MUNN HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 00261417
Status Active
Incorporation Date 28 December 1931
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MUNN HOLDINGS LIMITED are www.munnholdings.co.uk, and www.munn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and two months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munn Holdings Limited is a Private Limited Company. The company registration number is 00261417. Munn Holdings Limited has been working since 28 December 1931. The present status of the company is Active. The registered address of Munn Holdings Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. EVANS HALSHAW MOTORS LIMITED is a Director of the company. Secretary MUNN, Susan has been resigned. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director MUNN, Geoffrey Leonard has been resigned. Director MUNN, John Charles has been resigned. Director MUNN, Michael Thomas has been resigned. Director MUNN, Susan has been resigned. Director SMITH, Alan Frank has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
EVANS HALSHAW MOTORS LIMITED
Appointed Date: 07 May 1998

Resigned Directors

Secretary
MUNN, Susan
Resigned: 30 April 1997

Secretary
PITT, Andrew Joseph
Resigned: 30 April 1999
Appointed Date: 30 April 1997

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 30 April 1999

Director
ARCHER, Anthony Bernard
Resigned: 07 May 1998
Appointed Date: 30 April 1997
80 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 31 December 1998
Appointed Date: 30 April 1997
69 years old

Director
MUNN, Geoffrey Leonard
Resigned: 31 October 1993
85 years old

Director
MUNN, John Charles
Resigned: 31 October 1991
86 years old

Director
MUNN, Michael Thomas
Resigned: 30 April 1997
82 years old

Director
MUNN, Susan
Resigned: 30 April 1997
80 years old

Director
SMITH, Alan Frank
Resigned: 31 December 1998
Appointed Date: 30 April 1997
79 years old

MUNN HOLDINGS LIMITED Events

11 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

10 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
...
... and 110 more events
01 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1987
Full accounts made up to 31 December 1986

02 Oct 1987
Return made up to 24/08/87; full list of members

13 Sep 1986
Full accounts made up to 31 December 1985

13 Sep 1986
Return made up to 11/09/86; full list of members

MUNN HOLDINGS LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 13 November 2002
Persons entitled: Barclays Bank PLC
Description: Chalfont station garage, amersham, buckinghamshire.
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 13 November 2002
Persons entitled: Barclays Bank PLC
Description: Land at little chalfont having a frontage to the road from…
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 13 November 2002
Persons entitled: Barclays Bank PLC
Description: Parcel of land at station road, little chalfont…
29 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 13 November 2002
Persons entitled: Barclays Bank PLC
Description: Land having frontage to the amersham and rickmansworth…
13 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied on 10 February 1990
Persons entitled: Auto Union Finance Limited Lloyds and Scottish Trust Limited
Description: L/H chalfont station road buckinghamshire.
18 August 1982
Legal charge
Delivered: 23 August 1982
Status: Satisfied
Persons entitled: Auto Union Finance Limited
Description: Land fronting chalfont station road, chalfont, st giles in…
6 April 1981
Debenture
Delivered: 9 April 1981
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…