MURPHY ENVIRONMENTAL SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TN

Company number 00953010
Status Active
Incorporation Date 28 April 1969
Company Type Private Limited Company
Address HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016. The most likely internet sites of MURPHY ENVIRONMENTAL SYSTEMS LIMITED are www.murphyenvironmentalsystems.co.uk, and www.murphy-environmental-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Murphy Environmental Systems Limited is a Private Limited Company. The company registration number is 00953010. Murphy Environmental Systems Limited has been working since 28 April 1969. The present status of the company is Active. The registered address of Murphy Environmental Systems Limited is Hiview House Highgate Road London Nw5 1tn. . MURPHY, John Patrick is a Secretary of the company. MURPHY, Bernard Joseph is a Director of the company. Secretary MOTEN, William Paul has been resigned. Secretary O'CONNELL, Michael has been resigned. Director MCNAMEE, Peter has been resigned. Director MURPHY, Eamonn has been resigned. Director MURPHY, John has been resigned. Director NI MHURCHADHA, Caroline has been resigned. Director O'CONNELL, Michael has been resigned. Director SOWERBY, Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURPHY, John Patrick
Appointed Date: 09 May 2014

Director
MURPHY, Bernard Joseph
Appointed Date: 18 September 2008
80 years old

Resigned Directors

Secretary
MOTEN, William Paul
Resigned: 10 January 2012
Appointed Date: 05 April 2000

Secretary
O'CONNELL, Michael
Resigned: 05 April 2000

Director
MCNAMEE, Peter
Resigned: 26 February 1993
101 years old

Director
MURPHY, Eamonn
Resigned: 31 May 2008
86 years old

Director
MURPHY, John
Resigned: 07 May 2009
102 years old

Director
NI MHURCHADHA, Caroline
Resigned: 17 June 2011
Appointed Date: 18 September 2008
42 years old

Director
O'CONNELL, Michael
Resigned: 31 October 2009
75 years old

Director
SOWERBY, Alan
Resigned: 31 October 1996
97 years old

Persons With Significant Control

J. Murphy & Sons Limited
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more

MURPHY ENVIRONMENTAL SYSTEMS LIMITED Events

20 Mar 2017
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
12 Jul 2016
Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 89 more events
13 May 1987
Return made up to 31/12/86; full list of members

09 Dec 1986
Full accounts made up to 31 December 1985
14 Jun 1986
Return made up to 03/01/86; full list of members
03 Oct 1973
Company name changed\certificate issued on 03/10/73
28 Apr 1969
Certificate of incorporation

MURPHY ENVIRONMENTAL SYSTEMS LIMITED Charges

7 September 1988
Mortgage debenture
Delivered: 15 September 1988
Status: Satisfied on 31 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1977
Mortgage debenture
Delivered: 28 June 1977
Status: Satisfied on 3 August 1994
Persons entitled: National Westminster Bank LTD
Description: Specific equitable charge over all the companys estate or…