MORGAN (TIMBER & BOARDS) LIMITED

Saint-Gobain House Saint-Gobain House, Coventry, CV3 2TT
StatusDISSOLVED
Company No.02947365
CategoryPrivate Limited Company
Incorporated11 Jul 1994
Age29 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution28 Jul 2010
Years13 years, 11 months, 11 days

SUMMARY

MORGAN (TIMBER & BOARDS) LIMITED is an dissolved private limited company with number 02947365. It was incorporated 29 years, 11 months, 28 days ago, on 11 July 1994 and it was dissolved 13 years, 11 months, 11 days ago, on 28 July 2010. The company address is Saint-Gobain House Saint-Gobain House, Coventry, CV3 2TT.



People

OXENHAM, Alun Roy

Secretary

ACTIVE

Assigned on 22 Nov 2002

Current time on role 21 years, 7 months, 16 days

LAMBERT, Thierry

Director

Deputy General Delegate

ACTIVE

Assigned on 24 Feb 2009

Current time on role 15 years, 4 months, 12 days

OXENHAM, Alun Roy

Director

Company Secretary

ACTIVE

Assigned on 01 Feb 2003

Current time on role 21 years, 5 months, 7 days

KOSZARY, Andrew Charles

Secretary

Company Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 22 Nov 2002

Time on role 8 years, 1 month, 19 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jul 1994

Resigned on 29 Jul 1994

Time on role 18 days

BUYS, William Frederick

Director

Director

RESIGNED

Assigned on 01 Feb 2003

Resigned on 31 May 2005

Time on role 2 years, 3 months, 30 days

DE CHALENDAR, Pierre Andre

Director

Company Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 03 Feb 2003

Time on role 2 months, 11 days

HINDLE, Peter

Director

Company Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 03 Feb 2003

Time on role 2 months, 11 days

KENWARD, Christopher Gabriel

Director

Financial Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 03 Feb 2003

Time on role 2 months, 11 days

LAZARD, Roland, Mr.

Director

General Delegate Uk Ireland An

RESIGNED

Assigned on 19 May 2005

Resigned on 24 Feb 2009

Time on role 3 years, 9 months, 5 days

MCCLUSKEY, Derek Nicholas

Director

Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 22 Nov 2002

Time on role 8 years, 3 months, 24 days

MCKAY, Michael William Hoy

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 1994

Resigned on 06 Jul 1998

Time on role 3 years, 9 months, 5 days

POSTON, Lindsay

Director

Company Director

RESIGNED

Assigned on 22 Nov 2002

Resigned on 03 Feb 2003

Time on role 2 months, 11 days

POWIS, Albert Roy

Director

Managing Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 22 Nov 2002

Time on role 8 years, 3 months, 24 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 29 Jul 1994

Time on role 18 days


Some Companies

BARBARA REES LTD

144A CRWYS ROAD,CARDIFF,CF24 4NR

Number:04373054
Status:ACTIVE
Category:Private Limited Company

BIG AGILE LTD

AGILICIST, LABS HOUSE,LONDON,WC1A 2TH

Number:11453086
Status:ACTIVE
Category:Private Limited Company

HIVE CREATIVE MEDIA LTD

FLAT 1 NEWMAN COURT,OXFORD,OX4 3TP

Number:11425754
Status:ACTIVE
Category:Private Limited Company

LANE GROVE CONSULTING LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:07734660
Status:ACTIVE
Category:Private Limited Company

MERLIN RACING LIMITED

11 THORNS DRIVE,WIRRAL,CH49 3PU

Number:04455582
Status:ACTIVE
Category:Private Limited Company

RUTPEN LIMITED

MEMBURY AIRFIELD,BERKSHIRE,RG17 7TJ

Number:02859903
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