Morrison Data Services Limited STEVENAGE


Founded in 1995, Morrison Data Services, classified under reg no. 03076187 is an active company. Currently registered at Abel Smith House SG1 2ST, Stevenage the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2017-01-23 Morrison Data Services Limited is no longer carrying the name G4s Utility And Outsourcing Services (UK).

At the moment there are 7 directors in the the company, namely Parminder K., Gary F. and Jonathan Y. and others. In addition 2 active secretaries, Ben M. and Alexandra B. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morrison Data Services Limited Address / Contact

Office Address Abel Smith House
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076187
Date of Incorporation Wed, 5th Jul 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Ben M.

Position: Secretary

Appointed: 20 November 2023

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Parminder K.

Position: Director

Appointed: 12 September 2023

Gary F.

Position: Director

Appointed: 01 August 2023

Jonathan Y.

Position: Director

Appointed: 26 June 2023

Christian K.

Position: Director

Appointed: 15 September 2022

Alain L.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

Simon B.

Position: Director

Appointed: 09 October 2012

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

Duncan S.

Position: Director

Appointed: 06 May 2021

Resigned: 12 September 2023

William C.

Position: Secretary

Appointed: 23 December 2019

Resigned: 15 September 2022

Ian C.

Position: Secretary

Appointed: 28 December 2016

Resigned: 23 December 2019

James A.

Position: Director

Appointed: 28 December 2016

Resigned: 01 January 2023

James W.

Position: Director

Appointed: 28 December 2016

Resigned: 28 February 2023

Martin B.

Position: Director

Appointed: 28 December 2016

Resigned: 22 October 2021

Claire C.

Position: Director

Appointed: 14 November 2016

Resigned: 26 March 2021

Alison R.

Position: Director

Appointed: 15 January 2015

Resigned: 31 October 2015

Julian H.

Position: Director

Appointed: 16 May 2014

Resigned: 28 December 2016

Peter N.

Position: Director

Appointed: 28 February 2014

Resigned: 15 January 2015

David Z.

Position: Director

Appointed: 28 February 2014

Resigned: 16 May 2014

Stuart C.

Position: Director

Appointed: 07 March 2011

Resigned: 28 February 2014

Kamini C.

Position: Director

Appointed: 28 October 2009

Resigned: 28 February 2014

Thomas M.

Position: Director

Appointed: 08 July 2009

Resigned: 15 November 2013

John D.

Position: Director

Appointed: 08 July 2009

Resigned: 09 October 2012

James D.

Position: Director

Appointed: 15 October 2008

Resigned: 07 March 2011

Vaishali P.

Position: Secretary

Appointed: 15 October 2008

Resigned: 28 December 2016

Michael M.

Position: Director

Appointed: 03 April 2007

Resigned: 09 May 2008

Paul L.

Position: Director

Appointed: 24 October 2006

Resigned: 22 July 2009

Alan J.

Position: Director

Appointed: 31 October 2005

Resigned: 09 May 2008

Sandra M.

Position: Director

Appointed: 17 October 2005

Resigned: 30 September 2008

Andrew B.

Position: Director

Appointed: 17 October 2005

Resigned: 08 July 2009

Sandra M.

Position: Secretary

Appointed: 12 October 2005

Resigned: 30 September 2008

Paul B.

Position: Director

Appointed: 01 April 2003

Resigned: 11 October 2005

Peter L.

Position: Director

Appointed: 28 November 2002

Resigned: 06 October 2005

Christopher E.

Position: Director

Appointed: 01 September 2002

Resigned: 08 July 2009

Colin B.

Position: Director

Appointed: 16 November 2000

Resigned: 11 October 2005

Stuart R.

Position: Director

Appointed: 09 March 2000

Resigned: 27 October 2000

Christopher E.

Position: Director

Appointed: 09 March 2000

Resigned: 01 September 2002

Stephen B.

Position: Director

Appointed: 12 February 1997

Resigned: 12 October 2005

Stephen B.

Position: Director

Appointed: 10 February 1997

Resigned: 06 July 2000

Peter P.

Position: Director

Appointed: 14 October 1996

Resigned: 28 April 2002

David V.

Position: Secretary

Appointed: 14 October 1996

Resigned: 12 October 2005

Carol M.

Position: Director

Appointed: 10 October 1996

Resigned: 19 March 1997

Bjorn W.

Position: Director

Appointed: 09 October 1996

Resigned: 12 January 2007

James H.

Position: Director

Appointed: 09 October 1996

Resigned: 01 September 2002

Brian M.

Position: Director

Appointed: 09 October 1996

Resigned: 31 March 2003

Stephen B.

Position: Director

Appointed: 09 October 1996

Resigned: 12 February 1997

Lesley O.

Position: Director

Appointed: 09 October 1996

Resigned: 09 March 2000

Nils P.

Position: Director

Appointed: 09 October 1996

Resigned: 31 December 1998

Robert F.

Position: Director

Appointed: 09 October 1996

Resigned: 09 March 2000

Anne G.

Position: Secretary

Appointed: 11 July 1996

Resigned: 14 October 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 1995

Resigned: 05 July 1995

Mark E.

Position: Director

Appointed: 05 July 1995

Resigned: 09 October 1996

Anne G.

Position: Director

Appointed: 05 July 1995

Resigned: 14 October 1996

Sandra S.

Position: Secretary

Appointed: 05 July 1995

Resigned: 11 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1995

Resigned: 05 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Mgs Energy Limited from Stevenage, England. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is M Group Services Limited that put Stevenage, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mgs Energy Limited

Abel Smith House Gunnels Wood Road, Stevenage, SG1 2ST, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 13753095
Notified on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M Group Services Limited

Abel Smith House Gunnels Wood Road, Stevenage, Herts, SG1 2ST, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 10260164
Notified on 28 December 2016
Ceased on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G4s Utility And Outsourcing Services (UK) January 23, 2017
G4s Utility Services (UK) September 6, 2011
Accuread March 23, 2009
The Metering Reading Agency July 31, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 14th, August 2023
Free Download (46 pages)

Company search

Advertisements