MURRAY & COMPANY (PUBLIC RELATIONS) LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 3JF

Company number 02478583
Status Active - Proposal to Strike off
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address SLEEPY HOLLOW COTTAGE VERAS WALK, STORRINGTON, PULBOROUGH, WEST SUSSEX, RH20 3JF
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 January 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MURRAY & COMPANY (PUBLIC RELATIONS) LIMITED are www.murraycompanypublicrelations.co.uk, and www.murray-company-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Durrington-on-Sea Rail Station is 7 miles; to Worthing Rail Station is 7.2 miles; to Christs Hospital Rail Station is 9.5 miles; to Horsham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Company Public Relations Limited is a Private Limited Company. The company registration number is 02478583. Murray Company Public Relations Limited has been working since 08 March 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Murray Company Public Relations Limited is Sleepy Hollow Cottage Veras Walk Storrington Pulborough West Sussex Rh20 3jf. . MURRAY, Alan Ross is a Secretary of the company. MURRAY, Alan Ross is a Director of the company. PARNELL, Stefanie is a Director of the company. Secretary FRASER, Catherine has been resigned. Secretary KIRKMAN, Pauline has been resigned. Secretary RIDGEON, Marie has been resigned. Director MURRAY, Ian has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
MURRAY, Alan Ross
Appointed Date: 12 February 1997

Director
MURRAY, Alan Ross

74 years old

Director
PARNELL, Stefanie
Appointed Date: 24 May 2013
59 years old

Resigned Directors

Secretary
FRASER, Catherine
Resigned: 22 January 1996
Appointed Date: 01 January 1994

Secretary
KIRKMAN, Pauline
Resigned: 12 February 1997
Appointed Date: 24 January 1996

Secretary
RIDGEON, Marie
Resigned: 01 January 1994

Director
MURRAY, Ian
Resigned: 23 May 2013
Appointed Date: 12 February 1997
102 years old

Persons With Significant Control

Mr Alan Murray
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Stefanie Parnell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURRAY & COMPANY (PUBLIC RELATIONS) LIMITED Events

07 Feb 2017
Previous accounting period extended from 31 August 2016 to 31 January 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

27 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

...
... and 73 more events
29 Mar 1990
Director resigned;new director appointed

29 Mar 1990
Registered office changed on 29/03/90 from: 2,baches street london N1 6UB

22 Mar 1990
Memorandum and Articles of Association

22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1990
Incorporation

MURRAY & COMPANY (PUBLIC RELATIONS) LIMITED Charges

7 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1999
Rent deposit deed
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: James Smith Estates PLC
Description: The sum of £3,378.13 and any amounts from time to time in…