nigel Grant has been resigned. Director NORRIS, Ian Pearson has been resigned. Director RILEY, Andrew Colin has been resigned. Director SWETMAN, Graham Dudley has been resigned. Director YOUNG, Nigel Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOULTON, Paul Andrew
Appointed Date: 31 October 2004

Director
BOULTON, Paul Andrew
Appointed Date: 18 April 2016
57 years old

Director
COLLINS, Claire Rose
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003

Secretary
MARRINER, Elaine
Resigned: 23 September 2003

Director
COKER, David John
Resigned: 31 December 2006
79 years old

Director
DANGERFIELD, Kevin Jeremy
Resigned: 31 March 2016
Appointed Date: 14 September 2004
58 years old

Director
DAVIES, David Charles
Resigned: 31 March 2002
Appointed Date: 24 March 2000
70 years old

Director
FARMER, Edwin Bruce, Dr
Resigned: 12 January 1998
89 years old

Director
HOWARD, Nigel Grant
Resigned: 31 December 2003
Appointed Date: 11 October 2002
80 years old

Director
NORRIS, Ian Pearson
Resigned: 11 October 2002
Appointed Date: 12 January 1998
82 years old

Director
RILEY, Andrew Colin
Resigned: 19 October 2016
Appointed Date: 18 April 2016
58 years old

Director
SWETMAN, Graham Dudley
Resigned: 24 March 2000
82 years old

Director
YOUNG, Nigel Robert
Resigned: 14 September 2004
Appointed Date: 08 April 2002
72 years old

Persons With Significant Control

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

MORGAN HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Oct 2016
Termination of appointment of Andrew Colin Riley as a director on 19 October 2016
26 Oct 2016
Appointment of Miss Claire Rose Collins as a director on 19 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 143 more events
27 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Oct 1987
Accounts for a small company made up to 28 December 1986
28 Jul 1987
Return made up to 19/05/87; full list of members

28 Feb 1986
Company name changed\certificate issued on 28/02/86
08 Nov 1985
Certificate of incorporation