MORGAN MOORE ENGINEERING LIMITED

Address:
Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England

MORGAN MOORE ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03817246. The registration start date is July 30, 1999. The current status is Active.

Company Overview

Company Number 03817246
Company Name MORGAN MOORE ENGINEERING LIMITED
Registered Address Haydock House Wetherby Close
Portrack Interchange Business Park
Stockton-on-tees
North Yorkshire
TS18 2SL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-13
Confirmation Statement Last Update 2020-07-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33190 Repair of other equipment

Office Location

Address HAYDOCK HOUSE WETHERBY CLOSE
PORTRACK INTERCHANGE BUSINESS PARK
Post Town STOCKTON-ON-TEES
County NORTH YORKSHIRE
Post Code TS18 2SL
Country ENGLAND

Companies with the same location

Entity Name Office Address
MCE GROUP PLC Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
VALVTECHNOLOGIES PROJECTS LIMITED Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
VALVTECHNOLOGIES LTD Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
MCE VALVE SERVICES LTD Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England
MOORE CONTROL AND ENGINEERING LIMITED Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, North Yorkshire, TS18 2SL, England

Companies with the same post code

Entity Name Office Address
ACHIEVING REAL CHANGE IN COMMUNITIES CIC Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL, England
SILVERLINE HOMES LIMITED Hc Controls Ltd, Wetherby Close Portrack, Stockton On Tees, TS18 2SL
HIGHWAY CONSTRUCTION SERVICES LIMITED 2 Wetherby Close, Portrack Interchange Business Park, Stockton On Tees, Cleveland, TS18 2SL
THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL
CHANGING LIVES IN THE NORTH EAST CIC Wetherby House Wetherby Close, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2SL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCCALLUM, Bernard William Thomas Director (Active) Pennine House, Concorde Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland, TS18 3TL June 1967 /
8 June 2015
British /
Scotland
General Manager
CHRISTIAN, Paul Jonathan Secretary (Resigned) 3 Princes Meadow, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4RZ /
30 July 1999
/
DOUGHTY, Stephen Secretary (Resigned) 7 Fewston Close, Hartlepool, TS26 0QN /
1 March 2004
/
DUNSTAN, Louise Secretary (Resigned) 54 Aldenham Road, Guisborough, Cleveland, TS14 8LD /
16 January 2007
British /
MOORE, Alan Secretary (Resigned) Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN /
31 July 2000
/
RHODES, Nicola Jane Secretary (Resigned) 16 Clarkson Court, Hartlepool, Cleveland, TS25 5HP /
6 February 2002
/
BOWDEN, David Andrew Director (Resigned) Pennine House, Hurricane Court Concorde Way, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom, TS18 3TL February 1972 /
3 February 2014
British /
England
None
CHRISTIAN, Paul Jonathan Director (Resigned) 3 Princes Meadow, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4RZ November 1963 /
30 July 1999
British /
Solicitor
CONE, Mark Peter Director (Resigned) 5 Olivers Gardens, Staindrop, Darlington, County Durham, DL2 3XF October 1957 /
31 July 2000
British /
England
Director
DOUGHTY, Stephen Director (Resigned) 7 Fewston Close, Hartlepool, TS26 0QN March 1955 /
31 July 2000
British /
England
Director
FENBY, Robert Director (Resigned) 16 Butterfield Grove, Eaglescliffe, Stockton-On-Tees, TS15 0EF July 1954 /
8 December 2000
British /
England
Engineer
HAYWARD, Ken Director (Resigned) 12 Cleveland Avenue, Stokesley, N Yorks, TS9 5EZ November 1942 /
16 January 2007
British /
United Kingdom
Director
HOCKBORN, Walter Director (Resigned) 5 Saint Mawes Close, Hartlepool, Cleveland, TS26 0XS November 1944 /
1 March 2001
British /
Director
KNOWLES, George Director (Resigned) 42 Cayton Drive, Billingham, Cleveland, TS22 5DA October 1931 /
8 December 2000
British /
Engineer
MCDONOUGH, Patrick Director (Resigned) 25 Sandy Flatts Lane, Bluebell Park Acklam, Middlesbrough, Cleveland, TS5 7YY October 1955 /
31 July 2000
British /
Director
MOORE, Alan Director (Resigned) Poplar House Farm, South Broughton, Middlesbrough, Cleveland, TS9 7HN February 1937 /
31 July 2000
British /
United Kingdom
Director
MOORE, Deidre Director (Resigned) Poplar House, Great Broughton, Middlesbrough, Cleveland, TS9 7HN December 1951 /
31 July 2000
British /
United Kingdom
Director
MOORE, Karl David Director (Resigned) 34 Manor Drive, Hilton, Yarm, Cleveland, United Kingdom, TS15 9LE March 1965 /
31 July 2000
British /
United Kingdom
Director
RHODES, Nicola Jane Director (Resigned) 16 Clarkson Court, Hartlepool, Cleveland, TS25 5HP April 1976 /
25 February 2003
British /
England
Financial Director
THORNBURN, Garry Director (Resigned) 6 Nolton Court The Vale, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 5EY June 1962 /
19 January 2004
British /
Director
WILKINSON, Keith John Director (Resigned) 26 Ashwood Drive, Stokesley, Middlesbrough, Cleveland, TS9 5JD December 1962 /
30 July 1999
British /
Solicitor
WILSON, Colin William Director (Resigned) 6 Gleneagles Close, Billingham, Cleveland, TS22 5RB August 1949 /
8 December 2000
British /
Director

Competitor

Search similar business entities

Post Town STOCKTON-ON-TEES
Post Code TS18 2SL
Category engineering
SIC Code 33190 - Repair of other equipment
Category + Posttown engineering + STOCKTON-ON-TEES

Improve Information

Please provide details on MORGAN MOORE ENGINEERING 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