MORLEY LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
MORLEY LIMITED is a Private Limited Company from WEST MALLING and has the status: Dissolved - no longer trading.
MORLEY LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203923. The accounts status is DORMANT.
MORLEY LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203923. The accounts status is DORMANT.
MORLEY LIMITED - WEST MALLING
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
1 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4UA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2022 | 17/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL JENKINS | Nov 1969 | British | Director | 2020-12-31 | CURRENT |
SARAH WHITELEY | Secretary | 2019-03-29 | CURRENT | ||
JONATHAN ANDREW GRAHAM | May 1969 | British | Director | 2021-09-30 | CURRENT |
RICHARD DOMINIC SHELTON | Sep 1958 | British | Director | 1996-06-06 UNTIL 1996-10-08 | RESIGNED |
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 1996-10-08 UNTIL 2000-08-30 | RESIGNED | ||
ANGELA JANE CHURCH | Jan 1955 | Secretary | 2001-09-24 UNTIL 2002-10-28 | RESIGNED | |
MR JOHN GRIGOR GEMMELL | Feb 1954 | British | Secretary | 1996-06-06 UNTIL 2001-09-24 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Secretary | 2002-10-28 UNTIL 2012-12-05 | RESIGNED |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 1996-05-24 UNTIL 1996-06-06 | RESIGNED | ||
MR WILLEM PIETER WELLINGHOFF | Secretary | 2012-12-05 UNTIL 2015-01-02 | RESIGNED | ||
MRS CHARLOTTE TAGGART | Secretary | 2015-01-02 UNTIL 2019-03-29 | RESIGNED | ||
MR JONATHAN MORRIS | Oct 1975 | British | Director | 2020-05-12 UNTIL 2021-09-30 | RESIGNED |
MR JOHN VAN DEVENTER | Jun 1957 | Director | 1996-10-08 UNTIL 1997-06-17 | RESIGNED | |
DEREK GEORGE USHER | Dec 1965 | British | Director | 2020-01-23 UNTIL 2020-12-31 | RESIGNED |
MR KENNETH JOHN STANNARD | Feb 1966 | British | Director | 2014-02-13 UNTIL 2019-12-31 | RESIGNED |
MR ROBIN GREGORY BAKER | May 1951 | British | Director | 1996-10-08 UNTIL 2000-08-30 | RESIGNED |
MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS | May 1963 | British | Director | 2012-07-24 UNTIL 2015-12-31 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Director | 2005-12-08 UNTIL 2012-08-01 | RESIGNED |
MR STEPHEN NEIL MOUND | Aug 1965 | British | Director | 2011-05-25 UNTIL 2014-05-13 | RESIGNED |
GLEN PAUL CRAWFORD | Aug 1968 | British | Director | 2001-09-24 UNTIL 2013-05-15 | RESIGNED |
MR KENNETH WILLIAM MAYNARD | Sep 1951 | British | Director | 2000-08-30 UNTIL 2011-04-06 | RESIGNED |
MR NICHOLAS KEEN | Jan 1958 | British | Director | 1996-06-06 UNTIL 1996-10-08 | RESIGNED |
CS SCF MANAGEMENT LIMITED | Director | 2002-06-27 UNTIL 2004-01-22 | RESIGNED | ||
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1996-05-24 UNTIL 1996-06-06 | RESIGNED | ||
MR NEIL CLYNE | Nov 1959 | British | Director | 2011-05-25 UNTIL 2014-02-13 | RESIGNED |
MR JAMES ROY CLARK | Feb 1958 | American | Director | 2000-08-30 UNTIL 2002-06-27 | RESIGNED |
MR CRAIG ANTHONY BUICK | Nov 1969 | British,Australian | Director | 2015-12-31 UNTIL 2020-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cabot Financial (Uk) Limited | 2016-04-06 | West Malling | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MORLEY LIMITED | 2017-10-17 | 31-12-2016 | £2 equity |
Dormant Company Accounts - MORLEY LIMITED | 2016-12-08 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - MORLEY LIMITED | 2015-11-26 | 31-12-2014 | £2 Cash £2 equity |
Morley Limited - Accounts | 2014-11-04 | 31-12-2013 | £2 Cash £2 equity |