JOHN MURGATROYD LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
JOHN MURGATROYD LIMITED is a Private Limited Company from UXBRIDGE and has the status: Dissolved - no longer trading.
JOHN MURGATROYD LIMITED was incorporated 94 years ago on 03/06/1929 and has the registered number: 00240049. The accounts status is DORMANT.
JOHN MURGATROYD LIMITED was incorporated 94 years ago on 03/06/1929 and has the registered number: 00240049. The accounts status is DORMANT.
JOHN MURGATROYD LIMITED - UXBRIDGE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
1 THE SQUARE
UXBRIDGE
MIDDLESEX
UB11 1TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2017 | 14/07/2018 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
I P CLARKE & COMPANY LIMITED | Corporate Director | 2006-09-11 | CURRENT | ||
COATS PATONS LIMITED | Corporate Secretary | 2006-08-16 | CURRENT | ||
COATS PATONS LIMITED | Corporate Director | 2006-09-11 | CURRENT | ||
MR RICHARD CHARLES READE | Jan 1973 | British | Director | 2015-01-08 | CURRENT |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Secretary | 2001-08-31 UNTIL 2006-08-16 | RESIGNED |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2005-07-01 UNTIL 2006-07-31 | RESIGNED | |
DAVID ANTHONY GRAY | Aug 1939 | British | Secretary | RESIGNED | |
DAVID HUW JENKINS | Mar 1948 | British | Secretary | 2001-06-16 UNTIL 2001-09-06 | RESIGNED |
BELINDA ROSE | Secretary | 2003-04-28 UNTIL 2004-04-23 | RESIGNED | ||
BA (HONS) ACIS CATHERINE JANE DAVISON TAYLOR | May 1968 | Secretary | 1995-11-01 UNTIL 1998-10-30 | RESIGNED | |
KATHERINE ALISON WHITTAKER | Jun 1961 | Secretary | 1998-10-30 UNTIL 1999-03-31 | RESIGNED | |
JULIA STEPHENS | Jan 1967 | Secretary | 1999-03-31 UNTIL 2001-06-16 | RESIGNED | |
KATHERINE ALISON WHITTAKER | Jun 1961 | Director | 1995-11-01 UNTIL 1999-03-31 | RESIGNED | |
DAVID ANTHONY GRAY | Aug 1939 | British | Director | RESIGNED | |
JULIA STEPHENS | Jan 1967 | Director | 1999-03-31 UNTIL 2001-06-18 | RESIGNED | |
MR TIMOTHY PATRICK SAUNT | Jan 1957 | British | Director | 2010-09-13 UNTIL 2015-01-08 | RESIGNED |
KEITH PICKLES | Mar 1938 | British | Director | RESIGNED | |
JOSEPH METCALF | Sep 1943 | British | Director | RESIGNED | |
MS GILLIAN CAROL MEREDITH | May 1964 | British | Director | 2003-03-31 UNTIL 2006-09-11 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 1998-05-01 UNTIL 2004-07-30 | RESIGNED |
MR ROGER BEVAN | Apr 1959 | British | Director | 2004-07-30 UNTIL 2006-09-11 | RESIGNED |
MR COLIN IRWIN JOHN HAMILTON DRUMMOND | Feb 1951 | Uk | Director | RESIGNED | |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 1996-07-01 UNTIL 1999-03-31 | RESIGNED |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 2001-06-18 UNTIL 2003-03-31 | RESIGNED |
BRENDA BOOTH | May 1954 | Director | 1995-11-01 UNTIL 1998-05-01 | RESIGNED | |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Director | 2001-08-31 UNTIL 2006-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I.P. Clarke & Company Limited | 2016-04-06 | Uxbridge Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |