A. & J. MUCKLOW (NOMINEES) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3JS

Company number 01232337
Status Active
Incorporation Date 4 November 1975
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-two 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; Auditor's resignation. The most likely internet sites of A. & J. MUCKLOW (NOMINEES) LIMITED are www.ajmucklownominees.co.uk, and www.a-j-mucklow-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. A J Mucklow Nominees Limited is a Private Limited Company. The company registration number is 01232337. A J Mucklow Nominees Limited has been working since 04 November 1975. The present status of the company is Active. The registered address of A J Mucklow Nominees 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 EVANS, George Clive has been resigned. Director MUCKLOW, Albert Jothan has been resigned. Director MUCKLOW, Allan John has been resigned. Director MUCKLOW, Rupert Jeremy 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: 07 September 2011
62 years old

Director
PARKER, David Justin
Appointed Date: 26 June 2007
60 years old

Director
WOOLDRIDGE, David Ian
Appointed Date: 12 September 2007
53 years old

Resigned Directors

Secretary
BROMLEY, Derick
Resigned: 11 June 2002

Director
EVANS, George Clive
Resigned: 21 February 1996
87 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, Rupert Jeremy
Resigned: 09 September 2008
Appointed Date: 12 October 1995
62 years old

Director
PETHERBRIDGE, Peter Mardon
Resigned: 30 June 2007
Appointed Date: 15 October 2004
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 (NOMINEES) 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
09 Dec 2015
Auditor's resignation
20 Nov 2015
Full accounts made up to 30 June 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

...
... and 82 more events
16 Jan 1989
Return made up to 28/09/88; full list of members

29 Jan 1988
Return made up to 22/09/87; full list of members

26 Jan 1988
Full accounts made up to 30 June 1987

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