MUSE DEVELOPMENTS (NORTHWICH) LIMITED - LONDON
Company Profile | Company Filings |
Overview
MUSE DEVELOPMENTS (NORTHWICH) LIMITED is a Private Limited Company from LONDON and has the status: Active.
MUSE DEVELOPMENTS (NORTHWICH) LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042721. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MUSE DEVELOPMENTS (NORTHWICH) LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042721. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MUSE DEVELOPMENTS (NORTHWICH) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
Previous trading names include:
AMEC DEVELOPMENTS (NORTHWICH) LIMITED (until 27/07/2007)
AMEC DEVELOPMENTS (NORTHWICH) LIMITED (until 27/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CLARE SHERIDAN | Aug 1965 | British | Secretary | 2007-07-27 | CURRENT |
MR SCOTT JOSEPH BUCKLEY | Dec 1987 | British | Director | 2022-03-31 | CURRENT |
MR ALASTAIR CUBBIN | Dec 1973 | British | Director | 2022-03-31 | CURRENT |
MR. MATTHEW ELLIS CROMPTON | Apr 1961 | British | Director | 2004-04-25 UNTIL 2022-03-31 | RESIGNED |
AMEC NOMINEES LIMITED | Corporate Director | 2000-07-28 UNTIL 2002-05-17 | RESIGNED | ||
MR PAUL WHITMORE | Jan 1955 | British | Director | 2007-07-27 UNTIL 2013-12-31 | RESIGNED |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2000-07-28 UNTIL 2002-05-17 | RESIGNED |
MR CHRISTOPHER LASKEY FIDLER | Jan 1955 | British | Secretary | 2002-09-06 UNTIL 2007-07-27 | RESIGNED |
MRS SUSAN TABERNER | Dec 1965 | British | Secretary | 2002-05-17 UNTIL 2003-06-20 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 2000-07-28 UNTIL 2000-07-28 | RESIGNED | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | 2000-07-28 UNTIL 2000-07-28 | RESIGNED | ||
RICHARD MARTIN CLAMPETT | Jul 1946 | British | Director | 2000-07-28 UNTIL 2001-07-03 | RESIGNED |
MR ANDREW DENNIS RADFORD | Nov 1960 | British | Director | 2002-05-17 UNTIL 2004-05-14 | RESIGNED |
MR STEPHEN PAUL CRUMMETT | Feb 1965 | British | Director | 2013-10-24 UNTIL 2022-03-31 | RESIGNED |
RICHARD STUART ELLIOTT | Jan 1954 | British | Director | 2002-05-17 UNTIL 2004-04-24 | RESIGNED |
MR PETER JAMES HOLLAND | Dec 1947 | British | Director | 2001-07-03 UNTIL 2002-05-17 | RESIGNED |
MR DAVID HOYLE | May 1961 | British | Director | 2008-12-12 UNTIL 2022-03-31 | RESIGNED |
MICHAEL JOHN KELLEHER | Dec 1969 | Irish | Director | 2005-05-18 UNTIL 2008-12-12 | RESIGNED |
JOHN CHRISTOPHER MORGAN | Dec 1955 | British | Director | 2013-12-31 UNTIL 2022-03-31 | RESIGNED |
MR DAVID KEVIN MULLIGAN | Nov 1969 | British | Director | 2007-07-27 UNTIL 2013-02-25 | RESIGNED |
DANIEL TERENCE O'BRIEN | May 1946 | British | Director | 2002-05-17 UNTIL 2005-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Muse Places Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |