MORFIND 2026 LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.03108774
CategoryPrivate Limited Company
Incorporated02 Oct 1995
Age28 years, 8 months
JurisdictionEngland Wales

SUMMARY

MORFIND 2026 LIMITED is an active private limited company with number 03108774. It was incorporated 28 years, 8 months ago, on 02 October 1995. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



People

SALMON, Rachel Clare

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 1 day

HURCOMB, David Stuart

Director

Engineer And Accountant

ACTIVE

Assigned on 30 Mar 2018

Current time on role 6 years, 2 months, 3 days

STOCKTON, Jonathan

Director

Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 11 months, 1 day

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 02 Oct 1995

Time on role

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

JEPSON, Graham

Secretary

Company Secretary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 30 Jan 1996

Time on role 3 months, 28 days

JOHNSTONE, Lee

Secretary

RESIGNED

Assigned on 17 Jan 2011

Resigned on 01 Dec 2011

Time on role 10 months, 15 days

JOHNSTONE, Lee

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 May 2005

Resigned on 14 Sep 2009

Time on role 4 years, 3 months, 25 days

KERSHAW, Christopher Graham

Secretary

Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 20 May 2005

Time on role 2 years, 1 month, 3 days

MCDONELL, Lisa Michelle

Secretary

RESIGNED

Assigned on 30 Mar 2018

Resigned on 30 Sep 2018

Time on role 6 months

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 14 Sep 2009

Resigned on 03 Nov 2010

Time on role 1 year, 1 month, 19 days

O'SULLIVAN, Liam

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 12 Oct 2012

Time on role 10 months, 11 days

ROBINSON, Christopher Peter

Secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 17 Apr 2003

Time on role 6 years, 21 days

TRAIN, Paul Edward

Secretary

Accountant

RESIGNED

Assigned on 30 Jan 1996

Resigned on 27 Mar 1997

Time on role 1 year, 1 month, 28 days

BARNES, Steve

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 17 Apr 2003

Time on role 7 years, 6 months, 15 days

BARNETT, Peter

Director

Company Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 01 Mar 2004

Time on role 10 months, 14 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 02 Oct 1995

Time on role

CATCHPOLE, Andrew Phillip

Director

Director

RESIGNED

Assigned on 20 Apr 2010

Resigned on 20 Dec 2010

Time on role 8 months

CHADWICK, Andrew John

Director

Accountant

RESIGNED

Assigned on 30 Apr 2005

Resigned on 31 May 2017

Time on role 12 years, 1 month, 1 day

CLARKE, John Laurence

Director

It Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 17 Apr 2003

Time on role 3 years, 16 days

CRUDDACE, David Lee

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 06 Dec 2016

Time on role 5 years, 1 month, 12 days

DAVIS, Colin James Timothy

Director

Company Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 15 Mar 2017

Time on role 3 years, 1 month, 17 days

FISCHER, Andrew Olaf

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 days

FISHER, Ian

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 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

KERSHAW, Christopher Graham

Director

Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 26 Apr 2005

Time on role 2 years, 9 days

LEACH, William Anthony

Director

Managing Director

RESIGNED

Assigned on 04 Jun 2005

Resigned on 29 Feb 2012

Time on role 6 years, 8 months, 25 days

LIGHTOWLERS, Oliver James

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jul 2007

Resigned on 02 Jan 2008

Time on role 5 months, 7 days

LIVERSIDGE, George William

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 20 Aug 1997

Time on role 1 year, 10 months, 18 days

MASON, Ian

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 17 Apr 2003

Time on role 7 years, 6 months, 15 days

OWENS, David William

Director

Director

RESIGNED

Assigned on 25 Oct 2011

Resigned on 01 Nov 2013

Time on role 2 years, 7 days

OWENS, David William

Director

Director

RESIGNED

Assigned on 07 Dec 2010

Resigned on 07 Dec 2010

Time on role

PARKIN, Paul Edward

Director

Chartered Engineer

RESIGNED

Assigned on 01 Nov 1998

Resigned on 31 Jan 2002

Time on role 3 years, 2 months, 30 days

PARSONS, Bill

Director

Director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 26 Apr 2005

Time on role 1 month, 19 days

PERKINS, Mark

Director

Company 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

RICHARDSON, Jonathan Charles

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 30 Mar 2018

Time on role 2 years, 2 months, 15 days

RIGBY, William Simon

Director

Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 08 Feb 2010

Time on role 6 years, 9 months, 21 days

ROBINSON, Christopher Peter

Director

Accountant

RESIGNED

Assigned on 01 Dec 1996

Resigned on 17 Apr 2003

Time on role 6 years, 4 months, 16 days

TAYLOR, John Mitchell

Director

Consultant

RESIGNED

Assigned on 01 Dec 1996

Resigned on 31 Mar 2000

Time on role 3 years, 3 months, 30 days

WALKER, Allan Charles

Director

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 17 Apr 2003

Time on role 7 years, 6 months, 15 days


Some Companies

AFFINITI VENTURE ADVISORS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11221752
Status:ACTIVE
Category:Private Limited Company

H & H MINTZ LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:10050930
Status:ACTIVE
Category:Private Limited Company

QUORA DEVELOPMENTS LIMITED

THE FIRS,NEWARK,NG24 1RZ

Number:09249708
Status:ACTIVE
Category:Private Limited Company

RESOURCE CODE LTD

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:07052680
Status:ACTIVE
Category:Private Limited Company

RIVA CONSULTING SERVICES LIMITED

258 BOARDWALK PLACE,LONDON,E14 5SH

Number:09929687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T J MORRIS PLANT HIRE LTD

STONELEIGH HOUSE,NEWPORT,TF10 9LE

Number:05645987
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