MORGAN UTILITIES LIMITED

5 officers / 29 resignations

MASON, Helen Mary

Correspondence address
C/O Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
secretary
Appointed on
27 June 2024
Resigned on
22 April 2025

GANGOTRA, Culdip Kelly Kaur

Correspondence address
C/O Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
7 May 2024
Nationality
British
Occupation
Accountant

MORGAN, John Christopher

Correspondence address
Kent House, 14 - 17 Market Place, London, W1W 8AJ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
31 December 2013
Nationality
British
Occupation
Director

CRUMMETT, Stephen Paul

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 July 2013
Resigned on
7 May 2024
Nationality
British
Occupation
Finance Director

SHERIDAN, Clare

Correspondence address
Kent House, 14 - 17 Market Place, London, W1W 8AJ
Role ACTIVE
secretary
Appointed on
1 July 2003
Resigned on
27 June 2024
Nationality
British

SKELDING, NEIL

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
30 March 2012
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HIBBERT, MATTHEW

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 June 2009
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

CUTLER, MARK LLOYD

Correspondence address
MORGAN EST HOUSE CORPORATION STREET, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2DW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
25 July 2006
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV21 2DW £4,142,000

ELLIS, JOHN

Correspondence address
MORGAN EST HOUSE CORPORATION STREET, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 2DW
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
25 July 2006
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV21 2DW £4,142,000

NETTLESHIP, ISOBEL MARY

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
31 May 2014
Nationality
BRITISH

MULLIGAN, DAVID KEVIN

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 April 2004
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARR, GRAHAM MICHAEL

Correspondence address
11 SANDFORD CRESCENT, WYCHWOOD PARK, CREWE, CW2 5GJ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
2 February 2004
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW2 5GJ £1,011,000

GANNICOTT, MARTYN ROY

Correspondence address
NETTLESTONE, 256 ASHLEY ROAD, HALE, CHESHIRE, WA15 9NQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
2 February 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 9NQ £1,462,000

BRIGHT, JOHN

Correspondence address
SLADE HOUSE, 297 WELLINGBOROUGH ROAD, RUSHDEN, NN10 6BB
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
5 January 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN10 6BB £594,000

JOHNSTON, WILLIAM RAYMOND

Correspondence address
9 BEVERLEY COURT, 59 FAIRFAX ROAD, LONDON, NW6 4EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 August 2003
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW6 4EG £591,000

SPEED, BRUNO VALENTINE

Correspondence address
2 HERMITAGE CLOSE, LILBOURNE LANE, CATTHORPE, LEICESTERSHIRE, LE17 6EJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
4 January 2002
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
DIRECTOR AND GENERAL MANAGER

Average house price in the postcode LE17 6EJ £1,197,000

JOHNSTON, WILLIAM RAYMOND

Correspondence address
9 BEVERLEY COURT, 59 FAIRFAX ROAD, LONDON, NW6 4EG
Role RESIGNED
Secretary
Appointed on
2 January 2002
Resigned on
1 June 2005
Nationality
BRITISH

Average house price in the postcode NW6 4EG £591,000

BROOME, MARTIN STEPHEN

Correspondence address
71 PEREIRA ROAD, BIRMINGHAM, B17 9JA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 January 2002
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 9JA £663,000

GRUNDON, GRAHAM NICOLAS

Correspondence address
THE OLD BARN GLEBE FARM, ALDERTON, NORTH HANTS, NN12 7NL
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
2 January 2002
Resigned on
20 March 2007
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode NN12 7NL £295,000

BISHOP, JOHN MICHAEL

Correspondence address
ORCHARD VIEW, TINTELLS LANE, WEST HORSLEY, SURREY, KT24 6JD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 January 2002
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT24 6JD £1,081,000

WHITMORE, PAUL

Correspondence address
KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 January 2002
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNLOP, JOHN MICHAEL

Correspondence address
THE OLD MANSE 22 CHESTNUT AVENUE, WETHERBY, WEST YORKSHIRE, LS22 6SE
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
3 November 1997
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
ENGINEER/COMPANY DIRECTOR

Average house price in the postcode LS22 6SE £952,000

JACKSON, DAVID JAMES

Correspondence address
41 NORWOOD PARK, BIRKBY, HUDDERSFIELD, YORKSHIRE, HD2 2DU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
28 August 1995
Resigned on
17 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD2 2DU £896,000

HOGARTH, ANDREW JOHN

Correspondence address
HONEY HILL FARM, ELKINGTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 6NL
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 February 1995
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN6 6NL £1,683,000

BEADSWORTH, MICHAEL EDWARD

Correspondence address
VINE HOUSE 37 MAIN STREET, MIDDLETON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8YU
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
1 August 1994
Resigned on
15 November 1997
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode LE16 8YU £587,000

PITTS, DEREK

Correspondence address
16 COLNE CLOSE, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 8SR
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
1 January 1993
Resigned on
29 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN6 8SR £310,000

LINNELL, DAVID TIMOTHY ANTHONY

Correspondence address
136 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 9AG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
13 April 1992
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN16 9AG £672,000

HORRY, GORDON ROBERT

Correspondence address
BROOKFIELD HAY CLOSE, GREAT OAKLEY, CORBY, NORTHAMPTONSHIRE, NN18 8HX
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
13 April 1992
Resigned on
4 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 8HX £509,000

MCKEOWN, WILLIAM PATRICK

Correspondence address
BRIONY FARMHOUSE, 3 NORTHAMPTON ROAD, ORLINGBURY, NORTHAMPTONSHIRE, NN14 1JF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 April 1992
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 1JF £734,000

GRIFFITHS, GERALD ELWYN

Correspondence address
PADDOCK COTTAGE 7, LITTLE OAKLEY, CORBY, NORTHAMPTONSHIRE, NN18 8HA
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
13 April 1992
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN18 8HA £479,000

FRANKLIN, GERALD ARTHUR

Correspondence address
124 BROMHAM ROAD, BIDDENHAM, BEDFORD, BEDFORDSHIRE, MK40 4AH
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
13 April 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK40 4AH £1,123,000

COYNE, JOHN FRANCIS

Correspondence address
2 WOODLANDS CLOSE, BRIGSTOCK, KETTERING, NORTHAMPTONSHIRE, NN14 3LU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 April 1992
Resigned on
9 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 3LU £403,000

PYNE, CHRISTOPHER

Correspondence address
8 LARKWOOD CLOSE, KETTERING, NORTHAMPTONSHIRE, NN16 9NQ
Role RESIGNED
Secretary
Appointed on
13 April 1992
Resigned on
2 January 2002
Nationality
BRITISH

Average house price in the postcode NN16 9NQ £396,000

PYNE, CHRISTOPHER

Correspondence address
8 LARKWOOD CLOSE, KETTERING, NORTHAMPTONSHIRE, NN16 9NQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
13 April 1992
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN16 9NQ £396,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company