MUZZLE PATCH (MANAGERS) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Forest of Dean » GL2 8EE

Company number 01111012
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address 2 MUZZLE PATCH, TIBBERTON, GLOUCESTER, GLOUCESTERSHIRE, GL2 8EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 24.96 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MUZZLE PATCH (MANAGERS) LIMITED are www.muzzlepatchmanagers.co.uk, and www.muzzle-patch-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Muzzle Patch Managers Limited is a Private Limited Company. The company registration number is 01111012. Muzzle Patch Managers Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of Muzzle Patch Managers Limited is 2 Muzzle Patch Tibberton Gloucester Gloucestershire Gl2 8ee. . KING, Movita April Joy is a Secretary of the company. ALBROW, Elaine Ann is a Director of the company. CLIVE, Arthur Frank is a Director of the company. KINGHAM, Hylary Anne is a Director of the company. MILLS, David Michael is a Director of the company. RAY, Carl is a Director of the company. WHITTON, Silvana is a Director of the company. Secretary ALBROW, Elaine Ann has been resigned. Secretary BOOTH, David Antony has been resigned. Secretary GORSE, John has been resigned. Director ALBROW, Arthur Geoffrey has been resigned. Director BOOTH, David Antony has been resigned. Director BOOTH, David Antony has been resigned. Director BUTSON, John David has been resigned. Director CHIVERS, Howard Robert has been resigned. Director FULLUCK, Ian Geoffrey has been resigned. Director GORSE, John has been resigned. Director HOLDER, Dennis has been resigned. Director HOLDER, Jaquelynne Cherylle Ann has been resigned. Director HUGHES, David Arthur has been resigned. Director JONES, Nigel John has been resigned. Director KING, Movita April Joy has been resigned. Director LONG, David Walter has been resigned. Director LONG, Janet Lorna has been resigned. Director NASH, Helen Patricia has been resigned. Director SMITH, William Hartley has been resigned. Director SUMMERS, Richard John has been resigned. Director TONKS, Walter William has been resigned. Director WHITTON, Silvana has been resigned. Director WOOD, Anthony has been resigned. Director WOOD, Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KING, Movita April Joy
Appointed Date: 05 December 1999

Director
ALBROW, Elaine Ann
Appointed Date: 26 March 2009
70 years old

Director
CLIVE, Arthur Frank
Appointed Date: 21 March 2005
84 years old

Director
KINGHAM, Hylary Anne
Appointed Date: 16 July 1998
74 years old

Director
MILLS, David Michael
Appointed Date: 14 September 2006
69 years old

Director
RAY, Carl
Appointed Date: 24 March 2011
53 years old

Director
WHITTON, Silvana
Appointed Date: 19 March 2002
90 years old

Resigned Directors

Secretary
ALBROW, Elaine Ann
Resigned: 05 May 1994

Secretary
BOOTH, David Antony
Resigned: 05 June 1997
Appointed Date: 05 October 1994

Secretary
GORSE, John
Resigned: 05 October 1994
Appointed Date: 05 May 1994

Director
ALBROW, Arthur Geoffrey
Resigned: 29 August 1999
Appointed Date: 07 October 1992
85 years old

Director
BOOTH, David Antony
Resigned: 05 June 1997
Appointed Date: 20 May 1993
74 years old

Director
BOOTH, David Antony
Resigned: 26 March 1992
74 years old

Director
BUTSON, John David
Resigned: 19 March 2002
Appointed Date: 05 June 1997
78 years old

Director
CHIVERS, Howard Robert
Resigned: 22 August 1998
Appointed Date: 20 May 1993
75 years old

Director
FULLUCK, Ian Geoffrey
Resigned: 05 May 1994
Appointed Date: 26 March 1992
70 years old

Director
GORSE, John
Resigned: 05 October 1994
Appointed Date: 07 October 1992
77 years old

Director
HOLDER, Dennis
Resigned: 20 May 1993
75 years old

Director
HOLDER, Jaquelynne Cherylle Ann
Resigned: 27 March 2001
Appointed Date: 13 July 1999
75 years old

Director
HUGHES, David Arthur
Resigned: 21 March 2005
Appointed Date: 31 August 1999
79 years old

Director
JONES, Nigel John
Resigned: 31 December 2003
Appointed Date: 01 October 1996
74 years old

Director
KING, Movita April Joy
Resigned: 14 September 2006
Appointed Date: 05 December 1999
84 years old

Director
LONG, David Walter
Resigned: 05 December 1999
Appointed Date: 18 May 1995
85 years old

Director
LONG, Janet Lorna
Resigned: 30 October 2013
Appointed Date: 05 December 1999
84 years old

Director
NASH, Helen Patricia
Resigned: 19 July 2010
Appointed Date: 27 March 2001
93 years old

Director
SMITH, William Hartley
Resigned: 20 May 1993
91 years old

Director
SUMMERS, Richard John
Resigned: 20 May 1993
82 years old

Director
TONKS, Walter William
Resigned: 20 May 1993
95 years old

Director
WHITTON, Silvana
Resigned: 01 October 1996
Appointed Date: 20 May 1993
90 years old

Director
WOOD, Anthony
Resigned: 31 July 2007
Appointed Date: 30 March 2004
82 years old

Director
WOOD, Anthony
Resigned: 05 May 1994
82 years old

MUZZLE PATCH (MANAGERS) LIMITED Events

13 May 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 24.96

12 Oct 2015
Total exemption full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 24.96

10 Jun 2014
Total exemption full accounts made up to 31 December 2013
...
... and 108 more events
13 Aug 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 30/05/87; full list of members

14 Feb 1987
Full accounts made up to 31 December 1985

14 Feb 1987
Annual return made up to 07/05/86

14 Feb 1987
Director resigned;new director appointed

Similar Companies

MUZZINI LIMITED MUZZLE LTD MUZZLEFORD LIMITED MUZZY ADVANTAGE LTD MUZZY FOODS LTD MUZZY LEARNING UK LTD MUZZY LTD