MURPHY PLANT LIMITED
LONDON J. MURPHY & SONS (CONTRACTORS) LIMITED

Hellopages » Greater London » Camden » NW5 1TN

Company number 00986181
Status Active
Incorporation Date 5 August 1970
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 one hundred and three 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; Appointment of Mr David Anthony Burke as a director on 24 November 2016. The most likely internet sites of MURPHY PLANT LIMITED are www.murphyplant.co.uk, and www.murphy-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Murphy Plant Limited is a Private Limited Company. The company registration number is 00986181. Murphy Plant Limited has been working since 05 August 1970. The present status of the company is Active. The registered address of Murphy Plant Limited is Hiview House Highgate Road London Nw5 1tn. . MURPHY, John Patrick is a Secretary of the company. BURKE, David Anthony is a Director of the company. HOLLINGSHEAD, Stephen is a Director of the company. KELLETT, Russell Guy is a Director 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 DAWSON, Leslie William has been resigned. Director KEANE, Thaddeus 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. The company operates in "Dormant Company".


Current Directors

Secretary
MURPHY, John Patrick
Appointed Date: 10 January 2012

Director
BURKE, David Anthony
Appointed Date: 24 November 2016
59 years old

Director
HOLLINGSHEAD, Stephen
Appointed Date: 24 November 2016
69 years old

Director
KELLETT, Russell Guy
Appointed Date: 24 November 2016
66 years old

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
DAWSON, Leslie William
Resigned: 01 November 2014
Appointed Date: 10 January 2012
68 years old

Director
KEANE, Thaddeus
Resigned: 31 December 1999
92 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
NI MHURCHADHA, Caroline
Resigned: 17 June 2011
Appointed Date: 18 September 2008
42 years old

Director
O'CONNELL, Michael
Resigned: 31 October 2009
74 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 PLANT 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
25 Nov 2016
Appointment of Mr David Anthony Burke as a director on 24 November 2016
25 Nov 2016
Appointment of Russell Guy Kellett as a director on 24 November 2016
25 Nov 2016
Appointment of Mr Stephen Hollingshead as a director on 24 November 2016
...
... and 93 more events
14 Dec 1987
Director resigned

11 May 1987
Return made up to 31/12/86; full list of members
03 Dec 1986
Full accounts made up to 31 December 1985

14 Jun 1986
Return made up to 03/01/86; full list of members

05 Aug 1970
Incorporation

MURPHY PLANT 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 estate or interest…