MUIRPACE HOLDINGS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DD
Company number 01959515
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,105 . The most likely internet sites of MUIRPACE HOLDINGS LIMITED are www.muirpaceholdings.co.uk, and www.muirpace-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Muirpace Holdings Limited is a Private Limited Company. The company registration number is 01959515. Muirpace Holdings Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Muirpace Holdings Limited is Cheveley Park Stud Duchess Drive Newmarket Suffolk Cb8 9dd. . DANT, Christopher James is a Secretary of the company. COPUS, Roy Bernard is a Director of the company. WOODWARD, Katharine Patricia is a Director of the company. Secretary COPUS, Roy Bernard has been resigned. Secretary COPUS, Roy Bernard has been resigned. Secretary DANT, Christopher James has been resigned. Secretary DAVIS, Martin Jack has been resigned. Director BAXTER, Clive William has been resigned. Director LEONARD, Peter Allan has been resigned. Director MEHTA, Pravin Chandra Shantilal has been resigned. Director THOMPSON, Richard Charles has been resigned. Director WOODCOCK, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DANT, Christopher James
Appointed Date: 07 March 2002

Director
COPUS, Roy Bernard
Appointed Date: 20 August 2008
66 years old

Director
WOODWARD, Katharine Patricia
Appointed Date: 08 July 1999
58 years old

Resigned Directors

Secretary
COPUS, Roy Bernard
Resigned: 07 March 2002
Appointed Date: 25 October 2000

Secretary
COPUS, Roy Bernard
Resigned: 16 April 1998
Appointed Date: 31 March 1998

Secretary
DANT, Christopher James
Resigned: 25 October 2000
Appointed Date: 16 April 1998

Secretary
DAVIS, Martin Jack
Resigned: 31 March 1998

Director
BAXTER, Clive William
Resigned: 20 March 1998
73 years old

Director
LEONARD, Peter Allan
Resigned: 28 November 1997
76 years old

Director
MEHTA, Pravin Chandra Shantilal
Resigned: 09 February 1996
Appointed Date: 16 May 1994
85 years old

Director
THOMPSON, Richard Charles
Resigned: 08 March 1996
61 years old

Director
WOODCOCK, John
Resigned: 28 July 1999
74 years old

Persons With Significant Control

Southfield Trading (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUIRPACE HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
02 Aug 2016
Total exemption full accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,105

30 Jul 2015
Total exemption full accounts made up to 31 October 2014
18 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,105

...
... and 88 more events
23 Sep 1986
Particulars of mortgage/charge

04 Sep 1986
Registered office changed on 04/09/86 from: 1-7 st thomas street london SE1 9TF

15 Aug 1986
Gazettable document

14 Aug 1986
Company name changed bidarrow LIMITED\certificate issued on 14/08/86

23 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MUIRPACE HOLDINGS LIMITED Charges

15 November 1996
Deed of charge
Delivered: 27 November 1996
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: By way of first fixed security the bonds meaning:-all such…
3 September 1986
Instrument
Delivered: 23 September 1986
Status: Satisfied on 29 January 1990
Persons entitled: Person or Persons for the Time Being Entered in the Register as Holders of the Stock
Description: Undertaking and all property and assets present and future…