Company NameMorgan Chase Associates Limited
Company StatusDissolved
Company Number02416394
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Barry Gillingwater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleRecruitment Consultant
Correspondence AddressPetmar The Street
Bredhurst
Gillingham
Kent
ME7 3LJ
Director NameMr Manoj Kumar Shah
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address41 Castleview Gardens
Gants Hill
Ilford
Essex
IG1 3QB
Director NameAlister Mark Wellesley-Piggott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleRecruitment Consultant
Correspondence Address20 Kemsley Chase Farnham Park Lane
Farnham Royal
Slough
Berkshire
SL2 3LU
Secretary NameMrs Karen Michele Dolores Shah
NationalityBritish
StatusCurrent
Appointed23 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Castleview Gardens
Gantshill
Ilford
Essex
IG1 3QB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)
4 April 1995Liquidators statement of receipts and payments (6 pages)