MORGAN TRANS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LP

Company number 02557161
Status Active
Incorporation Date 12 November 1990
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 twenty-nine events have happened. The last three records are 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; Full accounts made up to 31 December 2015. The most likely internet sites of MORGAN TRANS LIMITED are www.morgantrans.co.uk, and www.morgan-trans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Morgan Trans Limited is a Private Limited Company. The company registration number is 02557161. Morgan Trans Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Morgan Trans 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 BAKER-HIRST, Jennifer has been resigned. Secretary BIGMORE, Tracey Anne has been resigned. Secretary CRABB, Josephine Alison has been resigned. Secretary LATTER, Jonathan Mark has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary SHARPE, John Frederick has been resigned. Secretary YOUNG, Catherine Joanne has been resigned. Director BELSO, Jozsef, Dr has been resigned. Director COKER, David John has been resigned. Director CRABB, Josephine Alison has been resigned. Director DAVIES, David Charles has been resigned. Director GAYLOR, Neil Thomas Rae has been resigned. Director HARTA, Peter Ivan has been resigned. Director KERTESZ, Pal has been resigned. Director KERTESZ, Pal has been resigned. Director KIRALY, Eva has been resigned. Director KOZMA, Miklos has been resigned. Director MARRINER, Elaine has been resigned. Director PAPP, Julia has been resigned. Director RILEY, Andrew Colin has been resigned. Director SHARPE, John Frederick has been resigned. Director SIMONYI, Ferenc has been resigned. Director SWETMAN, Graham Dudley has been resigned. Director WILKINS, Peter David 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: 29 February 2016
57 years old

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

Resigned Directors

Secretary
BAKER-HIRST, Jennifer
Resigned: 18 April 1996
Appointed Date: 14 November 1994

Secretary
BIGMORE, Tracey Anne
Resigned: 27 June 2003
Appointed Date: 31 March 2002

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

Secretary
LATTER, Jonathan Mark
Resigned: 14 November 1994
Appointed Date: 17 February 1994

Secretary
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 27 June 2003

Secretary
MARRINER, Elaine
Resigned: 31 March 2002
Appointed Date: 28 August 1998

Secretary
SHARPE, John Frederick
Resigned: 17 February 1994

Secretary
YOUNG, Catherine Joanne
Resigned: 28 August 1998
Appointed Date: 18 April 1996

Director
BELSO, Jozsef, Dr
Resigned: 08 March 1993
Appointed Date: 19 June 1992
81 years old

Director
COKER, David John
Resigned: 31 December 2006
Appointed Date: 12 January 1998
79 years old

Director
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003
79 years old

Director
DAVIES, David Charles
Resigned: 31 March 2002
Appointed Date: 02 May 2000
70 years old

Director
GAYLOR, Neil Thomas Rae
Resigned: 12 January 1998
80 years old

Director
HARTA, Peter Ivan
Resigned: 12 January 1998
82 years old

Director
KERTESZ, Pal
Resigned: 23 December 1998
Appointed Date: 18 May 1994
87 years old

Director
KERTESZ, Pal
Resigned: 08 March 1993
87 years old

Director
KIRALY, Eva
Resigned: 03 October 2007
72 years old

Director
KOZMA, Miklos
Resigned: 03 October 2007
Appointed Date: 08 March 1993
98 years old

Director
MARRINER, Elaine
Resigned: 23 September 2003
Appointed Date: 31 March 2002
63 years old

Director
PAPP, Julia
Resigned: 01 November 1993
85 years old

Director
RILEY, Andrew Colin
Resigned: 19 October 2016
Appointed Date: 23 August 2013
58 years old

Director
SHARPE, John Frederick
Resigned: 17 February 1994
93 years old

Director
SIMONYI, Ferenc
Resigned: 03 October 2007
Appointed Date: 08 March 1993
83 years old

Director
SWETMAN, Graham Dudley
Resigned: 02 May 2000
82 years old

Director
WILKINS, Peter David
Resigned: 29 February 2016
Appointed Date: 03 October 2007
81 years old

MORGAN TRANS LIMITED Events

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
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

29 Feb 2016
Appointment of Mr Paul Andrew Boulton as a director on 29 February 2016
...
... and 119 more events
17 Dec 1990
New secretary appointed;new director appointed

17 Dec 1990
Director resigned;new director appointed

17 Dec 1990
Secretary resigned;new director appointed

10 Dec 1990
Registered office changed on 10/12/90 from: 2 baches st london N1 6UB

12 Nov 1990
Incorporation