MORFIND 2029 LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.03201210
CategoryPrivate Limited Company
Incorporated20 May 1996
Age28 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

MORFIND 2029 LIMITED is an active private limited company with number 03201210. It was incorporated 28 years, 1 month, 7 days ago, on 20 May 1996. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



People

BRUCE, Rosemary Fay

Secretary

ACTIVE

Assigned on 01 Jun 2024

Current time on role 26 days

SALMON, Rachel Clare

Director

Group Finance Director

ACTIVE

Assigned on 01 Jun 2024

Current time on role 26 days

STOCKTON, Jonathan

Director

Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months, 26 days

FOX, Darrell

Secretary

RESIGNED

Assigned on 06 Dec 2016

Resigned on 30 Mar 2018

Time on role 1 year, 3 months, 24 days

HUMPHREYS, David Christopher

Secretary

RESIGNED

Assigned on 12 Oct 2012

Resigned on 06 Dec 2016

Time on role 4 years, 1 month, 25 days

JOHNSTONE, Lee

Secretary

RESIGNED

Assigned on 05 Aug 2009

Resigned on 01 Dec 2011

Time on role 2 years, 3 months, 27 days

MCDONELL, Lisa Michelle

Secretary

RESIGNED

Assigned on 30 Mar 2018

Resigned on 30 Sep 2018

Time on role 6 months

MILLER, Ann Julie

Secretary

Resource Manager

RESIGNED

Assigned on 30 Jun 2001

Resigned on 23 May 2005

Time on role 3 years, 10 months, 23 days

MILLER, David Roy

Secretary

Finance Director

RESIGNED

Assigned on 23 May 2005

Resigned on 05 Aug 2009

Time on role 4 years, 2 months, 13 days

MILLER, David Roy

Secretary

Proposed Director

RESIGNED

Assigned on 20 May 1996

Resigned on 30 Jun 2001

Time on role 5 years, 1 month, 10 days

O'SULLIVAN, Liam

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Oct 2012

Time on role 10 months, 11 days

SALMON, Rachel Clare

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Jun 2024

Time on role 5 years, 8 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 1996

Resigned on 20 May 1996

Time on role

ATKINSON, Mandy Elizabeth

Director

Director

RESIGNED

Assigned on 05 Aug 2009

Resigned on 11 May 2011

Time on role 1 year, 9 months, 6 days

BOOTH, Robert

Director

Director

RESIGNED

Assigned on 05 Aug 2009

Resigned on 25 Nov 2011

Time on role 2 years, 3 months, 20 days

CRUDDACE, David Lee

Director

Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 06 Dec 2016

Time on role 4 years, 11 months, 16 days

FOX, Darrell

Director

Accountant

RESIGNED

Assigned on 06 Dec 2016

Resigned on 07 Dec 2018

Time on role 2 years, 1 day

HUMPHREYS, David Christopher

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 06 Dec 2016

Time on role 3 years, 1 month, 5 days

HURCOMB, David Stuart

Director

Engineer And Accountant

RESIGNED

Assigned on 30 Mar 2018

Resigned on 01 Jun 2024

Time on role 6 years, 2 months, 2 days

JOHNSTONE, Lee

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 21 Dec 2011

Time on role 1 year, 2 months, 22 days

JONES, Keith

Director

Proposed Director

RESIGNED

Assigned on 20 May 1996

Resigned on 30 Jun 2001

Time on role 5 years, 1 month, 10 days

JONES, Martin David

Director

Electrical Engineer

RESIGNED

Assigned on 01 May 2005

Resigned on 04 Jul 2006

Time on role 1 year, 2 months, 3 days

JONES, Philip

Director

Transmission Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 31 Oct 2006

Time on role 3 years, 3 months, 8 days

JUPP, Richard Anthony

Director

Director

RESIGNED

Assigned on 05 Aug 2009

Resigned on 09 Sep 2011

Time on role 2 years, 1 month, 4 days

KEYES, Timothy Stephen

Director

Commercial Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 19 Apr 2007

Time on role 3 years, 8 months, 27 days

MCGUINESS, Anthony Stephen

Director

Quality Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 11 Mar 2008

Time on role 4 years, 7 months, 19 days

MERRICK, Robert

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 01 Nov 2010

Time on role 4 years

MILLER, David Roy

Director

Finance Director

RESIGNED

Assigned on 20 May 1996

Resigned on 05 Aug 2009

Time on role 13 years, 2 months, 16 days

MONKS, Graham Anthony

Director

Health & Safety Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 11 Mar 2008

Time on role 4 years, 7 months, 19 days

OWENS, David William

Director

Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 01 Nov 2013

Time on role 1 year, 10 months, 11 days

PARRY, David John

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 01 Nov 2010

Time on role 4 years

PERKINS, Mark

Director

Director

RESIGNED

Assigned on 06 Dec 2016

Resigned on 30 Mar 2018

Time on role 1 year, 3 months, 24 days

PORTER, Michael

Director

Cfo

RESIGNED

Assigned on 30 Mar 2018

Resigned on 30 Jun 2020

Time on role 2 years, 3 months

TATE, Wendy

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 02 Mar 2011

Time on role 5 months, 3 days

WILLIAMS, Kevin

Director

Utilities

RESIGNED

Assigned on 01 Nov 2006

Resigned on 15 Aug 2008

Time on role 1 year, 9 months, 14 days


Some Companies

DIAPENTE LTD

UNIT 51 BASEPOINT BUSINESSCENTRE,WATERLOOVILLE,PO7 7TH

Number:09154444
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT SOLUTIONS (WALES) LIMITED

THE OLD BANK HOUSE,NEWPORT,NP20 5PA

Number:06349723
Status:ACTIVE
Category:Private Limited Company

NORTHWEST COLLECTIONS AND RECOVERIES LOGISTICS LTD

RAILWAY HOUSE ENTERPRISE CENTER STATION STREET,HOLMFIRTH,HD9 5NX

Number:11375574
Status:ACTIVE
Category:Private Limited Company

REDFIN MEDIA LIMITED

14 LITTLE GREEN,PETERBOROUGH,PE8 6TS

Number:08256533
Status:ACTIVE
Category:Private Limited Company

REYNEKE GROUP LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11302222
Status:ACTIVE
Category:Private Limited Company

SKIPPY SKIP HIRE & RECYCLING LTD

QINETIQ PERSHORE LONG LANE,PERSHORE,WR10 2JH

Number:06935967
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