DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Morgan Sindall Group PLC

Adresa
Kent House
14 - 17 Market Place
London
W1W 8AJ
VAT ID (DIČ) no VAT ID available
Company No. 00521970 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2022
Sector (SIC)41100 Development of building projects
70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Morgan Sindall PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Officers (13)

    Source: Companies House
    Cooper, Malcolm Charles London, United Kingdom Status: Active Notified: 09/11/2015 Date of Birth: 06/1959 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Fennessy, Sharon 14-17 Market Place, London, United Kingdom Status: Active Notified: 01/01/2024 Occupation: Non Executive Director Role: Director Country of Residence: Ireland Nationality: Irish
    Findlay, Michael Alan London, United Kingdom Status: Active Notified: 03/10/2016 Date of Birth: 01/1968 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Gangotra, Culdip Kelly Kaur 14-17 Market Place, London, United Kingdom Status: Active Notified: 07/05/2024 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Lowden, David Soutar London, United Kingdom Status: Active Notified: 10/09/2018 Date of Birth: 08/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Morgan, John Christopher 14 - 17 Market Place, London Status: Active Notified: 26/10/1994 Date of Birth: 12/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Quashie, Kathy-Ann London, United Kingdom Status: Active Notified: 01/06/2021 Date of Birth: 07/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sheridan, Clare 14 - 17 Market Place, London Status: Active Notified: 31/05/2014 Role: Secretary
    Tippin, Jennifer Louise London, United Kingdom Status: Active Notified: 01/03/2020 Date of Birth: 09/1973 Occupation: Group People And Productivity Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crummett, Stephen Paul London, United Kingdom Status: Ceased Notified: 25/02/2013 Ceased: 07/05/2024 Date of Birth: 02/1965 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Gulliford, Simon James London, United Kingdom Status: Ceased Notified: 01/03/2010 Ceased: 04/05/2018 Occupation: Marketing Consultant Role: Director Country of Residence: England Nationality: British
    Killen, Tracey London, United Kingdom Status: Ceased Notified: 05/05/2017 Ceased: 31/12/2023 Date of Birth: 04/1961 Occupation: Director Of Personnel Role: Director Country of Residence: England Nationality: British
    Peace, Elizabeth Ann London, United Kingdom Status: Ceased Notified: 05/11/2012 Ceased: 04/05/2017 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Hinkins & Frewin Limited Status: Active Notified: 06/04/2016 Companies House Number: 00218191 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hinkins & Frewin Limited Status: Active Notified: 06/04/2016 Companies House Number: 00218191 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lovell Partnerships (Southern) Limited Status: Active Notified: 06/04/2016 Companies House Number: 01974269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Magnor Plant Hire Limited Status: Active Notified: 06/04/2016 Companies House Number: 00905526 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Morgan Sindall Investments Limited Status: Active Notified: 06/04/2016 Companies House Number: 02544711 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Morgan Sindall Limited Status: Active Notified: 26/09/2023 Companies House Number: 15166961 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Morgan Sindall Property Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 04415196 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Morgan Sindall Trustee Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 07082854 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Roberts Construction Limited Status: Active Notified: 06/04/2016 Companies House Number: 00324024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sindall Limited Status: Active Notified: 06/04/2016 Companies House Number: 00779704 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors