Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOR PLASTICS LTD
Company Information for

MOR PLASTICS LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03142469
Private Limited Company
Dissolved

Dissolved 2015-02-28

Company Overview

About Mor Plastics Ltd
MOR PLASTICS LTD was founded on 1995-12-29 and had its registered office in Southampton. The company was dissolved on the 2015-02-28 and is no longer trading or active.

Key Data
Company Name
MOR PLASTICS LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
ROSTI (UK) LTD.08/06/2010
COLUMNER LIMITED13/02/1996
Filing Information
Company Number 03142469
Date formed 1995-12-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-28
Type of accounts FULL
Last Datalog update: 2015-05-30 05:20:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOR PLASTICS LTD
The following companies were found which have the same name as MOR PLASTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOR PLASTICS INC North Carolina Unknown
MOR PLASTICS, LLC 88 pine street, 22nd floor Nassau NEW YORK NY 10005 Active Company formed on the 2022-04-18

Company Officers of MOR PLASTICS LTD

Current Directors
Officer Role Date Appointed
JOHN KILBY
Company Secretary 2012-05-08
TERENCE ERIC CORNICK
Director 2013-03-29
JOHN KILBY
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUNE NORUP CHRISTENSEN
Director 2012-05-08 2013-03-29
STIG JORGEN HOFFMEYER
Director 2002-07-02 2012-05-09
KARIN SVAN
Director 2010-03-09 2012-05-09
HFW NOMINEES LIMITED
Nominated Secretary 1996-01-29 2012-05-08
BARRY COUGHLAN
Director 2009-11-30 2010-03-09
LARS BJORN HEINEKE
Director 2000-10-24 2009-11-30
DAVID ANTHONY KNIGHT
Director 2004-12-07 2009-06-05
TOMMY WAYNE NEAL
Director 2004-12-07 2007-12-31
JAMES RODERIC MARY O'SULLIVAN
Director 1996-02-22 2004-12-07
ALISTAIR JOHN ALLAN
Director 2002-07-02 2004-04-30
ANDREW ROSS LOW
Director 2000-11-09 2004-04-30
KLAUS GLENDORF
Director 2002-07-02 2003-02-28
JESPER KLOVE
Director 2000-10-26 2002-06-20
KJELD ERIK LARSEN
Director 1999-05-18 2002-06-20
HENRIK VILDENFELDT
Director 2000-11-09 2002-05-31
BENT JAKOBSEN
Director 1996-04-18 2001-03-24
ANTHONY JOHN MAXWELL MCLELLAND
Director 1996-11-13 2001-03-24
MANU SITACHITT
Director 1996-04-18 2001-03-24
IVAN FRANCIS BIGNELL
Director 1999-05-18 2000-11-09
KARL RODHOLM
Director 1996-01-29 2000-10-26
HENRIK VILDENFELDT
Director 1999-12-31 2000-06-20
ERIK SILKEBORG BROLEV
Director 1996-04-18 1999-12-31
STEPHEN PETER TILLING
Director 1999-05-18 1999-09-30
PETER THOMAS TILLING
Director 1996-11-13 1999-05-17
ANTHONY JOHN MAXWELL MCLELLAND
Director 1996-02-22 1996-11-13
ANTHONY JOHN MAXWELL MCLELLAND
Director 1996-01-29 1996-02-19
ANNE ROSALIND BATESON
Company Secretary 1995-12-29 1996-01-29
POH LIM LAI
Director 1995-12-29 1996-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ERIC CORNICK REDHILL PLASTICS LTD Director 2013-03-29 CURRENT 1983-04-29 Dissolved 2015-02-28
TERENCE ERIC CORNICK MORNING PLASTICS LIMITED Director 2013-03-29 CURRENT 1993-11-04 Dissolved 2015-02-28
JOHN KILBY MAERSK TANKERS UK LIMITED Director 2017-04-27 CURRENT 2017-04-27 Liquidation
JOHN KILBY NORTH SEA PRODUCTION COMPANY LIMITED Director 2016-09-27 CURRENT 1995-03-13 Active
JOHN KILBY MAERSK FPSOS UK LIMITED Director 2016-08-01 CURRENT 2010-04-01 Liquidation
JOHN KILBY MAERSK OIL TRADING UK LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JOHN KILBY NOBLE HIGHLANDER UK LTD Director 2016-05-23 CURRENT 2016-05-23 Active
JOHN KILBY MAERSK SUPPLY SERVICE SUBSEA UK LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
JOHN KILBY ARDENT WORLDWIDE LIMITED Director 2015-08-12 CURRENT 2015-04-23 Active
JOHN KILBY ARDENT HOLDINGS LIMITED Director 2015-05-01 CURRENT 2015-04-23 Active
JOHN KILBY MAERSK CREWING LIMITED Director 2014-06-26 CURRENT 1982-09-08 Liquidation
JOHN KILBY MAERSK HEALTHCARE TRUSTEE LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
JOHN KILBY SAFMARINE UK LIMITED Director 2013-02-11 CURRENT 1988-04-11 Dissolved 2015-08-14
JOHN KILBY REDHILL PLASTICS LTD Director 2012-05-08 CURRENT 1983-04-29 Dissolved 2015-02-28
JOHN KILBY MORNING PLASTICS LIMITED Director 2012-05-08 CURRENT 1993-11-04 Dissolved 2015-02-28
JOHN KILBY WAL PLASTICS LTD Director 2012-05-08 CURRENT 1997-06-27 Liquidation
JOHN KILBY WEMBLEY PLASTICS LTD Director 2012-05-08 CURRENT 1971-09-30 Liquidation
JOHN KILBY MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED Director 2011-12-19 CURRENT 2007-09-19 Dissolved 2015-08-14
JOHN KILBY MAERSK SUPPLY SERVICE UK LIMITED Director 2011-12-19 CURRENT 2007-09-19 Active
JOHN KILBY MAERSK RESOURCE MANAGEMENT LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2015-08-14
JOHN KILBY NOBLE DRILLING UK LTD Director 2011-06-16 CURRENT 2011-06-16 Active
