About

Registered Number: 07563201
Date of Incorporation: 14/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

 

Established in 2011, Morrison Telecom Services Ltd have registered office in Stevenage in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at Morrison Telecom Services Ltd. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAROLAN, Patrick 03 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, William James 23 December 2019 - 1
CUSDEN, Ian Vincent 14 March 2011 23 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 March 2020
CS01 - N/A 03 February 2020
AP03 - Appointment of secretary 24 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
RESOLUTIONS - N/A 18 December 2019
AA - Annual Accounts 31 October 2019
MR01 - N/A 23 May 2019
PSC02 - N/A 17 May 2019
PSC07 - N/A 17 May 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 12 November 2018
RESOLUTIONS - N/A 16 October 2018
MR04 - N/A 23 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
RESOLUTIONS - N/A 01 June 2017
CONNOT - N/A 01 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 09 December 2016
RESOLUTIONS - N/A 20 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 March 2012
MG01 - Particulars of a mortgage or charge 06 May 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

Deed of accession and charge to a debenture dated 8 may 2008 and 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.