MURRAY COWAN DEVELOPMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7TH

Company number 06341600
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 28 September 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of MURRAY COWAN DEVELOPMENTS LIMITED are www.murraycowandevelopments.co.uk, and www.murray-cowan-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Cowan Developments Limited is a Private Limited Company. The company registration number is 06341600. Murray Cowan Developments Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Murray Cowan Developments Limited is Delta Place 27 Bath Road Cheltenham Gloucestershire Gl53 7th. The company`s financial liabilities are £452.7k. It is £147.38k against last year. The cash in hand is £313.7k. It is £313.7k against last year. And the total assets are £454.7k, which is £133.78k against last year. DENNISS, Neil Michael is a Director of the company. TARLING, Margaret Murray Cowan is a Director of the company. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Director DACK, Martin Ian has been resigned. Director DANIELS, Stephen Richards has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director OLIVER, Steven Edward has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director RICKMAN, Robert James has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director WATKINS, David Jones has been resigned. Director WYLD, Anthony Richard Whycliffe has been resigned. The company operates in "Development of building projects".


murray cowan developments Key Finiance

LIABILITIES £452.7k
+48%
CASH £313.7k
TOTAL ASSETS £454.7k
+41%
All Financial Figures

Current Directors

Director
DENNISS, Neil Michael
Appointed Date: 22 April 2016
66 years old

Director
TARLING, Margaret Murray Cowan
Appointed Date: 22 April 2016
85 years old

Resigned Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 22 April 2016
Appointed Date: 13 August 2007

Director
DACK, Martin Ian
Resigned: 22 April 2016
Appointed Date: 09 May 2012
77 years old

Director
DANIELS, Stephen Richards
Resigned: 22 April 2016
Appointed Date: 21 January 2014
44 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 12 September 2011
68 years old

Director
OLIVER, Steven Edward
Resigned: 21 January 2014
Appointed Date: 13 August 2007
53 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 12 September 2011
Appointed Date: 13 August 2007
86 years old

Director
RICKMAN, Robert James
Resigned: 22 April 2016
Appointed Date: 26 August 2008
68 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 12 December 2007
Appointed Date: 13 August 2007
78 years old

Director
WATKINS, David Jones
Resigned: 09 May 2012
Appointed Date: 29 November 2011
81 years old

Director
WYLD, Anthony Richard Whycliffe
Resigned: 26 August 2008
Appointed Date: 12 December 2007
75 years old

Persons With Significant Control

Prescott Sporting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY COWAN DEVELOPMENTS LIMITED Events

17 Oct 2016
Confirmation statement made on 13 August 2016 with updates
28 Sep 2016
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 28 September 2016
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
25 Apr 2016
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 22 April 2016
23 Apr 2016
Appointment of Mr Neil Michael Denniss as a director on 22 April 2016
...
... and 42 more events
12 Dec 2007
Director resigned
29 Nov 2007
Director's particulars changed
29 Aug 2007
Ad 13/08/07-13/08/07 £ si [email protected]=249999 £ ic 1/250000
28 Aug 2007
Accounting reference date extended from 31/08/08 to 30/09/08
13 Aug 2007
Incorporation