MAGNOR PLANT HIRE LIMITED - LONDON


Company Profile Company Filings

Overview

MAGNOR PLANT HIRE LIMITED is a Private Limited Company from LONDON and has the status: Active.
MAGNOR PLANT HIRE LIMITED was incorporated 57 years ago on 08/05/1967 and has the registered number: 00905526. The accounts status is FULL and accounts are next due on 30/09/2024.

MAGNOR PLANT HIRE LIMITED - LONDON

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
77110 - Renting and leasing of cars and light motor vehicles
77320 - Renting and leasing of construction and civil engineering machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KENT HOUSE
LONDON
W1W 8AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CULDIP KELLY KAUR GANGOTRA Feb 1970 British Director 2024-05-07 CURRENT
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 2013-12-31 CURRENT
MR SIMON CRAVEN SMITH Oct 1970 British Director 2017-06-08 CURRENT
MR MARK ROGER ATKINSON Oct 1978 British Director 2020-12-21 CURRENT
MS CLARE SHERIDAN Aug 1965 British Secretary 2005-02-04 CURRENT
GORDON ROBERT HORRY Nov 1949 British Secretary RESIGNED
JOSEPH JOHN LEDWIDGE May 1970 British Director 2012-11-27 UNTIL 2020-11-30 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Director 2003-08-01 UNTIL 2005-06-01 RESIGNED
MR DAVID JAMES JACKSON Jun 1947 British Director 1995-09-28 UNTIL 1999-09-17 RESIGNED
GORDON ROBERT HORRY Nov 1949 British Director RESIGNED
MR JOHN WILLIAM HOMER Apr 1961 British Director 2012-11-27 UNTIL 2016-03-06 RESIGNED
MR DAVID TIMOTHY ANTHONY LINNELL Dec 1955 British Director 1996-03-25 UNTIL 2002-01-02 RESIGNED
CHRISTOPHER PYNE Mar 1955 British Secretary 1995-01-04 UNTIL 2002-01-02 RESIGNED
ISOBEL MARY NETTLESHIP Feb 1965 British Secretary 2005-06-01 UNTIL 2014-05-31 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Secretary 2002-01-02 UNTIL 2005-06-01 RESIGNED
WILLIAM PATRICK MCKEOWN May 1957 British Director RESIGNED
JOHN MICHAEL BISHOP May 1945 British Director 2002-01-02 UNTIL 2005-06-01 RESIGNED
MR MICHAEL EDWARD BEADSWORTH Nov 1937 British Director 1996-03-25 UNTIL 1997-11-15 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 2002-01-02 UNTIL 2013-12-31 RESIGNED
MR STEPHEN FULLEN Jun 1966 British Director 2016-03-18 UNTIL 2019-11-30 RESIGNED
MR JOHN FRANCIS COYNE Apr 1949 British Director RESIGNED
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2013-05-24 UNTIL 2024-05-07 RESIGNED
MR MARK LLOYD CUTLER Dec 1968 British Director 2006-07-25 UNTIL 2010-05-20 RESIGNED
JOHN MICHAEL DUNLOP Oct 1950 British Director 1997-11-03 UNTIL 2004-02-02 RESIGNED
MR JOHN ELLIS Apr 1959 British Director 2006-07-25 UNTIL 2010-09-30 RESIGNED
NICOLAS ANDREW FLETCHER Aug 1964 British Director 2014-04-08 UNTIL 2017-08-31 RESIGNED
MR GERALD ELWYN GRIFFITHS Dec 1938 British Director RESIGNED
GRAHAM NICOLAS GRUNDON Jul 1947 British Director 2002-01-02 UNTIL 2007-03-20 RESIGNED
MR PAUL MURRANT Oct 1951 British Director RESIGNED
MR ANDREW JOHN HOGARTH Feb 1956 British Director 1995-02-01 UNTIL 2002-07-31 RESIGNED
GRAHAM ALEXANDER SHENNAN Apr 1955 British Director 2010-05-20 UNTIL 2014-10-29 RESIGNED
CHRISTOPHER PYNE Mar 1955 British Director RESIGNED
MR DEREK PITTS Mar 1942 British Director RESIGNED
MR DEREK PITTS Mar 1942 British Director 1996-03-25 UNTIL 1998-12-29 RESIGNED
MR ARTHUR HEWITT Aug 1940 British Director 1993-01-01 UNTIL 1995-09-28 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2004-04-01 UNTIL 2013-02-25 RESIGNED
MARTIN STEPHEN BROOME Jan 1955 British Director 2002-01-02 UNTIL 2006-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Morgan Sindall Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHARLES GREGORY (CIVIL ENGINEERING) LIMITED NORMANTON Dissolved... DORMANT 41201 - Construction of commercial buildings
CHARLES GRIP SURFACING LIMITED NORMANTON Voluntary... DORMANT 41201 - Construction of commercial buildings
MORGAN UTILITIES LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED MILTON KEYNES Dissolved... DORMANT 46900 - Non-specialised wholesale trade
SSE UTILITY SERVICES LIMITED READING UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
MS (MEST) LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
ALLIANCE PLASTICS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 99999 - Dormant Company
CIGARETTE COMPONENTS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 74990 - Non-trading company
MORGAN UTILITIES GROUP LIMITED LONDON Active DORMANT 70100 - Activities of head offices
MORGAN-VINCI LIMITED LONDON Active SMALL 41201 - Construction of commercial buildings
BACKBONE FURNITURE LIMITED LONDON Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
MORRISON WATER SERVICES LIMITED STEVENAGE Active FULL 42220 - Construction of utility projects for electricity and telecommunications
RICHMONDSHIRE LEISURE TRUST RICHMOND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
COBALT PROJECT INVESTMENTS (HULL) LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
MORRISON UTILITY TECHNOLOGIES LIMITED STEVENAGE Dissolved... DORMANT 42220 - Construction of utility projects for electricity and telecommunications
PIPE RESTORATION SERVICES LIMITED STEVENAGE Dissolved... TOTAL EXEMPTION FULL 42910 - Construction of water projects
MORGAN EST (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active DORMANT 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSE PROPERTIES LIMITED LONDON Active DORMANT 43999 - Other specialised construction activities n.e.c.
MUSE PLACES LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
MUSE (ECF) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE (WARP 4) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE DEVELOPMENTS (NORTHWICH) LIMITED LONDON Active DORMANT 74990 - Non-trading company
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MUSE CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
NORTHSHORE MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MUSE (BRIXTON) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BOHILL PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.