MUSGRAVE HOLDINGS LIMITED
CRADLEY HEATH DIALMODE (317) LIMITED

Hellopages » West Midlands » Dudley » B64 5QS

Company number 05713938
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address PO BOX 1, WESTLEY GROUP LIMITED, DOULTON ROAD, CRADLEY HEATH, WEST MIDLANDS, ENGLAND, B64 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of MUSGRAVE HOLDINGS LIMITED are www.musgraveholdings.co.uk, and www.musgrave-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Musgrave Holdings Limited is a Private Limited Company. The company registration number is 05713938. Musgrave Holdings Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Musgrave Holdings Limited is Po Box 1 Westley Group Limited Doulton Road Cradley Heath West Midlands England B64 5qs. . RICHARDS, Mike James is a Director of the company. SALISBURY, James Michael is a Director of the company. SALISBURY, Michael William is a Director of the company. SALISBURY, Robert John is a Director of the company. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Secretary NEWFIELD TRUST SERVICES LIMITED has been resigned. Director HINE, Philip Andrew has been resigned. Director LAYTONS MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RICHARDS, Mike James
Appointed Date: 02 July 2007
48 years old

Director
SALISBURY, James Michael
Appointed Date: 05 July 2006
52 years old

Director
SALISBURY, Michael William
Appointed Date: 05 July 2006
76 years old

Director
SALISBURY, Robert John
Appointed Date: 05 July 2006
48 years old

Resigned Directors

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 05 July 2006
Appointed Date: 17 February 2006

Secretary
NEWFIELD TRUST SERVICES LIMITED
Resigned: 01 July 2015
Appointed Date: 05 July 2006

Director
HINE, Philip Andrew
Resigned: 01 July 2015
Appointed Date: 05 July 2006
71 years old

Director
LAYTONS MANAGEMENT LIMITED
Resigned: 05 July 2006
Appointed Date: 17 February 2006

Persons With Significant Control

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

Mr Robert John Salisbury
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUSGRAVE HOLDINGS LIMITED Events

23 Mar 2017
Group of companies' accounts made up to 30 June 2016
07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
14 Mar 2016
Group of companies' accounts made up to 30 June 2015
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000

01 Sep 2015
Registered office address changed from Newfield Hall Nantwich Road Minshull Vernon Cheshire CW10 0LR to PO Box PO Box 1 Westley Group Limited Doulton Road Cradley Heath West Midlands B64 5QS on 1 September 2015
...
... and 45 more events
20 Jul 2006
New director appointed
20 Jul 2006
New director appointed
14 Jul 2006
Particulars of mortgage/charge
05 Jul 2006
Company name changed dialmode (317) LIMITED\certificate issued on 05/07/06
17 Feb 2006
Incorporation

MUSGRAVE HOLDINGS LIMITED Charges

8 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…