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

MORGAN TUCKER LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04684456
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Morgan Tucker Ltd
MORGAN TUCKER LIMITED was founded on 2003-03-03 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Morgan Tucker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORGAN TUCKER LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in NG24
 
Previous Names
MORGAN TUCKER ASSOCIATES LIMITED15/11/2006
Filing Information
Company Number 04684456
Company ID Number 04684456
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2015
Account next due 31/07/2017
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2019-09-05 07:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN TUCKER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 MORGAN TUCKER LIMITED
The following companies were found which have the same name as MORGAN TUCKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN TUCKER DOCTORS LTD 94 QUEENS ROAD CLIFTON BRISTOL ENGLAND BS8 1NF Dissolved Company formed on the 2016-07-08

Company Officers of MORGAN TUCKER LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HARRY EASTWOOD
Director 2017-03-06
STEPHEN JOHN HALL
Director 2011-11-01
SEBASTIAN JAMES MASON SAYWOOD
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DAVID SLATER
Director 2015-09-01 2017-05-15
JOANNE ELIZABETH MORGAN
Company Secretary 2003-03-03 2017-04-26
JOANNE ELIZABETH MORGAN
Director 2003-03-03 2017-04-26
MATTHEW ALAN TUCKER
Director 2003-03-03 2017-03-06
DAVID PARTON
Director 2006-09-26 2017-01-30
PAUL BARLOW
Director 2015-09-28 2016-10-11
EDWIN SWORDY
Director 2012-04-01 2016-02-11
WILLIAM SMART
Director 2006-09-26 2015-03-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-03-03 2003-03-03
LONDON LAW SERVICES LIMITED
Nominated Director 2003-03-03 2003-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY EASTWOOD FRESHGAS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-01
WILLIAM HARRY EASTWOOD AVERHAM PARK RACING LTD Director 2010-07-01 CURRENT 2008-08-20 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD FRESH GROWERS LIMITED Director 2006-07-03 CURRENT 1998-03-24 Active
WILLIAM HARRY EASTWOOD EASTWOOD ANGLO CORPORATE FINANCE LIMITED Director 2000-06-05 CURRENT 2000-04-20 Active
WILLIAM HARRY EASTWOOD S E REALISATIONS LIMITED Director 1999-09-29 CURRENT 1989-05-31 Dissolved 2013-09-10
WILLIAM HARRY EASTWOOD EUROVEIN LIMITED Director 1999-09-29 CURRENT 1989-03-22 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD HENRY RHODES LIMITED Director 1999-09-29 CURRENT 1959-09-30 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD BRECKENBURN MACHINE KNIVES LIMITED Director 1999-09-29 CURRENT 1989-05-22 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD BRECKENBURN REALISATIONS LIMITED Director 1999-09-17 CURRENT 1994-09-29 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD BRECKENBURN LIMITED Director 1999-08-04 CURRENT 1999-06-24 Active - Proposal to Strike off
WILLIAM HARRY EASTWOOD GROVE & RUFFORD WOODLANDS LIMITED Director 1993-10-14 CURRENT 1993-10-14 Active
WILLIAM HARRY EASTWOOD EASTWOOD ANGLO-EUROPEAN INVESTMENTS LIMITED Director 1991-06-20 CURRENT 1985-02-15 Active
WILLIAM HARRY EASTWOOD RUFFORD STUD LIMITED Director 1991-06-20 CURRENT 1980-09-04 Active - Proposal to Strike off
STEPHEN JOHN HALL BOLTON PRIESTLEY LTD. Director 2017-03-13 CURRENT 1994-12-19 Active - Proposal to Strike off
STEPHEN JOHN HALL BES CONSULTING ENGINEERS LIMITED Director 2017-03-13 CURRENT 2000-07-26 Active - Proposal to Strike off

