MORTON COURT (RUGBY) LIMITED

Basement 19/24 Morton Court Basement 19/24 Morton Court, Rugby, CV22 5HF
StatusACTIVE
Company No.00683032
CategoryPrivate Limited Company
Incorporated10 Feb 1961
Age63 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MORTON COURT (RUGBY) LIMITED is an active private limited company with number 00683032. It was incorporated 63 years, 4 months, 24 days ago, on 10 February 1961. The company address is Basement 19/24 Morton Court Basement 19/24 Morton Court, Rugby, CV22 5HF.



People

LAST, Sara Elizabeth

Secretary

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 5 months, 5 days

CHAKRABARTY, Gautam

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 5 months, 5 days

CHAKRABARTY, Sutapa

Director

Education

ACTIVE

Assigned on 06 Jan 2022

Current time on role 2 years, 6 months

GRAHAM, Caroline Mary

Director

Administrator

ACTIVE

Assigned on 06 Jan 2022

Current time on role 2 years, 6 months

MORGAN, Laura

Director

Communications And Logistics Supervisor

ACTIVE

Assigned on 22 Sep 2020

Current time on role 3 years, 9 months, 14 days

PHILLIPS, Brian

Director

Retired Teacher

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 6 months, 5 days

VAIDYA, Hiten

Director

Lecturer

ACTIVE

Assigned on 11 Jun 2019

Current time on role 5 years, 25 days

MACALISTER EAVES, Hayley Cheryl

Secretary

Company Director

RESIGNED

Assigned on 24 Dec 2002

Resigned on 23 Dec 2004

Time on role 1 year, 11 months, 30 days

MUNDIE, Joyce Hislop

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 6 months, 5 days

PHILLIPS, Brian

Secretary

Retired Teacher

RESIGNED

Assigned on 11 Nov 2004

Resigned on 01 Feb 2023

Time on role 18 years, 2 months, 20 days

PHILLIPS, Brian

Secretary

Teacher

RESIGNED

Assigned on 01 Jan 1996

Resigned on 27 Sep 1996

Time on role 8 months, 26 days

WILLIS, Shirley Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 27 Sep 1996

Resigned on 24 Dec 2002

Time on role 6 years, 2 months, 27 days

BATES, Beverley Anne

Director

Architectural Designer

RESIGNED

Assigned on 11 Nov 2004

Resigned on 21 Dec 2019

Time on role 15 years, 1 month, 10 days

CHAKRABARTY, Gautam

Director

Engineer

RESIGNED

Assigned on 29 Sep 2015

Resigned on 06 Jan 2022

Time on role 6 years, 3 months, 7 days

EAVES, Mark Julian

Director

Company Director

RESIGNED

Assigned on 24 Dec 2002

Resigned on 23 Dec 2004

Time on role 1 year, 11 months, 30 days

ENGLAND, Bettina Mary Florence

Director

None

RESIGNED

Assigned on 11 Nov 2004

Resigned on 20 Sep 2007

Time on role 2 years, 10 months, 9 days

ENGLAND, Bettina Mary Florence

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 9 months, 9 days

HARRISON, Norman Kitchener

Director

Retired

RESIGNED

Assigned on 14 Oct 1994

Resigned on 27 Sep 1996

Time on role 1 year, 11 months, 13 days

HARRISON, Norman Kitchener

Director

Retired

RESIGNED

Assigned on

Resigned on 13 Nov 1992

Time on role 31 years, 7 months, 23 days

JACKSON, Karen Jane

Director

Podiatrist

RESIGNED

Assigned on 20 Sep 2007

Resigned on 30 Oct 2022

Time on role 15 years, 1 month, 10 days

MACALISTER EAVES, Hayley Cheryl

Director

Administration

RESIGNED

Assigned on 27 Sep 1996

Resigned on 23 Dec 2004

Time on role 8 years, 2 months, 26 days

MACDONALD, Dulcie Jeannette

Director

Retired

RESIGNED

Assigned on 11 Nov 2004

Resigned on 23 Sep 2017

Time on role 12 years, 10 months, 12 days

MUNDIE, Joyce Hislop

Director

Technician

RESIGNED

Assigned on 11 Nov 2004

Resigned on 11 Jun 2019

Time on role 14 years, 7 months

MUNDIE, Joyce Hislop

Director

Lecturer

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 6 months, 5 days

OSWELL, Joseph Wilfrid

Director

Retired

RESIGNED

Assigned on 11 Nov 2004

Resigned on 06 Sep 2006

Time on role 1 year, 9 months, 25 days

OSWELL, Joseph Wilfrid

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 9 months, 9 days

PHILLIPS, Brian

Director

School Teacher

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 9 months, 9 days

REES, Lesley Ann

Director

Product Display Manager

RESIGNED

Assigned on 13 Nov 1992

Resigned on 14 Oct 1995

Time on role 2 years, 11 months, 1 day

ROSE, Emma-Jayne

Director

Event Manager

RESIGNED

Assigned on 11 Jun 2019

Resigned on 06 Jan 2022

Time on role 2 years, 6 months, 25 days

SPENCE, Peter George

Director

Retired

RESIGNED

Assigned on 01 Jan 2015

Resigned on 10 Mar 2019

Time on role 4 years, 2 months, 9 days

VAIDYA, Hiten

Director

Lecturer

RESIGNED

Assigned on 11 Jun 2019

Resigned on 11 Jun 2019

Time on role

WILLIS, Shirley Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 Sep 1996

Resigned on 27 Sep 2000

Time on role 4 years


Some Companies

ALEKSANDRA HAJTKO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09951391
Status:ACTIVE
Category:Private Limited Company

COLDFYRE LIMITED

32 BOXFORD CLOSE,SURREY,CR2 8SY

Number:04586108
Status:ACTIVE
Category:Private Limited Company

FRIMER CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08200760
Status:ACTIVE
Category:Private Limited Company

GB PLASTICS LTD

UNIT 8,EVESHAM,WR11 4JT

Number:06941926
Status:ACTIVE
Category:Private Limited Company

INSPIRE IT SERVICES LTD

32 INNEWAN GARDENS,PERTH,PH1 4AL

Number:SC346614
Status:ACTIVE
Category:Private Limited Company

MOTH STUDIOS LTD

17E QUEEN STREET,NEWCASTLE UPON TYNE,NE1 3UG

Number:10930972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source