MORPHEOUS SUB LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, England
StatusDISSOLVED
Company No.03914299
CategoryPrivate Limited Company
Incorporated27 Jan 2000
Age24 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 21 days

SUMMARY

MORPHEOUS SUB LIMITED is an dissolved private limited company with number 03914299. It was incorporated 24 years, 4 months, 17 days ago, on 27 January 2000 and it was dissolved 3 years, 8 months, 21 days ago, on 22 September 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, England.



People

BORSON, Stefan Leon

Director

Company Director

ACTIVE

Assigned on 07 Nov 2018

Current time on role 5 years, 7 months, 6 days

ESSACK, Ismail

Secretary

RESIGNED

Assigned on 09 Jul 2013

Resigned on 31 May 2016

Time on role 2 years, 10 months, 22 days

HOPKINS, Zara

Secretary

RESIGNED

Assigned on 27 Jan 2000

Resigned on 15 Dec 2003

Time on role 3 years, 10 months, 19 days

SOKOLOWSKI, Natalka

Secretary

Solicitor

RESIGNED

Assigned on 15 Dec 2003

Resigned on 06 Sep 2012

Time on role 8 years, 8 months, 22 days

THICKBROOM, Mark

Secretary

RESIGNED

Assigned on 06 Sep 2012

Resigned on 09 Jul 2013

Time on role 10 months, 3 days

WALKER, Edward Ian Charles

Secretary

RESIGNED

Assigned on 31 May 2016

Resigned on 07 Nov 2018

Time on role 2 years, 5 months, 7 days

BURCH, Martin George

Director

Inventor

RESIGNED

Assigned on 27 Jan 2000

Resigned on 19 Jul 2005

Time on role 5 years, 5 months, 23 days

CHAPMAN, Stuart Malcolm

Director

Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 09 Jul 2013

Time on role 10 months, 3 days

ESSACK, Ismail

Director

Company Director

RESIGNED

Assigned on 09 Jul 2013

Resigned on 31 May 2016

Time on role 2 years, 10 months, 22 days

FLYNN, James Wilson

Director

Company Director

RESIGNED

Assigned on 09 Jan 2003

Resigned on 30 May 2013

Time on role 10 years, 4 months, 21 days

HOPKINS, Gareth

Director

Electronic Designer

RESIGNED

Assigned on 27 Jan 2000

Resigned on 19 Feb 2004

Time on role 4 years, 23 days

MAY, Richard

Director

Technical Director

RESIGNED

Assigned on 09 May 2002

Resigned on 09 Jul 2013

Time on role 11 years, 2 months

MEECHAN, Richard John

Director

Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 09 Jul 2013

Time on role 10 months, 3 days

SADIQ, Hassan Saadi

Director

Company Director

RESIGNED

Assigned on 09 Jul 2013

Resigned on 17 Nov 2015

Time on role 2 years, 4 months, 8 days

THICKBROOM, Mark

Director

Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 09 Jul 2013

Time on role 10 months, 3 days

WILLIAMS, Mark Pritchard

Director

Company Director

RESIGNED

Assigned on 31 May 2016

Resigned on 28 Jun 2019

Time on role 3 years, 28 days


Some Companies

CULLUM&SONS LTD

80 QUEENS ROAD,CLACTON-ON-SEA,CO15 1AF

Number:11597907
Status:ACTIVE
Category:Private Limited Company

EASYSHIP LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04726350
Status:ACTIVE
Category:Private Limited Company

GOLF VENUES LTD

BECKETT HOUSE WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:09938333
Status:ACTIVE
Category:Private Limited Company

KWIK.COFFEE LTD

UNITS 7 & 8 CARGO WORKSPACE,PLYMOUTH,PL1 3DX

Number:09135231
Status:ACTIVE
Category:Private Limited Company

P L S INDUSTRIES LTD.

UNIT 1 YARDLEY BUSINESS PARK,BASILDON,SS14 3BZ

Number:04242908
Status:ACTIVE
Category:Private Limited Company

SENSATION CRUISES & ENTERTAINMENT LIMITED

37 RIVERBANK WAY,ASHFORD,TN24 0PZ

Number:09210082
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