MORGARD COURT LTD

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.08140133
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution09 May 2024
Years22 days

SUMMARY

MORGARD COURT LTD is an dissolved private limited company with number 08140133. It was incorporated 11 years, 10 months, 19 days ago, on 12 July 2012 and it was dissolved 22 days ago, on 09 May 2024. The company address is The Shard The Shard, London, SE1 9SG.



People

COURTNEY, Richard Howard

Director

None

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months, 14 days

DUCKER, Andrew James

Director

Company Director

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 9 months, 14 days

LADD, David Ian

Director

Group Chief Financial Officer

ACTIVE

Assigned on 23 Sep 2021

Current time on role 2 years, 8 months, 8 days

MORRIS, James William, Mr.

Director

None

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months, 14 days

MULLIGAN, Wesley Joseph

Director

Group Chief Executive Officer

ACTIVE

Assigned on 23 Sep 2021

Current time on role 2 years, 8 months, 8 days

SUTCLIFFE, Rebecca Jade

Director

Associate Investment Director

ACTIVE

Assigned on 28 Feb 2022

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

COURTNEY, Richard

Secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 29 May 2019

Time on role 6 years, 10 months, 12 days

FROST, Matthew Stephen

Director

Executive Director

RESIGNED

Assigned on 22 Jul 2019

Resigned on 26 Sep 2020

Time on role 1 year, 2 months, 4 days

GELLEY, Avi

Director

Director

RESIGNED

Assigned on 12 Jul 2012

Resigned on 29 May 2019

Time on role 6 years, 10 months, 17 days

HOLLYHEAD, Sarah

Director

Director

RESIGNED

Assigned on 27 Jun 2019

Resigned on 31 Jan 2020

Time on role 7 months, 4 days

KAHAN, Barbara

Director

Consultant

RESIGNED

Assigned on 12 Jul 2012

Resigned on 12 Jul 2012

Time on role

KORAL, Gregory David

Director

Accountant

RESIGNED

Assigned on 29 May 2019

Resigned on 05 Sep 2019

Time on role 3 months, 7 days

MANNING, David Brown

Director

Company Director

RESIGNED

Assigned on 17 Aug 2020

Resigned on 09 Mar 2022

Time on role 1 year, 6 months, 23 days

MOSAFI, Eliot David

Director

Director

RESIGNED

Assigned on 12 Jul 2012

Resigned on 29 May 2019

Time on role 6 years, 10 months, 17 days

RICE, Michael James

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 2020

Resigned on 28 Feb 2022

Time on role 1 year, 6 months, 11 days

WALKER, Richard Alan

Director

Executive Director

RESIGNED

Assigned on 29 May 2019

Resigned on 31 May 2021

Time on role 2 years, 2 days


Some Companies

G. WILLIAMSON GARAGES LIMITED

UNIT 84 PEXTON ROAD,DRIFFIELD,YO25 9DJ

Number:04934055
Status:ACTIVE
Category:Private Limited Company

GPDAUGHTERS CONSULTING LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11164741
Status:ACTIVE
Category:Private Limited Company

HC LAWRENCE AND SONS LIMITED

GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH

Number:07646851
Status:ACTIVE
Category:Private Limited Company

HIGHWIRE FILMS LIMITED

82 WANDSWORTH BRIDGE ROAD,,SW6 2TF

Number:05069464
Status:ACTIVE
Category:Private Limited Company

J.F. BELLRINGER SURGICAL LLP

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:OC411496
Status:ACTIVE
Category:Limited Liability Partnership

MCKELVY'S LIMITED

405 WATFORD ROAD,ST. ALBANS,AL2 3DY

Number:11057651
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