THE PRE 1940 MORRIS REGISTER LIMITED

Unit 46 Sparkenhoe Business Centre Unit 46 Sparkenhoe Business Centre, Hinckley, LE10 1UB, England
StatusACTIVE
Company No.07334633
Category
Incorporated03 Aug 2010
Age13 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE PRE 1940 MORRIS REGISTER LIMITED is an active with number 07334633. It was incorporated 13 years, 9 months, 30 days ago, on 03 August 2010. The company address is Unit 46 Sparkenhoe Business Centre Unit 46 Sparkenhoe Business Centre, Hinckley, LE10 1UB, England.



People

ALLANSON, David Stuart

Director

Motor Trade

ACTIVE

Assigned on 04 Oct 2021

Current time on role 2 years, 7 months, 29 days

BREARS, Michael William

Director

Retired

ACTIVE

Assigned on 06 Apr 2024

Current time on role 1 month, 26 days

GANT, Stephen John

Director

Retired

ACTIVE

Assigned on 06 Oct 2012

Current time on role 11 years, 7 months, 27 days

LAWTON, David Raymond

Director

Information Technology

ACTIVE

Assigned on 06 Oct 2018

Current time on role 5 years, 7 months, 27 days

NASH, Pete

Director

Retired

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 1 day

BREARS, Michael William

Secretary

RESIGNED

Assigned on 03 Aug 2010

Resigned on 01 Oct 2011

Time on role 1 year, 1 month, 28 days

BOURNE, Thomas Edward

Director

Retired

RESIGNED

Assigned on 01 Oct 2011

Resigned on 03 Oct 2015

Time on role 4 years, 2 days

BREARS, Michael William

Director

Retired

RESIGNED

Assigned on 03 Aug 2010

Resigned on 05 Oct 2013

Time on role 3 years, 2 months, 2 days

BUTLAND, Philip Leslie John

Director

Retired

RESIGNED

Assigned on 22 Dec 2010

Resigned on 05 Oct 2013

Time on role 2 years, 9 months, 14 days

DIXON, Malcolm Robert

Director

Retired

RESIGNED

Assigned on 16 Nov 2010

Resigned on 05 Oct 2013

Time on role 2 years, 10 months, 19 days

FORD, John Brian

Director

Retired

RESIGNED

Assigned on 01 Oct 2011

Resigned on 03 Aug 2021

Time on role 9 years, 10 months, 2 days

HAIGH, Christine Anne

Director

Retired

RESIGNED

Assigned on 04 Oct 2021

Resigned on 06 Apr 2024

Time on role 2 years, 6 months, 2 days

HARRIS, David William Ian

Director

Wholesaler

RESIGNED

Assigned on 03 Aug 2010

Resigned on 02 Apr 2012

Time on role 1 year, 7 months, 30 days

NATHAN, Margaret Jane

Director

Retired

RESIGNED

Assigned on 03 Oct 2015

Resigned on 06 Oct 2018

Time on role 3 years, 3 days

RIGLAR, James Stuart

Director

Civil Servant

RESIGNED

Assigned on 19 Nov 2010

Resigned on 01 Oct 2022

Time on role 11 years, 10 months, 12 days

SYMONDS, Robert William

Director

Retired

RESIGNED

Assigned on 03 Oct 2015

Resigned on 06 Oct 2021

Time on role 6 years, 3 days


Some Companies

ARCHIBALD MCAULAY & SON LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC103897
Status:ACTIVE
Category:Private Limited Company

BEL PIATTO LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:07560092
Status:ACTIVE
Category:Private Limited Company

FIG TREE HEALTH LTD

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:08919249
Status:ACTIVE
Category:Private Limited Company

FRONTLINE ACTIVITIES LIMITED

24 THORPE LANE,LINCOLN,LN6 9DU

Number:06839346
Status:ACTIVE
Category:Private Limited Company

MYRUS GOLF COMPANY LIMITED

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC278070
Status:ACTIVE
Category:Private Limited Company

PIZZA HOUSE (LIVERPOOL) LTD

189 RICE LANE,LIVERPOOL,L9 1AQ

Number:11385718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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