MORSE GROUP LIMITED

200 Aldersgate 200 Aldersgate, London, EC1A 4HD
StatusDISSOLVED
Company No.02212268
CategoryPrivate Limited Company
Incorporated20 Jan 1988
Age36 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution02 Jun 2017
Years6 years, 11 months, 15 days

SUMMARY

MORSE GROUP LIMITED is an dissolved private limited company with number 02212268. It was incorporated 36 years, 3 months, 28 days ago, on 20 January 1988 and it was dissolved 6 years, 11 months, 15 days ago, on 02 June 2017. The company address is 200 Aldersgate 200 Aldersgate, London, EC1A 4HD.



People

GROSSMAN, Nicholas Paul

Secretary

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

BURT, Simon Derek

Director

Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

BURT, Terence William

Director

Company Director

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

GROSSMAN, Nicholas Paul

Director

Manager

ACTIVE

Assigned on 21 Jun 2010

Current time on role 13 years, 10 months, 26 days

BRITTEN, John Fletcher

Secretary

Company Secretary

RESIGNED

Assigned on 17 Nov 1993

Resigned on 12 Jan 1995

Time on role 1 year, 1 month, 25 days

BRITTEN, John Fletcher

Secretary

Company Secretary

RESIGNED

Assigned on 05 Aug 1992

Resigned on 30 Nov 1992

Time on role 3 months, 25 days

BULLARD, Jeremy James

Secretary

RESIGNED

Assigned on 13 Jan 1994

Resigned on 31 Jul 1994

Time on role 6 months, 18 days

CAMERON, Lee John Harcourt

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jun 2003

Resigned on 15 Sep 2006

Time on role 3 years, 3 months, 13 days

CAMERON, Lee John Harcourt

Secretary

RESIGNED

Assigned on 09 Jul 1999

Resigned on 16 Oct 2000

Time on role 1 year, 3 months, 7 days

CHASE, Suzanne Gabrielle

Secretary

Solicitor

RESIGNED

Assigned on 17 Dec 2008

Resigned on 21 Jun 2010

Time on role 1 year, 6 months, 4 days

DAVIES, Joby

Secretary

RESIGNED

Assigned on 26 Nov 1996

Resigned on 26 Nov 1996

Time on role

HOBBS, Martin Kenneth

Secretary

Lawyer

RESIGNED

Assigned on 30 Jul 2007

Resigned on 17 Dec 2008

Time on role 1 year, 4 months, 18 days

JAMES, Gavin Keith

Secretary

Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 09 Jul 1999

Time on role 1 year, 29 days

JOHNSTON, Alistair Howard Mckenzie

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 6 months

MCINTYRE, Duncan James

Secretary

RESIGNED

Assigned on 12 Jan 1995

Resigned on 10 Jun 1998

Time on role 3 years, 4 months, 29 days

NEW, Elaine

Secretary

RESIGNED

Assigned on 10 Feb 1992

Resigned on 05 Aug 1992

Time on role 5 months, 24 days

PARSONS, Paul James

Secretary

Legal Assistant

RESIGNED

Assigned on 16 Oct 2000

Resigned on 02 Jun 2003

Time on role 2 years, 7 months, 17 days

SANDISON, Nicholas Andrew Macdonald

Secretary

Legal Counsel

RESIGNED

Assigned on 15 Sep 2006

Resigned on 30 Jul 2007

Time on role 10 months, 15 days

VARDIGANS, Simon Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 16 days

ALCOCK, Kevin Robert

Director

Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 07 Jul 2008

Time on role 1 year, 5 months, 20 days

BERESFORD, David Michael

Director

Director

RESIGNED

Assigned on 15 May 2003

Resigned on 07 Feb 2008

Time on role 4 years, 8 months, 23 days

BRITTEN, Diana Marilyn

Director

Company Director

RESIGNED

Assigned on 01 Feb 1992

Resigned on 28 Sep 1995

Time on role 3 years, 7 months, 27 days

BRITTEN, John Fletcher

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Sep 1995

Time on role 28 years, 7 months, 19 days

CAMERON, Lee John Harcourt

Director

Company Secretary

RESIGNED

Assigned on 11 Dec 2003

Resigned on 15 Sep 2006

Time on role 2 years, 9 months, 4 days

CARROLL, Stuart Paul

Director

Company Director

RESIGNED

Assigned on 11 May 2000

Resigned on 13 Aug 2001

Time on role 1 year, 3 months, 2 days

CHASE, Suzanne Gabrielle

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2009

Resigned on 21 Jun 2010

Time on role 1 year, 4 months, 16 days

COLEY, Mark

Director

Director

RESIGNED

Assigned on 28 Aug 2001

Resigned on 13 Jun 2003

Time on role 1 year, 9 months, 16 days

COLL, Phil

Director

Director

RESIGNED

Assigned on 04 Jan 2002

Resigned on 28 Sep 2007

Time on role 5 years, 8 months, 24 days

CRUICKSHANK, Stuart

Director

Accountant

RESIGNED

Assigned on 14 Jul 2005

Resigned on 14 Jun 2006

Time on role 11 months

DODD, Eric Stephen

Director

Group Finance Director

RESIGNED

Assigned on 27 Jun 2006

Resigned on 30 Sep 2008

Time on role 2 years, 3 months, 3 days

HOBBS, Martin Kenneth

Director

Lawyer

RESIGNED

Assigned on 15 Sep 2006

Resigned on 05 Feb 2009

Time on role 2 years, 4 months, 20 days

JAMES, Gavin Keith, Mr.

Director

Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 24 Aug 2005

Time on role 7 years, 2 months, 14 days

MCINTYRE, Duncan James

Director

Company Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 28 Jun 2007

Time on role 12 years, 4 months, 12 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 21 Jun 2010

Time on role 11 months, 20 days

PASSMORE, Walter William

Director

Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 22 May 2000

Time on role 2 years, 2 months, 17 days

PETHERAM, Nicholas William

Director

Managing Director

RESIGNED

Assigned on 10 Mar 2009

Resigned on 13 Jan 2012

Time on role 2 years, 10 months, 3 days

PHILLIPS, Michael Scott

Director

Group Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 21 Jun 2010

Time on role 1 year, 8 months, 20 days

READ, Nicholas Burgess

Director

Director & General Manager

RESIGNED

Assigned on

Resigned on 05 Mar 1998

Time on role 26 years, 2 months, 12 days

STYLES, Richard Timothy

Director

Sales Director

RESIGNED

Assigned on 28 Jul 1994

Resigned on 05 Mar 1998

Time on role 3 years, 7 months, 8 days


Some Companies

24 GREENCROFT GARDENS LIMITED

24 GREENCROFT GARDENS,LONDON,NW6 3LS

Number:02855214
Status:ACTIVE
Category:Private Limited Company

ARDFIELD LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688657
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FASTAIM LIMITED

UNIT 8 NEW BARN FARM,RAUNDS,NN9 6HY

Number:03087918
Status:ACTIVE
Category:Private Limited Company

OVAL BALL LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:09630678
Status:ACTIVE
Category:Private Limited Company

PELLEAS INVESTMENTS TWO LIMITED

PO BOX 309 UGLAND HOUSE,GRAND CAYMAN,

Number:FC028745
Status:ACTIVE
Category:Other company type

PROFILE FIRST LIMITED

COBBETTS CORNER,ANDOVER,SP11 7PS

Number:09106001
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