Check the

MORLANDS (GLASTONBURY) LIMITED

Company
MORLANDS (GLASTONBURY) LIMITED (01640988)

MORLANDS (GLASTONBURY)

Phone: 0800 373 891
A⁺ rating

KEY FINANCES

Year
2016
Assets
£395.33k ▼ £-104.48k (-20.90 %)
Cash
£137.32k ▼ £-116.32k (-45.86 %)
Liabilities
£119.07k ▼ £-36.24k (-23.34 %)
Net Worth
£276.26k ▼ £-68.23k (-19.81 %)

REGISTRATION INFO

Company name
MORLANDS (GLASTONBURY) LIMITED
Company number
01640988
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.morlandssheepskin.co.uk
Phones
0800 373 891
Registered Address
HALLSWELLE HOUSE,
1 HALLSWELLE ROAD,
LONDON,
NW11 0DH

ECONOMIC ACTIVITIES

14200
Manufacture of articles of fur
46420
Wholesale of clothing and footwear

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Dec 2016
Confirmation statement made on 15 November 2016 with updates
05 Oct 2016
Director's details changed for Anthony David Stalbow on 6 September 2016

CHARGES

19 November 1982
Status
Satisfied
Delivered
7 December 1982
Persons entitled
G.R. Holdings PLC.
Description
Fixed & floating charge on undertaking and all property and…

See Also


Last update 2018

MORLANDS (GLASTONBURY) LIMITED DIRECTORS

Panayi Georgiou

  Acting
Appointed
26 March 2001
Role
Secretary
Address
137 Arlington Road, Southgate, London, N14 5BA
Name
GEORGIOU, Panayi

John Henry James Lewis

  Acting
Appointed
19 October 2003
Occupation
Solicitor
Role
Director
Age
84
Nationality
British
Address
Shute House, Donhead St Mary, Shaftesbury, Dorset, SP7 9DG
Country Of Residence
England
Name
LEWIS, John Henry James

Anthony David Stalbow

  Acting PSC
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
26 Dover Street, London, England, W1S 4LY
Country Of Residence
United Kingdom
Name
STALBOW, Anthony David
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

George Kenneth Charles Johnston

  Resigned
Resigned
24 July 1994
Role
Secretary
Address
Aylmer House 193 Upper Woodcote Road, Caversham, Reading, Berkshire, RG4 7JP
Name
JOHNSTON, George Kenneth Charles

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
24 July 1994
Resigned
26 March 2001
Role
Secretary
Address
Tudor House, Llanvanor Road, London, NW2 2AQ
Name
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

George Kenneth Charles Johnston

  Resigned
Resigned
24 July 1994
Occupation
Chartered Accountant
Role
Director
Age
95
Nationality
British
Address
Aylmer House 193 Upper Woodcote Road, Caversham, Reading, Berkshire, RG4 7JP
Name
JOHNSTON, George Kenneth Charles

Simon Reiss

  Resigned
Resigned
10 March 1995
Occupation
Director
Role
Director
Age
101
Nationality
British
Address
1 Oxford Square, London, W2 2PQ
Name
REISS, Simon

John Adrian Stalbow

  Resigned
Appointed
24 June 1994
Resigned
19 October 2003
Occupation
Lether Chemist
Role
Director
Age
79
Nationality
British
Address
Feering Croft Priory Drive, Stanmore, Middlesex, HA7 3HL
Name
STALBOW, John Adrian

REVIEWS


Check The Company
Excellent according to the company’s financial health.