MORGAN ELECTRO CERAMICS LIMITED

York House York House, Windsor, SL4 1DD, United Kingdom
StatusACTIVE
Company No.00112286
CategoryPrivate Limited Company
Incorporated20 Oct 1910
Age113 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

MORGAN ELECTRO CERAMICS LIMITED is an active private limited company with number 00112286. It was incorporated 113 years, 6 months, 21 days ago, on 20 October 1910. The company address is York House York House, Windsor, SL4 1DD, United Kingdom.



People

BOULTON, Paul Andrew

Director

Solicitor

ACTIVE

Assigned on 18 Sep 2020

Current time on role 3 years, 7 months, 22 days

MARTIN, Eileen Kirsten

Director

Accountant

ACTIVE

Assigned on 16 Dec 2021

Current time on role 2 years, 4 months, 25 days

BOLTON, Benjamin Charles

Secretary

Accountant

RESIGNED

Assigned on 10 Oct 2001

Resigned on 05 Jul 2005

Time on role 3 years, 8 months, 26 days

HALLIDAY, Simon John Rhodes

Secretary

Director

RESIGNED

Assigned on 05 Jul 2005

Resigned on 04 Jul 2016

Time on role 10 years, 11 months, 30 days

HARRIS, Mark Smeeth

Secretary

Accountant

RESIGNED

Assigned on 10 Apr 2001

Resigned on 10 Oct 2001

Time on role 6 months

HUGHES, David James

Secretary

RESIGNED

Assigned on 16 Mar 1994

Resigned on 02 Mar 1999

Time on role 4 years, 11 months, 17 days

KING-BRITTEN, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 1994

Time on role 30 years, 1 month, 24 days

MACKIE, Stephanie Helen

Secretary

RESIGNED

Assigned on 04 Jul 2016

Resigned on 04 Jul 2022

Time on role 6 years

MASSEY, Steven Justin

Secretary

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 10 Apr 2001

Time on role 2 years, 1 month, 8 days

BECHHOLD, Alexander

Director

Finance Director Engineered Ceramics

RESIGNED

Assigned on 20 May 2021

Resigned on 01 Nov 2021

Time on role 5 months, 12 days

BOLTON, Benjamin Charles

Director

Accountant

RESIGNED

Assigned on 10 Oct 2001

Resigned on 05 Jul 2005

Time on role 3 years, 8 months, 26 days

BOULTON, Paul Andrew

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2016

Resigned on 28 Jun 2018

Time on role 1 year, 11 months, 24 days

COBB, Charles Alfred

Director

Managing Director

RESIGNED

Assigned on 15 Mar 2010

Resigned on 10 Sep 2014

Time on role 4 years, 5 months, 26 days

COLLINS, Claire Rose

Director

Accountant

RESIGNED

Assigned on 19 Oct 2016

Resigned on 18 Sep 2020

Time on role 3 years, 10 months, 30 days

EVANS WATT, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Oct 2001

Time on role 22 years, 7 months

HALLIDAY, Simon John Rhodes

Director

Director

RESIGNED

Assigned on 05 Jul 2005

Resigned on 04 Jul 2016

Time on role 10 years, 11 months, 30 days

HARRIS, Mark Smeeth

Director

Accountant

RESIGNED

Assigned on 10 Apr 2001

Resigned on 10 Oct 2001

Time on role 6 months

HOSTY, Andrew Joseph, Dr

Director

Chartered Engineer

RESIGNED

Assigned on 15 Mar 2010

Resigned on 13 Oct 2015

Time on role 5 years, 6 months, 29 days

HOWARD, Nigel Grant

Director

Director

RESIGNED

Assigned on 10 Oct 2001

Resigned on 31 Dec 2003

Time on role 2 years, 2 months, 21 days

HUGHES, David James

Director

Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 02 Mar 1999

Time on role 4 years, 7 months, 5 days

JONES, David Henry

Director

Company Director

RESIGNED

Assigned on 10 Oct 2001

Resigned on 30 Jul 2003

Time on role 1 year, 9 months, 20 days

MACKIE, Stephanie Helen

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2018

Resigned on 04 Jul 2022

Time on role 4 years, 6 days

MASSEY, Steven Justin

Director

Director

RESIGNED

Assigned on 02 Mar 1999

Resigned on 10 Apr 2001

Time on role 2 years, 1 month, 8 days

PARR, David

Director

Manufacturing

RESIGNED

Assigned on 10 Oct 2001

Resigned on 31 Dec 2003

Time on role 2 years, 2 months, 21 days

RILEY, Andrew Colin

Director

Director

RESIGNED

Assigned on 04 Jul 2016

Resigned on 19 Oct 2016

Time on role 3 months, 15 days

THOMAS, Michael Gwyn, Dr

Director

Engineering Management

RESIGNED

Assigned on 10 Oct 2001

Resigned on 04 Jul 2016

Time on role 14 years, 8 months, 25 days

TOMKINSON, James Cecil, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1994

Time on role 29 years, 9 months, 12 days


Some Companies

CLASSY RENOVATIONS LTD

103 WASHWAY ROAD,SALE,M33 7TY

Number:11532017
Status:ACTIVE
Category:Private Limited Company

IN-OPERA FACADES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09614859
Status:ACTIVE
Category:Private Limited Company

OLVER & RAWDEN LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:11739703
Status:ACTIVE
Category:Private Limited Company

SITTINGBOURNE COMMUNITY RADIO LIMITED

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:06750023
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SVM INTERIORS LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10854884
Status:ACTIVE
Category:Private Limited Company
Number:IP22015R
Status:ACTIVE
Category:Industrial and Provident Society

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