MULLIN & SONS LIMITED

Hellopages » Greater London » Ealing » W5 4QL

Company number 01796521
Status Active
Incorporation Date 1 March 1984
Company Type Private Limited Company
Address 156A SOUTH EALING ROAD, LONDON, W5 4QL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of MULLIN & SONS LIMITED are www.mullinsons.co.uk, and www.mullin-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 5 miles; to Clapham Junction Rail Station is 6.3 miles; to Bushey Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mullin Sons Limited is a Private Limited Company. The company registration number is 01796521. Mullin Sons Limited has been working since 01 March 1984. The present status of the company is Active. The registered address of Mullin Sons Limited is 156a South Ealing Road London W5 4ql. . MULLIN, Anthony Christopher is a Secretary of the company. MULLIN, Anthony Christopher is a Director of the company. MULLIN, Eamonn Joseph is a Director of the company. Secretary MULLIN, Winifred Agnes has been resigned. Director MULLIN, Anthony Joseph has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MULLIN, Anthony Christopher
Appointed Date: 01 July 2009

Director
MULLIN, Anthony Christopher
Appointed Date: 01 June 2012
55 years old

Director
MULLIN, Eamonn Joseph
Appointed Date: 01 July 2009
61 years old

Resigned Directors

Secretary
MULLIN, Winifred Agnes
Resigned: 01 July 2009

Director
MULLIN, Anthony Joseph
Resigned: 01 July 2009
86 years old

Persons With Significant Control

Mr Eamonn Joseph Mullin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Christopher Mullin
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULLIN & SONS LIMITED Events

28 Sep 2016
Confirmation statement made on 10 September 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

07 Oct 2015
Director's details changed for Mr Eammon Joseph Mullin on 10 September 2015
01 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 75 more events
29 May 1990
Return made up to 31/12/88; full list of members

09 Feb 1990
Return made up to 31/12/87; full list of members

11 Apr 1987
Full accounts made up to 30 September 1985

11 Apr 1987
Return made up to 31/08/86; full list of members

01 Jul 1986
Return made up to 31/08/85; full list of members

MULLIN & SONS LIMITED Charges

27 August 2013
Charge code 0179 6521 0007
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
2 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 78 northwood road harefield middlesex…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 23 marnham crescent, greenford…
22 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 96A popes lane ealing london t/n…
15 June 2001
Charge on deposit
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account no.23311557 In the name of the company with the…
23 January 2001
Legal charge
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 296 woodlands…
6 May 1999
Debenture
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…