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
2018-06-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL SLATER
2018-01-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-30AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-03AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-21AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 65 NORTH GATE NEWARK NOTTINGHAMSHIRE NG24 1HD
2017-06-15AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009397,00009626
2017-04-27TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MORGAN
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MORGAN
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-08RES13COMPANY BUSINESS 07/02/2017
2017-03-08RES01ADOPT ARTICLES 07/02/2017
2017-03-07AP01DIRECTOR APPOINTED MR WILLIAM HARRY EASTWOOD
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER
2017-03-03RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/16
2017-03-03ANNOTATIONClarification
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTON
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 189.67
2017-02-21SH0107/02/17 STATEMENT OF CAPITAL GBP 189.67
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046844560009
2016-10-27AA01CURREXT FROM 30/04/2016 TO 31/10/2016
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN TUCKER / 03/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH MORGAN / 02/06/2016
2016-04-22AP01DIRECTOR APPOINTED CARL DAVID SLATER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 95
2016-04-11AR0114/03/16 FULL LIST
2016-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH MORGAN / 11/04/2016
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN TUCKER / 11/04/2016
2016-04-11AR0114/03/16 FULL LIST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SWORDY
2016-02-19AP01DIRECTOR APPOINTED MR PAUL BARLOW
2016-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046844560007
2015-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046844560008
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 95
2015-06-04SH0627/03/15 STATEMENT OF CAPITAL GBP 95.00
2015-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH0127/03/15 STATEMENT OF CAPITAL GBP 126.76
2015-04-17RES01ADOPT ARTICLES 27/03/2015
2015-04-17RES13SUB-DIVIDE SHARES; GUARANTEE AND DEBENTURE 27/03/2015
2015-04-17SH02SUB-DIVISION 27/03/15
2015-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-07AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES MASON SAYWOOD
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMART
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046844560006
2015-03-18AR0114/03/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0114/03/14 FULL LIST
2013-10-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-18AR0114/03/13 FULL LIST
2012-10-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AP01DIRECTOR APPOINTED MR EDWIN SWORDY
2012-03-16AR0114/03/12 FULL LIST
2011-11-25AP01DIRECTOR APPOINTED STEVEN JOHN HALL
2011-10-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM AURA COMMERCE & TECHNOLOGY CENTRE MANNERS ROAD NEWARK NOTTINGHAMSHIRE NG24 1BS
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, AURA COMMERCE & TECHNOLOGY CENTRE MANNERS ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1BS
2011-03-25AR0114/03/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-17AR0114/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN TUCKER / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMART / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARTON / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH MORGAN / 01/10/2009
2010-03-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-04225CURREXT FROM 31/01/2009 TO 30/04/2009
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION FULL
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-25363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM AURA COMMERCE & TECHNOLOGY CENTRE MANNERS ROAD NEWARK NOTTINGHAMSHIRE NG24 1BS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TUCKER / 12/02/2008
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE MORGAN / 12/02/2008
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: AURA COMMERCE & TECHNOLOGY CENTRE MANNERS ROAD NEWARK NOTTINGHAMSHIRE NG24 1BS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: POTTERDYKE HOUSE 31-33 LOMBARD STREET NEWARK NOTTINGHAMSHIRE NG24 1XG
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-2888(2)RAD 26/09/06-26/09/06 £ SI 90@1=90 £ IC 10/100
2006-11-15CERTNMCOMPANY NAME CHANGED MORGAN TUCKER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/05
2005-03-09363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-03-23225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2003-03-2388(2)RAD 03/03/03--------- £ SI 9@1=9 £ IC 1/10
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12288bSECRETARY RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MORGAN TUCKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-08
Fines / Sanctions
No fines or sanctions have been issued against MORGAN TUCKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-07 Outstanding FORESIGHT NF GP LIMITED
2015-06-16 Outstanding NEWARK AND SHERWOOD DISTRICT COUNCIL
2015-06-10 Outstanding NEWARK AND SHERWOOD DISTRICT COUNCIL
2015-04-01 Outstanding FORESIGHT GROUP LLP
LEGAL ASSIGNMENT 2010-07-29 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-04-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-04-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-07-11 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN TUCKER LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN TUCKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN TUCKER LIMITED
Trademarks
We have not found any records of MORGAN TUCKER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORGAN TUCKER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £5,580 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2017-2 GBP £2,918 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2017-1 GBP £1,425 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-12 GBP £6,358 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-11 GBP £579 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-10 GBP £2,453 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-8 GBP £2,190 456-Specialists Fees
Rutland County Council 2016-4 GBP £3,561 Design Services
Rutland County Council 2016-1 GBP £13,766 Design Services
Rutland County Council 2015-9 GBP £3,120 R & M of Build Programmed
Wychavon District Council 2015-9 GBP £1,155 Planning refund
Sandwell Metroplitan Borough Council 2015-3 GBP £1,200
Wokingham Council 2015-3 GBP £600 Construction
Wokingham Council 2015-2 GBP £1,762 Construction
Newark and Sherwood District Council 2015-2 GBP £5,000 INWARD INVESTMENT MARKETING
Newark and Sherwood District Council 2015-1 GBP £3,500 INWARD INVESTMENT MARKETING
Wokingham Council 2015-1 GBP £768 Construction
Derbyshire Dales District Council 2014-12 GBP £2,800 Consultancy Services
Wokingham Council 2014-12 GBP £1,440 Construction
Newark and Sherwood District Council 2014-12 GBP £5,000 INWARD INVESTMENT MARKETING
Nottingham City Council 2014-11 GBP £950 401-Operational Equipment
Wokingham Council 2014-11 GBP £1,593 Construction
Sandwell Metroplitan Borough Council 2014-11 GBP £2,200
Newark and Sherwood District Council 2014-10 GBP £4,595 INWARD INVESTMENT MARKETING
South Kesteven District Council 2014-10 GBP £2,500
Newark and Sherwood District Council 2014-9 GBP £5,400 PROMOTION OF EVENTS
South Kesteven District Council 2014-8 GBP £8,450
Sandwell Metroplitan Borough Council 2014-8 GBP £1,100
Newark and Sherwood District Council 2014-6 GBP £4,750 PROFESSIONAL SERVICES
North Kevsteven District Council 2014-6 GBP £1,500
Wokingham Council 2014-3 GBP £650
Doncaster Council 2014-2 GBP £1,398 CAPITAL PROGRAMME HRA
Wokingham Council 2014-2 GBP £3,250
Wokingham Council 2013-11 GBP £1,500
Sandwell Metroplitan Borough Council 2012-4 GBP £960
Sandwell Metroplitan Borough Council 2011-8 GBP £834
Reading Borough Council 2009-10 GBP £3,180

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN TUCKER LIMITED 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 TypeAppointment of Administrators
Defending partyMORGAN TUCKER LIMITEDEvent Date2017-05-30
In the High Court of Justice Names and Address of Administrators: Philip Lewis Armstrong (IP No. 9397 ) and Philip James Watkins (IP No. 009626 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Tel: 020 3005 4000 or Email: cp.london@frpadvisory.com or Jaswindar.Stafford@frpadvisory.com . Alternative contact: Matt Kesek Ag JF30291
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN TUCKER LIMITED 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 MORGAN TUCKER LIMITED 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.