MUSGRAVE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 03384683
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Total exemption full accounts made up to 30 September 2015; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of MUSGRAVE DEVELOPMENTS LIMITED are www.musgravedevelopments.co.uk, and www.musgrave-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Musgrave Developments Limited is a Private Limited Company. The company registration number is 03384683. Musgrave Developments Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Musgrave Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. KINGSLAKE, John William is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director FOSTER, David Martin has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director OLIVER, Steven Edward has been resigned. Director READER, Craig Vivian has been resigned. Director RICKMAN, Robert James has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
KINGSLAKE, John William
Appointed Date: 20 July 2012
98 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 11 June 1997

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Director
FOSTER, David Martin
Resigned: 05 July 2012
Appointed Date: 28 September 2006
70 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 11 June 1997
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 14 December 2001
55 years old

Director
OLIVER, Steven Edward
Resigned: 20 July 2012
Appointed Date: 02 July 2007
53 years old

Director
READER, Craig Vivian
Resigned: 07 October 1997
Appointed Date: 11 June 1997
70 years old

Director
RICKMAN, Robert James
Resigned: 05 July 2012
Appointed Date: 01 September 2008
68 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 11 June 1997
62 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 01 September 2008
Appointed Date: 11 June 1997
79 years old

MUSGRAVE DEVELOPMENTS LIMITED Events

29 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

22 Jun 2016
Total exemption full accounts made up to 30 September 2015
21 Jul 2015
Total exemption full accounts made up to 30 September 2014
26 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

07 Jan 2015
Statement by Directors
...
... and 90 more events
30 Jul 1997
New director appointed
24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1997
Director resigned
22 Jun 1997
Secretary resigned
11 Jun 1997
Incorporation