THE MORGANHAYES MANAGEMENT COMPANY LIMITED

The Retreat The Retreat, Colyton, EX24 6RY, United Kingdom
StatusACTIVE
Company No.02963956
CategoryPrivate Limited Company
Incorporated01 Sep 1994
Age29 years, 10 months
JurisdictionEngland Wales

SUMMARY

THE MORGANHAYES MANAGEMENT COMPANY LIMITED is an active private limited company with number 02963956. It was incorporated 29 years, 10 months ago, on 01 September 1994. The company address is The Retreat The Retreat, Colyton, EX24 6RY, United Kingdom.



People

MARX, Paul Conroy

Secretary

ACTIVE

Assigned on 13 Jul 2011

Current time on role 12 years, 11 months, 19 days

MARX, Paul Conroy

Director

Retired

ACTIVE

Assigned on 13 Jul 2011

Current time on role 12 years, 11 months, 19 days

MORRIS, Alec Malcolm, Mr.

Director

Retired

ACTIVE

Assigned on 23 Sep 2001

Current time on role 22 years, 9 months, 8 days

BURRASTON, David John

Secretary

Building Site Manager

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1996

Time on role 1 year, 11 months, 30 days

EDWARDS, Anthony John

Secretary

RESIGNED

Assigned on 31 Aug 1996

Resigned on 31 Aug 2004

Time on role 8 years

SCOPES, Albert Edward, Mr.

Secretary

Retired

RESIGNED

Assigned on 01 Sep 2004

Resigned on 13 Jul 2011

Time on role 6 years, 10 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1995

Time on role 11 months, 30 days

BURRASTON, David John

Director

Building Site Manager

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1995

Time on role 11 months, 30 days

EDWARDS, Anthony John

Director

Publisher

RESIGNED

Assigned on 31 Aug 1996

Resigned on 31 Aug 2004

Time on role 8 years

GARDINER, Michael Henry

Director

Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1996

Time on role 1 year, 11 months, 30 days

HARDINGHAM, John Charles

Director

T.Illustrator

RESIGNED

Assigned on 31 Aug 1996

Resigned on 29 Feb 2000

Time on role 3 years, 5 months, 29 days

SCOPES, Albert Edward, Mr.

Director

Retired

RESIGNED

Assigned on 15 Sep 2005

Resigned on 13 Jul 2011

Time on role 5 years, 9 months, 28 days

WHEATLEY, Simon

Director

Company Director

RESIGNED

Assigned on 29 Feb 2000

Resigned on 31 Jul 2001

Time on role 1 year, 5 months, 2 days


Some Companies

AMICO ENTERPRISES (WALES) LIMITED

UNIT 2 LLWYN Y GRAIG,SWANSEA,SA4 9WG

Number:03239411
Status:ACTIVE
Category:Private Limited Company

DUNEDIN PROPERTY (SUF) 2 LIMITED

28 RUTLAND SQUARE,EDINBURGH,EH1 2BW

Number:SC410005
Status:ACTIVE
Category:Private Limited Company

GB KITCHEN AND BATHROOM SOLUTIONS LTD

18 WESTERN DRIVE,LEYLAND,PR25 1YB

Number:09692446
Status:ACTIVE
Category:Private Limited Company

MAXTRAIN LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11751032
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM BUILDING PLASTICS LIMITED

UNIT 8 WIGWAM COURT,HUCKNALL,NG15 7SZ

Number:06609538
Status:ACTIVE
Category:Private Limited Company

REPAIR LAB LEEDS LIMITED

12 COMMERCIAL ROAD,LEEDS,LS5 3AQ

Number:09670396
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