MUNRO ELECTRICAL SERVICES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB5 8HW

Company number 02804462
Status Active
Incorporation Date 29 March 1993
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
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 10,000 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MUNRO ELECTRICAL SERVICES LIMITED are www.munroelectricalservices.co.uk, and www.munro-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Munro Electrical Services Limited is a Private Limited Company. The company registration number is 02804462. Munro Electrical Services Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Munro Electrical Services Limited is Murdoch House 30 Garlic Row Cambridge Cambridgeshire Cb5 8hw. . BARRY, Stephen Michael is a Director of the company. GRAY, John Charles is a Director of the company. MUNRO, David John Murdoch is a Director of the company. Secretary BULLETT, Andrew Kendall has been resigned. Secretary DAVIS, Ruth Ellen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAVIS, Ruth Ellen has been resigned. Director DRAKE, Steven John has been resigned. Director MUNRO, John Murdoch has been resigned. Director MUNRO, Peter Charles has been resigned. The company operates in "Electrical installation".


munro electrical services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BARRY, Stephen Michael
Appointed Date: 06 February 1995
62 years old

Director
GRAY, John Charles
Appointed Date: 01 June 1995
74 years old

Director
MUNRO, David John Murdoch
Appointed Date: 29 March 1993
75 years old

Resigned Directors

Secretary
BULLETT, Andrew Kendall
Resigned: 02 September 2010
Appointed Date: 12 January 1998

Secretary
DAVIS, Ruth Ellen
Resigned: 12 January 1998
Appointed Date: 29 March 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993

Director
DAVIS, Ruth Ellen
Resigned: 09 May 2003
Appointed Date: 29 March 1993
72 years old

Director
DRAKE, Steven John
Resigned: 31 December 1995
Appointed Date: 06 February 1995
64 years old

Director
MUNRO, John Murdoch
Resigned: 22 April 1996
Appointed Date: 29 March 1993
99 years old

Director
MUNRO, Peter Charles
Resigned: 15 May 1999
Appointed Date: 22 April 1996
64 years old

MUNRO ELECTRICAL SERVICES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 31 May 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000

03 Jan 2016
Accounts for a dormant company made up to 31 May 2015
24 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 58 more events
25 May 1993
Particulars of mortgage/charge

15 Apr 1993
Accounting reference date notified as 31/05

15 Apr 1993
Ad 01/04/93--------- £ si 9998@1=9998 £ ic 2/10000

04 Apr 1993
Secretary resigned

29 Mar 1993
Incorporation

MUNRO ELECTRICAL SERVICES LIMITED Charges

13 May 1993
Guarantee and debenture
Delivered: 25 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…