BRENNAN & MURPHY LIMITED
NETHER WHITACRE COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 2DA

Company number 00561432
Status Active
Incorporation Date 15 February 1956
Company Type Private Limited Company
Address THE OLD HOUSE, HOGGRILLS END LANE, NETHER WHITACRE COLESHILL, BIRMINGHAM, B46 2DA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 9999 - Dormant company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of BRENNAN & MURPHY LIMITED are www.brennanmurphy.co.uk, and www.brennan-murphy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. Brennan Murphy Limited is a Private Limited Company. The company registration number is 00561432. Brennan Murphy Limited has been working since 15 February 1956. The present status of the company is Active. The registered address of Brennan Murphy Limited is The Old House Hoggrills End Lane Nether Whitacre Coleshill Birmingham B46 2da. . MURPHY, Susan Mary is a Secretary of the company. MURPHY, James Daniel is a Director of the company. Secretary MURPHY, James Daniel has been resigned. Secretary MURPHY, John Joseph has been resigned. Secretary SEWARD, Leslie has been resigned. Director BYRNE, Kathleen Mary has been resigned. Director MASON, Stephen John has been resigned. Director MURPHY, John Joseph has been resigned. Director MURPHY, Josephine Emily has been resigned. Director MURPHY, William Ambrose has been resigned. Director MURPHY, William has been resigned. Director REYNOLDS, Bernard Thomas has been resigned. Director SEWARD, Leslie has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MURPHY, Susan Mary
Appointed Date: 16 July 2004

Director
MURPHY, James Daniel

78 years old

Resigned Directors

Secretary
MURPHY, James Daniel
Resigned: 16 July 2004
Appointed Date: 31 July 2001

Secretary
MURPHY, John Joseph
Resigned: 21 August 1998

Secretary
SEWARD, Leslie
Resigned: 31 July 2001
Appointed Date: 21 August 1998

Director
BYRNE, Kathleen Mary
Resigned: 29 May 2004
Appointed Date: 07 April 1997
81 years old

Director
MASON, Stephen John
Resigned: 30 November 2001
Appointed Date: 07 April 1997
69 years old

Director
MURPHY, John Joseph
Resigned: 31 December 2001
84 years old

Director
MURPHY, Josephine Emily
Resigned: 02 June 1997
107 years old

Director
MURPHY, William Ambrose
Resigned: 18 July 2000
80 years old

Director
MURPHY, William
Resigned: 05 January 1993
107 years old

Director
REYNOLDS, Bernard Thomas
Resigned: 31 December 1991
95 years old

Director
SEWARD, Leslie
Resigned: 31 July 2001
Appointed Date: 07 April 1997
77 years old

BRENNAN & MURPHY LIMITED Events

06 Apr 2016
Restoration by order of the court
23 Sep 2014
Final Gazette dissolved via compulsory strike-off
10 Jun 2014
First Gazette notice for compulsory strike-off
05 Jan 2012
Restoration by order of the court
25 Apr 2006
Final Gazette dissolved via voluntary strike-off
...
... and 60 more events
27 Sep 1988
Return made up to 30/08/88; full list of members

20 Nov 1987
Return made up to 14/08/87; full list of members

20 Nov 1987
Full accounts made up to 28 February 1987

09 Aug 1986
Full accounts made up to 28 February 1986

09 Aug 1986
Return made up to 03/07/86; full list of members

BRENNAN & MURPHY LIMITED Charges

5 August 1992
Deed of charge over credit balances
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits (as defined therein).
19 March 1992
Letter of charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
19 March 1992
Letter of charge
Delivered: 3 April 1992
Status: Satisfied on 6 August 1992
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…