MUNRO - GREENHALGH LIMITED
BURY, LANCS

Hellopages » Greater Manchester » Bury » BL0 9AG

Company number 01334008
Status Active
Incorporation Date 14 October 1977
Company Type Private Limited Company
Address 78 BRIDGE STREET, RAMSBOTTOM, BURY, LANCS, BL0 9AG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Michael Peter Smith as a director on 1 September 2016. The most likely internet sites of MUNRO - GREENHALGH LIMITED are www.munrogreenhalgh.co.uk, and www.munro-greenhalgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Munro Greenhalgh Limited is a Private Limited Company. The company registration number is 01334008. Munro Greenhalgh Limited has been working since 14 October 1977. The present status of the company is Active. The registered address of Munro Greenhalgh Limited is 78 Bridge Street Ramsbottom Bury Lancs Bl0 9ag. . BROWN, Nicholas James is a Director of the company. CADMAN, Stephen Allan is a Director of the company. HAYES, Ian is a Director of the company. SMITH, David is a Director of the company. Secretary FIELDING, Gordon John has been resigned. Secretary HAYES, Ian has been resigned. Secretary SHAW, Brian has been resigned. Secretary SMITH, Lisbeth Rosamund has been resigned. Secretary SMITH, Lisbeth Rosamund has been resigned. Secretary SMITH, Michael Peter has been resigned. Director BARLOW, Kelvin Peter has been resigned. Director CHAPMAN, Paul has been resigned. Director DAVIES, Christopher has been resigned. Director FIELDING, Gordon John has been resigned. Director MAKIN, Stuart Charles has been resigned. Director ROSE, Phillip has been resigned. Director SMITH, Michael Peter has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BROWN, Nicholas James
Appointed Date: 01 September 2016
56 years old

Director
CADMAN, Stephen Allan
Appointed Date: 01 September 2016
57 years old

Director
HAYES, Ian
Appointed Date: 01 September 2016
62 years old

Director
SMITH, David
Appointed Date: 01 September 2016
41 years old

Resigned Directors

Secretary
FIELDING, Gordon John
Resigned: 31 January 1998

Secretary
HAYES, Ian
Resigned: 13 August 2008
Appointed Date: 30 October 2003

Secretary
SHAW, Brian
Resigned: 31 December 1990

Secretary
SMITH, Lisbeth Rosamund
Resigned: 01 September 2016
Appointed Date: 16 December 2014

Secretary
SMITH, Lisbeth Rosamund
Resigned: 30 October 2003
Appointed Date: 01 September 2002

Secretary
SMITH, Michael Peter
Resigned: 01 September 2002
Appointed Date: 31 January 1998

Director
BARLOW, Kelvin Peter
Resigned: 23 May 1997
69 years old

Director
CHAPMAN, Paul
Resigned: 20 March 2002
66 years old

Director
DAVIES, Christopher
Resigned: 30 April 1994
71 years old

Director
FIELDING, Gordon John
Resigned: 31 January 1998
78 years old

Director
MAKIN, Stuart Charles
Resigned: 20 March 2002
75 years old

Director
ROSE, Phillip
Resigned: 31 August 2002
Appointed Date: 01 February 1998
58 years old

Director
SMITH, Michael Peter
Resigned: 01 September 2016
68 years old

Persons With Significant Control

David Smith
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

MUNRO - GREENHALGH LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
25 Oct 2016
Termination of appointment of Michael Peter Smith as a director on 1 September 2016
25 Oct 2016
Termination of appointment of Lisbeth Rosamund Smith as a secretary on 1 September 2016
20 Sep 2016
Appointment of David Smith as a director on 1 September 2016
...
... and 94 more events
15 Jul 1987
Return made up to 03/04/87; full list of members

04 Jun 1987
Accounts for a small company made up to 31 August 1986

16 Jun 1986
Accounts for a small company made up to 31 August 1985

16 Jun 1986
Return made up to 08/05/86; full list of members

14 Oct 1977
Incorporation

MUNRO - GREENHALGH LIMITED Charges

1 September 2016
Charge code 0133 4008 0004
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 28 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 bridge street ramsbottom greater manchester bury t/n…
4 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 28 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1979
Mortgage
Delivered: 12 June 1979
Status: Satisfied on 19 November 2002
Persons entitled: National Westminster Bank LTD
Description: L/H 78 bridge street, ramsbottom, bury, lancs.. Floating…