PARRY MURRAY & COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 6BA

Company number 00244308
Status Active
Incorporation Date 13 December 1929
Company Type Private Limited Company
Address 3RD FLOOR SIMPSON HOUSE, 6 CHERRY ORCHARD ROAD, CROYDON, SURREY, CR0 6BA
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Richard Anthony Chamberlain on 28 July 2016; Group of companies' accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100,000 . The most likely internet sites of PARRY MURRAY & COMPANY LIMITED are www.parrymurraycompany.co.uk, and www.parry-murray-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. Parry Murray Company Limited is a Private Limited Company. The company registration number is 00244308. Parry Murray Company Limited has been working since 13 December 1929. The present status of the company is Active. The registered address of Parry Murray Company Limited is 3rd Floor Simpson House 6 Cherry Orchard Road Croydon Surrey Cr0 6ba. . CAMPBELL, Eoin Michael is a Secretary of the company. ARUNACHALAM, Murugappa is a Director of the company. CHAMBERLAIN, Richard Anthony is a Director of the company. DRISCOLL, Peter Edward is a Director of the company. KUMAR, Ajit Akkara Veetil is a Director of the company. MENON, Ramesh Kizhakepatt, Bhaskaran is a Director of the company. MUTHIAH, Venkatachalam is a Director of the company. Secretary MONCUR, Ronald Smart has been resigned. Director ALAGAPPAN, Murugappa Arunachalam has been resigned. Director BYROM, Peter Craig has been resigned. Director GANESH, Sridhar has been resigned. Director JOHNSON, John Denys has been resigned. Director MURUGAPPAN, Murugappan Muthiah has been resigned. Director PAUL, Lionel Joseph has been resigned. Director SINGH, Ishwinder has been resigned. Director SUBBIAH, Murugappa Vellayan has been resigned. Director SUMNER, Anthony John has been resigned. Director VELLAYAN, Arunachalam has been resigned. Director WARREN, Christopher Thornton has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
CAMPBELL, Eoin Michael
Appointed Date: 13 July 2011

Director
ARUNACHALAM, Murugappa
Appointed Date: 13 July 2015
58 years old

Director

Director
DRISCOLL, Peter Edward
Appointed Date: 01 July 2010
82 years old

Director
KUMAR, Ajit Akkara Veetil
Appointed Date: 19 April 2004
71 years old

Director
MENON, Ramesh Kizhakepatt, Bhaskaran
Appointed Date: 09 January 2015
64 years old

Director
MUTHIAH, Venkatachalam
Appointed Date: 27 February 2004
66 years old

Resigned Directors

Secretary
MONCUR, Ronald Smart
Resigned: 13 July 2011

Director
ALAGAPPAN, Murugappa Arunachalam
Resigned: 19 April 2002
81 years old

Director
BYROM, Peter Craig
Resigned: 24 April 2010
Appointed Date: 07 October 1992
97 years old

Director
GANESH, Sridhar
Resigned: 09 January 2015
Appointed Date: 05 October 2009
74 years old

Director
JOHNSON, John Denys
Resigned: 18 May 1993
104 years old

Director
MURUGAPPAN, Murugappan Muthiah
Resigned: 27 February 2004
Appointed Date: 19 April 2002
69 years old

Director
PAUL, Lionel Joseph
Resigned: 30 September 1992
98 years old

Director
SINGH, Ishwinder
Resigned: 31 May 2004
76 years old

Director
SUBBIAH, Murugappa Vellayan
Resigned: 27 February 2004
86 years old

Director
SUMNER, Anthony John
Resigned: 09 December 1994
Appointed Date: 18 May 1993
93 years old

Director
VELLAYAN, Arunachalam
Resigned: 05 October 2009
72 years old

Director
WARREN, Christopher Thornton
Resigned: 31 August 2003
Appointed Date: 17 April 2001
65 years old

PARRY MURRAY & COMPANY LIMITED Events

28 Jul 2016
Director's details changed for Richard Anthony Chamberlain on 28 July 2016
08 Jun 2016
Group of companies' accounts made up to 31 March 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000

28 Aug 2015
Appointment of Mr Murugappa Arunachalam as a director on 13 July 2015
05 Jun 2015
Full accounts made up to 31 March 2015
...
... and 102 more events
30 Sep 1987
Return made up to 04/09/87; full list of members

15 Sep 1987
Director resigned;new director appointed

06 Nov 1986
Director resigned;new director appointed

20 Sep 1986
Full accounts made up to 30 June 1986

20 Sep 1986
Return made up to 19/09/86; full list of members

PARRY MURRAY & COMPANY LIMITED Charges

20 August 1998
Deed of charge over securities
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Fixed charge on the securities being resurgent india bonds…
30 November 1993
Legal charge
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hanbury house welsh street chepstow gwent…