MORGAN LOVELL LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
MORGAN LOVELL LONDON LIMITED is a Private Limited Company from LONDON and has the status: Active.
MORGAN LOVELL LONDON LIMITED was incorporated 38 years ago on 06/03/1986 and has the registered number: 01996612. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MORGAN LOVELL LONDON LIMITED was incorporated 38 years ago on 06/03/1986 and has the registered number: 01996612. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MORGAN LOVELL LONDON LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KENT HOUSE
LONDON
W1W 8AJ
This Company Originates in : United Kingdom
Previous trading names include:
MUSE PLACES LIMITED (until 17/02/2023)
MUSE PLACES LIMITED (until 17/02/2023)
MORGAN LOVELL LONDON LIMITED (until 24/11/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CHRISTOPHER MORGAN | Dec 1955 | British | Director | 2013-12-31 | CURRENT |
MS CLARE SHERIDAN | Aug 1965 | British | Secretary | 2000-12-07 | CURRENT |
MR STEPHEN PAUL CRUMMETT | Feb 1965 | British | Director | 2013-07-18 | CURRENT |
JOHN CHRISTOPHER MORGAN | Dec 1955 | British | Director | RESIGNED | |
MR PAUL WHITMORE | Jan 1955 | British | Director | 2005-06-01 UNTIL 2013-12-31 | RESIGNED |
SUSAN JANE CROSS | Oct 1949 | Secretary | 1993-07-29 UNTIL 1994-12-28 | RESIGNED | |
WILLIAM RAYMOND JOHNSTON | Jun 1945 | British | Secretary | 1994-12-28 UNTIL 2005-06-01 | RESIGNED |
ISOBEL MARY NETTLESHIP | Feb 1965 | British | Secretary | 2005-06-01 UNTIL 2014-05-31 | RESIGNED |
RICHARD DAVID LAW | Jun 1962 | British | Director | RESIGNED | |
MICHAEL TILL | Jan 1953 | British | Director | 1993-04-01 UNTIL 1994-01-14 | RESIGNED |
MR THOMAS ANDREW THOMSON | Mar 1962 | British | Director | 1997-05-01 UNTIL 2001-04-30 | RESIGNED |
ANDREW MICHAEL STODDART | Sep 1946 | British | Director | 1997-06-01 UNTIL 2000-12-07 | RESIGNED |
NEIL SKELDING | Apr 1971 | British | Director | 2012-03-30 UNTIL 2013-07-18 | RESIGNED |
SIR CHARLES DE VERE SHAW | Mar 1957 | British | Director | 1997-05-01 UNTIL 2000-11-17 | RESIGNED |
MR PHILIP JAMES NUNES ROSS | Dec 1965 | British | Director | 1995-02-13 UNTIL 1997-05-29 | RESIGNED |
MR DAVID KEVIN MULLIGAN | Nov 1969 | British | Director | 2004-04-01 UNTIL 2013-02-25 | RESIGNED |
MR DAVID SCOTT ATKINSON | Sep 1952 | British | Director | RESIGNED | |
MS BARBARA JANE MOORHOUSE | Nov 1958 | British | Director | 1997-02-13 UNTIL 1998-03-26 | RESIGNED |
MR JOHN JAMES CLIFFORD LOVELL | Sep 1955 | British | Director | RESIGNED | |
WILLIAM RAYMOND JOHNSTON | Jun 1945 | British | Director | 2000-12-07 UNTIL 2005-06-01 | RESIGNED |
DAVID ROBERT LAIDLAW | Sep 1948 | British | Director | 1994-03-07 UNTIL 1995-12-15 | RESIGNED |
MARK KERMACK | Sep 1955 | British | Director | 1995-11-13 UNTIL 1998-12-11 | RESIGNED |
MR ROBERT JOHN DEWAR ANDERSON | Oct 1948 | British | Director | RESIGNED | |
MATTHEW HIBBERT | Feb 1966 | British | Director | 2009-06-01 UNTIL 2012-03-30 | RESIGNED |
STEPHEN ELLIOTT | Jun 1960 | British | Director | 2000-12-06 UNTIL 2005-06-01 | RESIGNED |
MR IAN MARK DALY | Jun 1956 | British | Director | 1998-04-02 UNTIL 2000-12-04 | RESIGNED |
MARK ANTHONY COOPER | Oct 1963 | British | Director | 1999-01-01 UNTIL 2000-05-31 | RESIGNED |
MARK HAMILTON BLAKE | Jan 1957 | British | Director | 1994-01-05 UNTIL 1997-04-10 | RESIGNED |
JOHN MICHAEL BISHOP | May 1945 | British | Director | 1994-04-01 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morgan Sindall Group Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |