MUNRO BUILDING SERVICES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB5 8HW

Company number 02554373
Status Active
Incorporation Date 1 November 1990
Company Type Private Limited Company
Address MURDOCH HOUSE 30 GARLIC ROW, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8HW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of MUNRO BUILDING SERVICES LIMITED are www.munrobuildingservices.co.uk, and www.munro-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Munro Building Services Limited is a Private Limited Company. The company registration number is 02554373. Munro Building Services Limited has been working since 01 November 1990. The present status of the company is Active. The registered address of Munro Building Services Limited is Murdoch House 30 Garlic Row Cambridge Cambridgeshire Cb5 8hw. . BARRY, Karen Jane is a Director of the company. BARRY, Stephen Michael is a Director of the company. GRAY, John Charles is a Director of the company. MUNRO, Charlotte Holly is a Director of the company. MUNRO, David John Murdoch is a Director of the company. WATSON, Malcolm Ian is a Director of the company. Secretary BULLETT, Andrew Kendall has been resigned. Secretary MUNRO, Tilda Mary has been resigned. Director MUNRO, Tilda Mary has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BARRY, Karen Jane
Appointed Date: 07 May 2015
61 years old

Director
BARRY, Stephen Michael
Appointed Date: 01 April 1993
62 years old

Director
GRAY, John Charles
Appointed Date: 01 June 2003
74 years old

Director
MUNRO, Charlotte Holly
Appointed Date: 07 May 2015
53 years old

Director

Director
WATSON, Malcolm Ian
Appointed Date: 07 May 2015
71 years old

Resigned Directors

Secretary
BULLETT, Andrew Kendall
Resigned: 02 September 2010
Appointed Date: 28 June 1999

Secretary
MUNRO, Tilda Mary
Resigned: 28 June 1999

Director
MUNRO, Tilda Mary
Resigned: 19 March 2002
75 years old

Persons With Significant Control

Munro Building Services Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

MUNRO BUILDING SERVICES LIMITED Events

25 Nov 2016
Full accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Jan 2016
Full accounts made up to 31 May 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

16 Sep 2015
Appointment of Mrs Charlotte Holly Munro as a director on 7 May 2015
...
... and 81 more events
31 Jan 1991
Ad 21/01/91--------- £ si 98@1=98 £ ic 2/100

31 Jan 1991
Accounting reference date notified as 31/05

08 Jan 1991
Registered office changed on 08/01/91 from: 84 temple chambers temple ave london EC4Y 0HP

08 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1990
Incorporation

MUNRO BUILDING SERVICES LIMITED Charges

10 March 2015
Charge code 0255 4373 0007
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 April 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied on 23 April 2011
Persons entitled: Cambridge Building Society
Description: Murdoch house 30 garlic row cambridge t/n CB226929.
28 February 2003
Mortgage deed
Delivered: 8 March 2003
Status: Satisfied on 23 April 2011
Persons entitled: Cambridge Building Society
Description: Units 1-3 munro house trafalgar way bar hill t/n CB67100…
27 August 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: 0.49 acres or thereabouts situated adjacent to stourbridge…
27 January 1995
Debenture
Delivered: 6 February 1995
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…