MORRISON GWENT LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
MORRISON GWENT LIMITED is a Private Limited Company from HUNTINGDON UNITED KINGDOM and has the status: Active.
MORRISON GWENT LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910788. The accounts status is DORMANT and accounts are next due on 31/10/2024.
MORRISON GWENT LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910788. The accounts status is DORMANT and accounts are next due on 31/10/2024.
MORRISON GWENT LIMITED - HUNTINGDON
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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
LANCASTER HOUSE LANCASTER WAY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AWG CORPORATE SERVICES LIMITED | Corporate Secretary | 2020-05-22 | CURRENT | ||
AWG PROPERTY DIRECTOR LIMITED | Corporate Director | 2009-12-31 | CURRENT | ||
JAMES RAYMOND TILBROOK | Oct 1973 | British | Director | 2020-05-22 | CURRENT |
NIGEL EDMUND PACEY | May 1957 | British | Director | 2019-09-16 UNTIL 2020-05-22 | RESIGNED |
ELIZABETH ANN HORLOCK CLARKE | Secretary | 2015-04-01 UNTIL 2020-05-22 | RESIGNED | ||
MISS JACQUELINE ELIZABETH FOX | Dec 1959 | Secretary | 2001-06-14 UNTIL 2002-05-17 | RESIGNED | |
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-05-17 UNTIL 2002-08-19 | RESIGNED |
JOHN MORRISON | Apr 1949 | British | Secretary | 1997-06-13 UNTIL 2001-06-14 | RESIGNED |
MR PETER RUSSELL | Sep 1956 | British | Secretary | 1994-06-24 UNTIL 1997-06-13 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2015-03-31 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2005-07-01 | RESIGNED | |
MR JOHN COLIN GRAY | Jan 1951 | British | Director | 1994-06-24 UNTIL 2000-05-05 | RESIGNED |
MR JOHN ALEXANDER HOPE | Jan 1957 | British | Director | 2008-05-03 UNTIL 2008-12-19 | RESIGNED |
RODERICK MARK PRIME | Aug 1966 | British | Director | 2015-02-27 UNTIL 2017-06-30 | RESIGNED |
MR ALAN MALCOLM MEIKLE | Mar 1973 | British | Director | 2006-12-11 UNTIL 2008-02-29 | RESIGNED |
IAN MCARDLE | Aug 1966 | British | Director | 2003-04-23 UNTIL 2004-12-24 | RESIGNED |
MR DAVID IAIN LOGUE | Sep 1958 | British | Director | 2004-07-16 UNTIL 2009-12-31 | RESIGNED |
ANDREW GORDON LAWSON | Apr 1957 | British | Director | 1994-06-24 UNTIL 1998-04-03 | RESIGNED |
ANDREW GORDON JEFFERSON | Apr 1963 | British | Director | 2000-05-05 UNTIL 2002-05-31 | RESIGNED |
ANTHONY DONNELLY | Oct 1964 | British | Director | 2008-12-19 UNTIL 2015-02-27 | RESIGNED |
MR MARIO JOHN HOLLIGAN | May 1974 | British | Director | 2017-06-30 UNTIL 2018-06-15 | RESIGNED |
MRS ELIZABETH FATHI | Jan 1963 | British | Director | 1994-06-24 UNTIL 2003-07-20 | RESIGNED |
MR PETER RUSSELL | Sep 1956 | British | Director | 2000-05-05 UNTIL 2003-04-23 | RESIGNED |
MR MICHAEL IDRIS DAVIES | Apr 1946 | British | Director | 1994-06-24 UNTIL 2010-07-19 | RESIGNED |
MR DAVID ROGER ARTIS | Aug 1974 | British | Director | 2018-06-15 UNTIL 2019-09-16 | RESIGNED |
LESLEY ANNE WALLACE | Jan 1970 | British | Director | 2005-01-11 UNTIL 2006-09-01 | RESIGNED |
MR MARTIN JOHNSON WINWARD | Sep 1951 | British | Director | 1998-04-03 UNTIL 2000-05-05 | RESIGNED |
MR DAVID ANTHONY ROBERTS | Jan 1966 | British | Director | 2002-07-16 UNTIL 2004-07-16 | RESIGNED |
K & S SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-21 UNTIL 1994-06-24 | RESIGNED | ||
K & S DIRECTORS LIMITED | Corporate Nominee Director | 1994-03-21 UNTIL 1994-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Awg Property Limited | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |