MORRISFLEX LIMITED

Address:
Spring Road, Ibstock, Leicestershire, LE67 6LR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
23910 Production of abrasive products

Office Location

Address SPRING ROAD
IBSTOCK
Post Town LEICESTERSHIRE
Post Code LE67 6LR

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LEICESTERSHIRE
Post Code LE67 6LR
SIC Code 23910 - Production of abrasive products

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches