Company number 01623967
Status Active
Incorporation Date 23 March 1982
Company Type Private Limited Company
Address FIRST FLOOR DEVONSHIRE HOUSE, 84-88 PINNER ROAD, HARROW, MIDDLESEX, HA1 4LP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 100
; Full accounts made up to 31 March 2015. The most likely internet sites of MUNNELLY SUPPORT SERVICES LIMITED are www.munnellysupportservices.co.uk, and www.munnelly-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Munnelly Support Services Limited is a Private Limited Company.
The company registration number is 01623967. Munnelly Support Services Limited has been working since 23 March 1982.
The present status of the company is Active. The registered address of Munnelly Support Services Limited is First Floor Devonshire House 84 88 Pinner Road Harrow Middlesex Ha1 4lp. . MUNNELLY, Philip Anthony is a Secretary of the company. MUNNELLY, James Philip is a Director of the company. MUNNELLY, Paul David is a Director of the company. MUNNELLY, Paul Vincent is a Director of the company. MUNNELLY, Philip Anthony is a Director of the company. NOBLE, William James Walter is a Director of the company. Secretary MUNNELLY, Mary has been resigned. Director FREEMAN, Matthew has been resigned. Director MUNNELLY, James has been resigned. Director MUNNELLY, Mary has been resigned. Director MUNNELLY, Paul David has been resigned. Director OCONNELL, Robert Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
FREEMAN, Matthew
Resigned: 06 August 2013
Appointed Date: 30 January 2006
54 years old
Director
MUNNELLY, James
Resigned: 30 June 2012
Appointed Date: 01 April 2012
42 years old
Director
MUNNELLY, Mary
Resigned: 08 February 2001
Appointed Date: 23 March 1982
68 years old
MUNNELLY SUPPORT SERVICES LIMITED Events
5 December 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2012
All assets debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied
on 23 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 scotwell drive colindale london fixed charge over all…
9 July 2003
Deed of charge
Delivered: 10 July 2003
Status: Satisfied
on 13 January 2014
Persons entitled: Capital Home Loans Limited
Description: 3 vardy house lady aylesford avenue stanmore middlesex HA7…
13 February 2002
Deed of rent deposit
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: An interest bearing deposit account with lloyds tsb bank…
22 June 2000
Book debts debenture
Delivered: 29 June 2000
Status: Satisfied
on 27 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
3 March 2000
Charge over deposits
Delivered: 8 March 2000
Status: Satisfied
on 9 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
20 February 1997
First fixed and floating charge
Delivered: 22 February 1997
Status: Satisfied
on 27 July 2007
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: First fixed charge over all book/other debts and a floating…
6 February 1996
Fixed and floating charge
Delivered: 23 February 1996
Status: Satisfied
on 10 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1989
Legal charge
Delivered: 25 May 1989
Status: Satisfied
on 5 April 1993
Persons entitled: Barclays Bank PLC
Description: Unit 10 churchill court north harrow l/b of harrow title no…
3 December 1987
Debenture
Delivered: 9 December 1987
Status: Satisfied
on 19 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…