JOHN KILBY MAERSK COMPANY LIMITED(THE) Director 2010-12-01 CURRENT 1951-03-22 Active
JOHN KILBY MAERSK LINE UK LIMITED Director 2010-12-01 CURRENT 1965-08-27 Active
JOHN KILBY NEDLLOYD CLEAR WATER LIMITED Director 2009-06-30 CURRENT 2004-04-02 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD GENOA LIMITED Director 2009-06-30 CURRENT 1989-08-09 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD MARSEILLE LIMITED Director 2009-06-30 CURRENT 1988-12-02 Dissolved 2017-12-13
JOHN KILBY PORT LINE LIMITED Director 2009-06-30 CURRENT 1914-01-23 Liquidation
JOHN KILBY CAMOMILE LINES PLC Director 2009-06-30 CURRENT 1901-06-24 Liquidation
JOHN KILBY BRITSHIP ONE LIMITED Director 2009-06-30 CURRENT 1920-03-25 Liquidation
JOHN KILBY LAMPORT & HOLT LINE LIMITED Director 2009-02-01 CURRENT 1865-12-18 Liquidation
JOHN KILBY BOOTH STEAMSHIP COMPANY LIMITED(THE) Director 2009-02-01 CURRENT 1901-03-12 Liquidation
JOHN KILBY ELLERMAN HARRISON CONTAINER LINE LIMITED Director 2007-12-11 CURRENT 1975-10-01 Liquidation
JOHN KILBY BRITSHIP THREE LIMITED Director 2007-07-01 CURRENT 1974-10-02 Liquidation
JOHN KILBY MAERSK PENSION TRUSTEE LIMITED Director 2007-06-19 CURRENT 2007-06-07 Active - Proposal to Strike off
JOHN KILBY MB SHIPBROKERS (UK) LIMITED Director 2007-03-01 CURRENT 1983-08-03 Active
JOHN KILBY MAERSK HOLDINGS LIMITED Director 2006-06-01 CURRENT 1983-10-06 Active
JOHN KILBY NEDLLOYD CONTAINER LINE LIMITED Director 2006-06-01 CURRENT 1996-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-084.70DECLARATION OF SOLVENCY
2013-04-10AP01DIRECTOR APPOINTED MR TERENCE ERIC CORNICK
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-10LATEST SOC10/01/13 STATEMENT OF CAPITAL;GBP 43330233
2013-01-10AR0129/12/12 FULL LIST
2013-01-10AD02SAIL ADDRESS CHANGED FROM: FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE UNITED KINGDOM
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND
2012-05-17AP03SECRETARY APPOINTED JOHN KILBY
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STIG HOFFMEYER
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KARIN SVAN
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY HFW NOMINEES LIMITED
2012-05-14AP01DIRECTOR APPOINTED JOHN KILBY
2012-05-14AP01DIRECTOR APPOINTED MR SUNE NORUP CHRISTENSEN
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-04AR0129/12/11 FULL LIST
2011-01-04AR0129/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED KARIN SVAN
2010-06-08RES15CHANGE OF NAME 02/04/2010
2010-06-08CERTNMCOMPANY NAME CHANGED ROSTI (UK) LTD. CERTIFICATE ISSUED ON 08/06/10
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2010-01-25AR0129/12/09 FULL LIST
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/10/2009
2010-01-25AP01DIRECTOR APPOINTED BARRY COUGHLAN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LARS HEINEKE
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-22AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2009-10-04AD02SAIL ADDRESS CREATED
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / LARS HEINEKE / 09/07/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNIGHT
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, MARLOW HOUSE, LLOYDS AVENUE, LONDON, EC3N 3AL
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363aRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS; AMEND
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-01363aRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-01-12363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOR PLASTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOR PLASTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH 1996-09-30 Satisfied UNIBANK A/S
Intangible Assets
Patents
We have not found any records of MOR PLASTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOR PLASTICS LTD
Trademarks
We have not found any records of MOR PLASTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOR PLASTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MOR PLASTICS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOR PLASTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOR PLASTICS LTDEvent Date2014-10-20
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMOR PLASTICS LTDEvent Date2014-10-20
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMOR PLASTICS LTDEvent Date2014-10-20
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMOR PLASTICS LTDEvent Date2014-10-20
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 24 November 2014 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 26 September 2013 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOR PLASTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOR PLASTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.