A & J MUCKLOW & CO LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3JS

Company number 00384508
Status Active
Incorporation Date 23 December 1943
Company Type Private Limited Company
Address 60 WHITEHALL ROAD, HALESOWEN, WEST MIDLANDS, B63 3JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Termination of appointment of Michael David Folkes as a director on 27 April 2016. The most likely internet sites of A & J MUCKLOW & CO LIMITED are www.ajmucklowco.co.uk, and www.a-j-mucklow-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. A J Mucklow Co Limited is a Private Limited Company. The company registration number is 00384508. A J Mucklow Co Limited has been working since 23 December 1943. The present status of the company is Active. The registered address of A J Mucklow Co Limited is 60 Whitehall Road Halesowen West Midlands B63 3js. . WOOLDRIDGE, David Ian is a Secretary of the company. MUCKLOW, Rupert Jeremy is a Director of the company. PARKER, David Justin is a Director of the company. WOOLDRIDGE, David Ian is a Director of the company. Secretary BROMLEY, Derick has been resigned. Director BROMLEY, Derick has been resigned. Director EVANS, George Clive has been resigned. Director FOLKES, Michael David has been resigned. Director MUCKLOW, Albert Jothan has been resigned. Director MUCKLOW, Allan John has been resigned. Director MUCKLOW, Guy Jonathan has been resigned. Director PETHERBRIDGE, Peter Mardon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLDRIDGE, David Ian
Appointed Date: 11 June 2002

Director
MUCKLOW, Rupert Jeremy
Appointed Date: 12 October 1995
62 years old

Director
PARKER, David Justin
Appointed Date: 12 January 2004
60 years old

Director
WOOLDRIDGE, David Ian
Appointed Date: 11 June 2002
53 years old

Resigned Directors

Secretary
BROMLEY, Derick
Resigned: 11 June 2002

Director
BROMLEY, Derick
Resigned: 11 June 2002
85 years old

Director
EVANS, George Clive
Resigned: 21 February 1996
87 years old

Director
FOLKES, Michael David
Resigned: 27 April 2016
74 years old

Director
MUCKLOW, Albert Jothan
Resigned: 30 June 2004
89 years old

Director
MUCKLOW, Allan John
Resigned: 30 August 2005
90 years old

Director
MUCKLOW, Guy Jonathan
Resigned: 30 June 2000
Appointed Date: 14 January 1997
63 years old

Director
PETHERBRIDGE, Peter Mardon
Resigned: 30 June 2007
79 years old

Persons With Significant Control

A & J Mucklow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & J MUCKLOW & CO LIMITED Events

31 Dec 2016
Full accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Apr 2016
Termination of appointment of Michael David Folkes as a director on 27 April 2016
09 Dec 2015
Auditor's resignation
20 Nov 2015
Full accounts made up to 30 June 2015
...
... and 88 more events
16 Jan 1987
Full accounts made up to 30 June 1986

14 Jan 1987
Return made up to 23/09/86; full list of members

23 Dec 1943
Certificate of incorporation

23 Dec 1943
Certificate of incorporation
23 Dec 1943
Incorporation

A & J MUCKLOW & CO LIMITED Charges

30 June 1988
Legal charge
Delivered: 18 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Corngreaves trading estate charlton drive, cradley heath…
24 June 1980
Mortgage
Delivered: 9 July 1980
Status: Outstanding
Persons entitled: Midland Bank Ltda
Description: L/H premises situate at waterfall lane, cradley heath…