MURRAY & WILLIS LIMITED
RAWNSLEY CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 0PL

Company number 02334545
Status Active
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address PLOT 5A UNITS 4-5, CANNOCK WOOD INDUSTRIAL ESTATE, RAWNSLEY CANNOCK, STAFFORDSHIRE, WS12 0PL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 95 . The most likely internet sites of MURRAY & WILLIS LIMITED are www.murraywillis.co.uk, and www.murray-willis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Bloxwich North Rail Station is 6.6 miles; to Bloxwich Rail Station is 7 miles; to Blake Street Rail Station is 8.7 miles; to Butlers Lane Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Willis Limited is a Private Limited Company. The company registration number is 02334545. Murray Willis Limited has been working since 11 January 1989. The present status of the company is Active. The registered address of Murray Willis Limited is Plot 5a Units 4 5 Cannock Wood Industrial Estate Rawnsley Cannock Staffordshire Ws12 0pl. . CLEMPSON, Dawn Julie is a Secretary of the company. CLEMPSON, Nigel is a Director of the company. GROOM, Andrew Michael is a Director of the company. POTTER, Iain is a Director of the company. STEVENSON, Allan is a Director of the company. Secretary CLEMPSON, Nigel has been resigned. Secretary LLOYD, John Michael has been resigned. Secretary STEVENTON, Michael has been resigned. Director BENTS, Roger John has been resigned. Director HAZLEHURST, Paul has been resigned. Director LLOYD, John Michael has been resigned. Director STEVENTON, Michael has been resigned. Director SUTTON, Stephen Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CLEMPSON, Dawn Julie
Appointed Date: 22 April 2010

Director
CLEMPSON, Nigel
Appointed Date: 26 June 1998
66 years old

Director
GROOM, Andrew Michael
Appointed Date: 01 February 2007
62 years old

Director
POTTER, Iain
Appointed Date: 01 February 2007
65 years old

Director
STEVENSON, Allan
Appointed Date: 01 May 2014
61 years old

Resigned Directors

Secretary
CLEMPSON, Nigel
Resigned: 18 June 2001
Appointed Date: 01 April 1999

Secretary
LLOYD, John Michael
Resigned: 09 June 1999

Secretary
STEVENTON, Michael
Resigned: 22 April 2010
Appointed Date: 18 June 2001

Director
BENTS, Roger John
Resigned: 18 November 2001
84 years old

Director
HAZLEHURST, Paul
Resigned: 19 July 2013
Appointed Date: 24 August 2004
77 years old

Director
LLOYD, John Michael
Resigned: 09 June 1999
90 years old

Director
STEVENTON, Michael
Resigned: 31 March 2014
Appointed Date: 24 August 2004
75 years old

Director
SUTTON, Stephen Peter
Resigned: 30 November 2015
Appointed Date: 31 July 2013
57 years old

Persons With Significant Control

Mr Nigel Clempson
Notified on: 9 January 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MURRAY & WILLIS LIMITED Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 95

16 Dec 2015
Termination of appointment of Stephen Peter Sutton as a director on 30 November 2015
17 Jun 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
10 Apr 1989
Company name changed grindhope LIMITED\certificate issued on 11/04/89

10 Apr 1989
Company name changed grindhope LIMITED\certificate issued on 11/04/89

05 Apr 1989
Registered office changed on 05/04/89 from: 183-185 bermondsey street, london SE1 3UW

05 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1989
Incorporation

MURRAY & WILLIS LIMITED Charges

11 February 2014
Charge code 0233 4545 0002
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 1991
Debenture
Delivered: 28 June 1991
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…