JACK MURPHY OUTDOOR LIMITED
CARLISLE HEATHER PRODUCTS LTD.

Hellopages » Cumbria » Carlisle » CA3 8RR

Company number 03271574
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 3 FISHER STREET, CARLISLE, CA3 8RR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 Statement of capital on 2015-11-03 GBP 400 . The most likely internet sites of JACK MURPHY OUTDOOR LIMITED are www.jackmurphyoutdoor.co.uk, and www.jack-murphy-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Jack Murphy Outdoor Limited is a Private Limited Company. The company registration number is 03271574. Jack Murphy Outdoor Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Jack Murphy Outdoor Limited is 3 Fisher Street Carlisle Ca3 8rr. . MURPHY, Michael Patrick is a Secretary of the company. HART, William Deans is a Director of the company. MCAULEY, Gerard Peter is a Director of the company. MURPHY, Michael Patrick is a Director of the company. Secretary BURNS, Archibald Lindsay Leckie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Archibald Lindsay Leckie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MURPHY, Michael Patrick
Appointed Date: 27 October 2003

Director
HART, William Deans
Appointed Date: 22 January 2004
64 years old

Director
MCAULEY, Gerard Peter
Appointed Date: 01 January 1997
67 years old

Director
MURPHY, Michael Patrick
Appointed Date: 31 October 1996
70 years old

Resigned Directors

Secretary
BURNS, Archibald Lindsay Leckie
Resigned: 27 October 2003
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Director
BURNS, Archibald Lindsay Leckie
Resigned: 27 October 2003
Appointed Date: 31 October 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Persons With Significant Control

Mr Gerard Peter Mcauley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick Murphy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK MURPHY OUTDOOR LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 31 October 2015
Statement of capital on 2015-11-03
  • GBP 400

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Registered office address changed from Hawksdale House Unit 3 Hartness Road, Gilwilly Trad Est Penrith Cumbria CA11 9BD to 3 Fisher Street Carlisle CA3 8RR on 28 January 2015
...
... and 55 more events
09 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed;new director appointed
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
31 Oct 1996
Incorporation

JACK MURPHY OUTDOOR LIMITED Charges

8 September 1998
Fixed charge supplemental to a debenture dated 1ST march 1997 issued by the company
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest in or…
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 16 gilwilly industrial estate penrith cumbria t/n part…
1 March 1997
Debenture
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…