MURT FLANAGAN LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 01042852
Status Active
Incorporation Date 17 February 1972
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MURT FLANAGAN LIMITED are www.murtflanagan.co.uk, and www.murt-flanagan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murt Flanagan Limited is a Private Limited Company. The company registration number is 01042852. Murt Flanagan Limited has been working since 17 February 1972. The present status of the company is Active. The registered address of Murt Flanagan Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire Nn15 6wj. . MEADOWS NOMINEES LTD is a Secretary of the company. FLANAGAN, Michael Gerard Joseph is a Director of the company. Secretary FLANAGAN, Lorraine has been resigned. Secretary FLANAGAN, Mary Bridge has been resigned. Director FLANAGAN, Mary Bridge has been resigned. Director FLANAGAN, Murt has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MEADOWS NOMINEES LTD
Appointed Date: 18 September 2009

Director

Resigned Directors

Secretary
FLANAGAN, Lorraine
Resigned: 18 September 2009
Appointed Date: 24 July 1993

Secretary
FLANAGAN, Mary Bridge
Resigned: 23 July 1993

Director
FLANAGAN, Mary Bridge
Resigned: 23 July 1993
99 years old

Director
FLANAGAN, Murt
Resigned: 20 September 1992
101 years old

Persons With Significant Control

Michael Gerard Joseph Flanagan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MURT FLANAGAN LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 13 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 May 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 69 more events
04 Oct 1988
Accounts for a small company made up to 31 May 1987

24 Aug 1988
Return made up to 27/06/88; full list of members

27 Oct 1987
Accounts for a small company made up to 31 May 1986

27 Oct 1987
Accounts for a small company made up to 31 May 1985

27 Oct 1987
Return made up to 23/06/87; full list of members

MURT FLANAGAN LIMITED Charges

18 July 1973
Legal mortgage
Delivered: 22 July 1973
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: Plot of land 6120 sq ft west of dale street corby…
5 July 1973
Legal mortgage
Delivered: 5 July 1973
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land at east side of dale street, corby northamptonshire as…
7 July 1972
Legal mortgage
Delivered: 12 July 1972
Status: Satisfied on 8 November 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of dall street, corby…