MURPHY PIPELINES LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TN

Company number 00861600
Status Active
Incorporation Date 15 October 1965
Company Type Private Limited Company
Address HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen 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 PIPELINES LIMITED are www.murphypipelines.co.uk, and www.murphy-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Murphy Pipelines Limited is a Private Limited Company. The company registration number is 00861600. Murphy Pipelines Limited has been working since 15 October 1965. The present status of the company is Active. The registered address of Murphy Pipelines 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. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director KEANE, Thaddeus has been resigned. Director MCGRATH, Kevin Finbarr has been resigned. Director MCNAMEE, Peter has been resigned. Director MURPHY, Eamonn has been resigned. Director MURPHY, John has been resigned. Director O'CONNELL, Michael has been resigned. Director STACK, John Patrick has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MURPHY, John Patrick
Appointed Date: 12 December 2012

Director
MURPHY, Bernard Joseph
Appointed Date: 06 December 1996
80 years old

Resigned Directors

Secretary
MOTEN, William Paul
Resigned: 31 July 2011
Appointed Date: 05 April 2000

Secretary
O'CONNELL, Michael
Resigned: 05 April 2000

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 16 December 2013
Appointed Date: 24 January 2011

Director
KEANE, Thaddeus
Resigned: 31 December 1999
92 years old

Director
MCGRATH, Kevin Finbarr
Resigned: 30 June 2014
Appointed Date: 01 December 2005
78 years old

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

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

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

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

Director
STACK, John Patrick
Resigned: 01 October 2014
Appointed Date: 01 September 2008
66 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 PIPELINES 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
Full accounts made up to 31 December 2015
...
... and 103 more events
10 Dec 1987
Director resigned

18 Apr 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
15 Oct 1965
Certificate of incorporation

MURPHY PIPELINES LIMITED Charges

6 June 1997
Rent deposit deed
Delivered: 10 June 1997
Status: Satisfied on 13 April 2004
Persons entitled: Castle Cement Limited
Description: £1,000.
2 December 1996
Rent deposit deed
Delivered: 18 December 1996
Status: Satisfied on 31 March 2004
Persons entitled: Castle Cement Limited
Description: The rent deposit of £1,000.
23 August 1995
Deed of charge over credit balances
Delivered: 12 September 1995
Status: Satisfied on 31 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as referred in the…
7 September 1988
Mortgage debenture
Delivered: 15 September 1988
Status: Satisfied on 31 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific charge over and fixed and floating charges over…
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 company's estate or…