MORRISFLEX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00134022. The registration start date is February 17, 1914. The current status is Liquidation.
Company Number | 00134022 |
Company Name | MORRISFLEX LIMITED |
Registered Address |
Spring Road Ibstock Leicestershire LE67 6LR |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1914-02-17 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2016 |
Accounts Last Update | 31/12/2014 |
Returns Due Date | 28/08/2016 |
Returns Last Update | 31/07/2015 |
Confirmation Statement Due Date | 14/08/2018 |
Mortgage Charges | 19 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 17 |
Information Source | source link |
SIC Code | Industry |
---|---|
23910 | Production of abrasive products |
Address |
SPRING ROAD IBSTOCK |
Post Town | LEICESTERSHIRE |
Post Code | LE67 6LR |
Entity Name | Office Address |
---|---|
ATA GARRYSON LIMITED | Spring Road, Ibstock, Leicestershire, LE67 6LR |
ATA GRINDING PROCESSES LIMITED | Spring Road, Ibstock, Leicestershire, LE67 6LR |
ATA ALPINE LIMITED | Spring Road, Ibstock, Leicestershire, LE67 6LR |
Entity Name | Office Address |
---|---|
BROOKSIDE GARAGE (IBSTOCK) LTD | Unit 5 Brookside Industrial Estate, Spring Road, Ibstock, LE67 6LR, England |
KANON LIQUID HANDLING LTD | Suite 4 Brookside House Business, Centre Spring Road, Ibstock, Leicestershire, LE67 6LR |
PROUDCASTLE SOLUTIONS LIMITED | Unit 1, Brookside Industrial Park, Ibstock, Leicestershire, LE67 6LR |
MIDECO ENGINEERING LIMITED | Suite 5, Brookside House, Spring Road, Ibstock, Leicestershire, LE67 6LR |
EXIMIOUS CONSULTANCY LTD | Suite 9, Brookside House, Spring Road, Ibstock, LE67 6LR, United Kingdom |
MY GREEN PRODUCTS LIMITED | Suite 9, Spring Road, Ibstock, LE67 6LR, United Kingdom |
CORAMONT PROJECTS LIMITED | Unit 1, Brookside Industrial Park, Ibstock, Leicestershire, LE67 6LR, United Kingdom |
METAL COATINGS (UK) LIMITED | Unit 6a Spring Road, Brookside Ind Est, Ibstock, Coalville, LE67 6LR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GARLAND, Anne | Secretary (Active) | Druminiskill, Kileshandra, Cavan, Ireland | / 20 February 2009 |
/ |
|
COSGROVE, Peter | Director (Active) | 31 Fortfield Drive, Terenure, Dublin, Ireland | May 1963 / 19 March 2008 |
Irish / Ireland |
Director |
MOORE, Paul Gerard | Director (Active) | 3 Simmonstown Park, Celbridge, Kildare, Ireland | August 1958 / 18 December 2012 |
Irish / Ireland |
Finance Director |
HOBDAY, Alan Arthur | Secretary (Resigned) | 69 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EU | / 8 November 1997 |
/ |
|
LEMOND, Brian Hugh | Secretary (Resigned) | 18 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4PP | / 22 August 2005 |
British / |
Director |
LYNCH, Carmel | Secretary (Resigned) | Rahardrum, Virginia, County Cavan, Ireland | / 9 May 2008 |
/ |
|
MCGOWAN, Neil | Secretary (Resigned) | 37 Killeen Road, Rathmines, Dublin 6, Ireland | / 19 March 2008 |
/ |
|
THEAKER, Jeremy Robert | Secretary (Resigned) | 16 Collingwood Avenue, Bilton, Rugby, Warwickshire, CV22 7EX | / 22 May 2001 |
/ |
|
THEAKER, Jeremy Robert | Secretary (Resigned) | 16 Collingwood Avenue, Bilton, Rugby, Warwickshire, CV22 7EX | / |
/ |
|
AGNEW, Paul Raymond Barratt | Director (Resigned) | 19 Druids Court, Newtown Mount Kennedy, Co. Wicklow, Eire | June 1947 / 22 August 2005 |
British / Germany |
Director |
CROWLEY, Peter Magner | Director (Resigned) | Sloperton Lodge, Sloperton, Monkstown, Co. Dublin, IRISH | June 1962 / 19 March 2008 |
Irish / Ireland |
Director |
EVANS, Richard Anthony | Director (Resigned) | 11 Home Farm Close, Witherley, Atherstone, Warwickshire, CV9 3SP | February 1952 / |
British / |
Marketing Director |
GATHERCOLE, John Robert | Director (Resigned) | 30 Wolsey Road, Rugby, Warwickshire, CV22 6LW | September 1950 / |
British / |
Engineering Director |
GOULD, Ian David | Director (Resigned) | 101 Frobisher Road, Coventry, West Midlands, CV3 6LZ | September 1958 / 11 June 2002 |
British / |
Operations Director |
GRAINGER, Laurence Douglas | Director (Resigned) | Mid Balfunning Farm, Balfron Station Balfron, Glasgow, G33 0NF | February 1943 / 22 August 2005 |
British / Scotland |
Director |
LEMOND, Brian Hugh | Director (Resigned) | 18 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4PP | October 1953 / 22 August 2005 |
British / United Kingdom |
Director |
LIBBY, Terence Allan | Director (Resigned) | Snorscomb Mill, Everdon, Daventry, Northamptonshire, NN11 3BJ | March 1942 / 29 March 2002 |
British / United Kingdom |
Managing Director |
LIBBY, Terence Allan | Director (Resigned) | Snorscomb Mill, Everdon, Daventry, Northamptonshire, NN11 3BJ | March 1942 / |
British / United Kingdom |
Managing Director |
MAYERS, Richard Daniel | Director (Resigned) | 14 Allfarthing Lane, London, England, SW18 6PQ | August 1975 / 18 December 2012 |
British / United Kingdom |
Chartered Accountant |
MCGARRY, Nicholas Scott | Director (Resigned) | 6a, Glenfield Frith Drive, Glenfield, Leicester, Leicestershire, United Kingdom, LE3 8PQ | July 1963 / 9 May 2008 |
English / United Kingdom |
Director |
MCGARRY, Nicholas Scott | Director (Resigned) | 6a, Glenfield Frith Drive, Glenfield, Leicester, Leicestershire, United Kingdom, LE3 8PQ | July 1963 / 25 April 2006 |
English / United Kingdom |
Sales Director |
WILSON, William Stuart | Director (Resigned) | M/S Oilfields Supply Centre, Jebel Ali Building No 24 PO BOX 1518, Dubai, United Arab Emirates | February 1943 / 22 August 2005 |
British / United Arab Emirates |
Director |
Post Town | LEICESTERSHIRE |
Post Code | LE67 6LR |
SIC Code | 23910 - Production of abrasive products |
Please provide details on MORRISFLEX LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.