About

Registered Number: 01485530
Date of Incorporation: 14/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Brook Cottage, Buildwas, Shropshire, TF8 7DA

 

Based in Shropshire, Margaret Morris Movement International Ltd was setup in 1980. We don't know the number of employees at the company. The companies directors are listed as Levy, Tracy, Avent, Denise Judith, Goldberger, Gillian Mary, Harper, Jacqueline Dawn, Jayet, Berthe Marie Therese, Jeayes, Ruth Mary, Levy, Tracy, Long, Christine Norma, Harper, Jacqueline Dawn, Anderson, Robert Sharp, Arnott, Martha Lawrence, Barefoot, Margaret Gene Kate, Brooks, Beryl, Cassidy, Claire Mary, Currie, Beverley Ann, Hastie, James, Houselander, Janet Moira, Levy, Ivana Gail, Miller, Eileen Muriel, Profit, Christine Ellen, Rendell, Janet Mary, Trewhitt, Beverley Ann, Walter, Monica Margaret Faith, West, Barbara Jean, Whitehead, Janet, Wood, Valerie Alicia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVENT, Denise Judith 03 August 2015 - 1
GOLDBERGER, Gillian Mary 03 August 2015 - 1
HARPER, Jacqueline Dawn 03 August 2015 - 1
JAYET, Berthe Marie Therese 28 July 2020 - 1
JEAYES, Ruth Mary N/A - 1
LEVY, Tracy 10 June 2016 - 1
LONG, Christine Norma 28 July 2020 - 1
ANDERSON, Robert Sharp N/A 01 January 2015 1
ARNOTT, Martha Lawrence N/A 29 November 1996 1
BAREFOOT, Margaret Gene Kate 14 August 1993 18 January 2015 1
BROOKS, Beryl N/A 01 May 1997 1
CASSIDY, Claire Mary N/A 29 April 1992 1
CURRIE, Beverley Ann 08 August 1992 08 October 1997 1
HASTIE, James N/A 17 November 2010 1
HOUSELANDER, Janet Moira 14 August 1993 19 December 1995 1
LEVY, Ivana Gail 01 October 2005 01 March 2008 1
MILLER, Eileen Muriel 01 January 1998 18 July 2012 1
PROFIT, Christine Ellen N/A 01 January 1995 1
RENDELL, Janet Mary N/A 20 July 2015 1
TREWHITT, Beverley Ann 01 January 2011 13 June 2015 1
WALTER, Monica Margaret Faith N/A 01 October 1994 1
WEST, Barbara Jean 03 August 2015 25 July 2016 1
WHITEHEAD, Janet 01 November 2009 14 June 2015 1
WOOD, Valerie Alicia N/A 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Tracy 10 June 2016 - 1
HARPER, Jacqueline Dawn 25 September 2015 10 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 26 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 01 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2018
CS01 - N/A 07 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 30 August 2016
TM01 - Termination of appointment of director 17 August 2016
AP03 - Appointment of secretary 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 07 June 2016
AA01 - Change of accounting reference date 20 October 2015
AP03 - Appointment of secretary 05 October 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AD01 - Change of registered office address 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
RESOLUTIONS - N/A 09 September 2015
CERTNM - Change of name certificate 01 September 2015
CONNOT - N/A 01 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 10 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 13 August 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 09 October 1996
288 - N/A 09 August 1996
288 - N/A 11 January 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 17 October 1995
288 - N/A 03 July 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 15 September 1994
363s - Annual Return 22 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 06 December 1993
AA - Annual Accounts 16 November 1992
288 - N/A 11 November 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
287 - Change in situation or address of Registered Office 04 June 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.