MORPHEOUS HOLDINGS LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
MORPHEOUS HOLDINGS LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Dissolved - no longer trading.
MORPHEOUS HOLDINGS LIMITED was incorporated 23 years ago on 12/05/2000 and has the registered number: 03991337. The accounts status is DORMANT.
MORPHEOUS HOLDINGS LIMITED was incorporated 23 years ago on 12/05/2000 and has the registered number: 03991337. The accounts status is DORMANT.
MORPHEOUS HOLDINGS LIMITED - EASTLEIGH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
HIGHFIELD COURT TOLLGATE
EASTLEIGH
SO53 3TY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEE JAMES | Dec 1980 | British | Director | 2019-06-28 | CURRENT |
MR STEFAN LEON BORSON | Mar 1975 | British | Director | 2018-11-07 | CURRENT |
MARK THICKBROOM | Feb 1963 | British | Director | 2012-09-06 UNTIL 2013-07-09 | RESIGNED |
MR ISMAIL ESSACK | Secretary | 2013-07-09 UNTIL 2016-05-31 | RESIGNED | ||
BLAKELAW DIRECTOR SERVICES LIMITED | Corporate Nominee Director | 2000-05-12 UNTIL 2000-06-05 | RESIGNED | ||
ZARRA HOPKINS | Feb 1978 | Secretary | 2000-06-05 UNTIL 2003-12-15 | RESIGNED | |
NATALKA SOKOLOWSKI | Apr 1964 | British | Secretary | 2003-12-15 UNTIL 2012-09-06 | RESIGNED |
MARK THICKBROOM | Secretary | 2012-09-06 UNTIL 2013-07-09 | RESIGNED | ||
MR EDWARD IAN CHARLES WALKER | Secretary | 2016-05-31 UNTIL 2018-11-07 | RESIGNED | ||
MR RICHARD MAY | Feb 1967 | British | Director | 2003-01-09 UNTIL 2013-07-09 | RESIGNED |
MR MARK PRITCHARD WILLIAMS | Mar 1965 | British | Director | 2016-05-31 UNTIL 2019-06-28 | RESIGNED |
MR MARTIN GEORGE BURCH | Nov 1969 | British | Director | 2000-06-05 UNTIL 2006-01-31 | RESIGNED |
MR HASSAN SAADI SADIQ | Dec 1967 | British | Director | 2013-07-09 UNTIL 2015-09-17 | RESIGNED |
MR RICHARD MEECHAN | May 1959 | British | Director | 2012-09-06 UNTIL 2013-07-09 | RESIGNED |
MR STUART MALCOLM CHAPMAN | Jan 1970 | British | Director | 2012-09-06 UNTIL 2013-07-09 | RESIGNED |
MR GARETH HOPKINS | Nov 1971 | British | Director | 2000-06-05 UNTIL 2004-02-19 | RESIGNED |
MR JAMES WILSON FLYNN | Mar 1948 | British | Director | 2003-01-09 UNTIL 2013-05-30 | RESIGNED |
MR ISMAIL ESSACK | Jul 1958 | British | Director | 2013-07-09 UNTIL 2016-05-31 | RESIGNED |
BLAKELAW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-12 UNTIL 2000-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ingleby Sub Limited | 2016-06-04 | Eastleigh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - MORPHEOUS HOLDINGS LIMITED | 2015-04-28 | 30-11-2014 | £98 Cash £548,333 equity |
Abbreviated Company Accounts - MORPHEOUS HOLDINGS LIMITED | 2014-08-01 | 31-05-2013 | £98 Cash £548,333 equity |