Risk factors
How this works?
Company's Officer has a connection with Russia
Company's PSC has a connection with Russia
Company's Officer has a connection with Belarus
Company's PSC has a connection with Belarus
Please wait while we're updating the data

Overview

MORGAN-GRAMPIAN (FARMING PRESS) LIMITED (02521045) is Private limited company located in London. It was incorporated 34 years ago in 11 Jul 1990. It's nature of business is Non-trading company.

Company info

Name: MORGAN-GRAMPIAN (FARMING PRESS) LIMITED
Number: 02521045
Status: Dissolved
Company category: Private limited company
Registered address: 5 Howick Place, London , SW1P 1WG
15 companies with same address
Incorporated on: 11 Jul 1990 (34 years ago)
Dissolved on: 02 Apr 2019 (5 years ago)
Nature of business:
74990 — Non-trading company
Data updated on: 22.06.2023

Persons with significant control


  Name Status Location   Notified on
Ubmg Holdings Active England, London 30 Jun 2016
Type: Corporate Entity
Company number: 152298
Correspondence address: Blackfriars Road, London, England, 240, SE1 8BF
Legal form: Unlimited With Shares
Country registered: England
Place registered: Companies House
Registration No: 152298
Nature of control:
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors

Company officers

  Name Status Role   Notified on
HOPLEY, Rupert John Joseph Active Director Born in March 1969 11 Jan 2019
Role: Director
Correspondence address: Howick Place, London, 5, SW1P 1WG
Occupation: Solicitor
Nationality: British
Residence: United Kingdom
CROSSWALL NOMINEES LIMITED Active Director 04 Sep 2006
Role: Director
Correspondence address: Howick Place, London, 5, SW1P 1WG
UNM INVESTMENTS LIMITED Active Director 04 Sep 2006
Role: Director
Correspondence address: Howick Place, London, 5, SW1P 1WG
PRITCHARD, Emma Joanne Resigned on 31 Dec 2018 Director Born in February 1974 05 Jul 2010
Role: Director
Correspondence address: Howick Place, London, 5, SW1P 1WG
Occupation: Tax Manager
Nationality: British
Residence: United Kingdom
BENN PUBLICATIONS LIMITED Resigned on 20 Nov 2006 Director 17 Sep 2001
Role: Director
Correspondence address: Tannery House, Tannery Road Sovereign Way, Tonbridge, Kent, TN9 1RF
MORGAN GRAMPIAN LIMITED Resigned on 20 Nov 2006 Director 17 Sep 2001
Role: Director
Correspondence address: Tannery House, Tannery Road Sovereign Way, Tonbridge, Kent, TN9 1RF
FERGUSON, Ailsa Murray Resigned on 17 Sep 2001 Director Born in January 1967 04 Apr 2001
Role: Director
Correspondence address: 18 Hosack Road, London, SW17 7QP
Occupation: Director
Nationality: British
READ, Nicholas Jonathan Resigned on 31 Mar 2001 Director Born in September 1964 01 Jan 2001
Role: Director
Correspondence address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Occupation: Chief Operating Officer
Nationality: British
Residence: United Kingdom
CAMPBELL, James Milne Resigned on 31 Aug 2001 Director Born in September 1963 24 Nov 2000
Role: Director
Correspondence address: 22 Lower Hill Road, Epsom, Surrey, KT19 8LT
Occupation: Finance Director
Nationality: British
LLOYD, Julian Stuart Resigned on 24 Nov 2000 Director Born in July 1960 16 Jun 2000
Role: Director
Correspondence address: 6 Queens Gate Villas, Victoria Park Road, London, E9 7BU
Occupation: Development Director
Nationality: British
ELTON, Graham Clive Resigned on 31 Dec 2000 Director Born in March 1963 19 Mar 1998
Role: Director
Correspondence address: Palmers Farm, Hawkenbury Road, Tunbridge Wells, Kent, TN3 9AD
Occupation: Chief Executive
Nationality: British
Residence: England
LEVY, Rupert James Resigned on 24 Nov 2000 Director Born in June 1967 16 Mar 1998
Role: Director
Correspondence address: 25 Muswell Avenue, London, N10 2EB
Occupation: Finance Director
Nationality: British
PURSER, Jean Dorothy Anne Resigned on 31 Dec 2002 Secretary 01 Jan 1997
Role: Secretary
Correspondence address: The Dumbles, 7 Ashdown View, Nutley, East Sussex, TN22 3HX
CONLON, Denis Resigned on 31 May 1993 Director Born in October 1947 01 Jan 1997
Role: Director
Correspondence address: Woodstock Westmore Road, Tatsfield, Westerham, Kent, TN16 2BJ
Occupation: Publisher
Nationality: British
SECKER, James Resigned on 31 Dec 1996 Director Born in April 1936 01 Jun 1995
Role: Director
Correspondence address: Berwyn 1 Links Close, Crowborough, East Sussex, TN6 1QW
Occupation: Chartered Secretary
Nationality: British
WELCH, Barry Victor Resigned on 16 Mar 1998 Director Born in June 1948 01 Jun 1995
Role: Director
Correspondence address: 19 Prince Consort Drive, Chislehurst, Kent, BR7 5SB
Occupation: Finance Director
Nationality: British
TAYLOR, John Crosby Resigned on 01 Nov 1994 Director Born in October 1950
Role: Director
Correspondence address: Hazeldene, Pilgrims Way Trottiscliffe, Maidstone, Kent, ME19 5EW
Occupation: Publisher
Nationality: British
WHIBLEY, Alan Keith Resigned on 01 Jun 1995 Director Born in September 1953
Role: Director
Correspondence address: 239 Hadlow Road, Tonbridge, Kent, TN10 4LR
Occupation: Publisher
Nationality: British
ARNOLD, Anthony Burton Resigned on 01 Jun 1995 Director Born in November 1945
Role: Director
Correspondence address: Oldbury Farm Southend Road, Great Wakering, Southend On Sea, Essex, SS3 0PJ
Occupation: Publisher
Nationality: British
Residence: United Kingdom
SECKER, James Resigned on 31 Dec 1996 Secretary
Role: Secretary
Correspondence address: Berwyn 1 Links Close, Crowborough, East Sussex, TN6 1QW
Show 10 more records
According to the Companies House, the company registration number is 02521045.
As of 22 Jun 2023, the status of MORGAN-GRAMPIAN (FARMING PRESS) LIMITED is Dissolved.
According to the Companies House, MORGAN-GRAMPIAN (FARMING PRESS) LIMITED was incorporated on 11 Jul 1990.
According to the Companies House, MORGAN-GRAMPIAN (FARMING PRESS) LIMITED registered office address is 5 Howick Place, London, SW1P 1WG, .
MORGAN-GRAMPIAN (FARMING PRESS) LIMITED business activity is 74990 - Non-trading company.