HARRISON MURRAY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 3DL

Company number 03190376
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address NOTTINGHAM HOUSE 3, FULFORTH STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3DL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Mahomed Ashraf Piranie as a director on 23 February 2017; Termination of appointment of David Roswell Watts as a secretary on 29 July 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 . The most likely internet sites of HARRISON MURRAY LIMITED are www.harrisonmurray.co.uk, and www.harrison-murray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Harrison Murray Limited is a Private Limited Company. The company registration number is 03190376. Harrison Murray Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Harrison Murray Limited is Nottingham House 3 Fulforth Street Nottingham Nottinghamshire Ng1 3dl. . MARLOW, David John is a Director of the company. TAYLOR, Simon James is a Director of the company. Secretary COLLINS, David Ronald has been resigned. Secretary WATTS, David Roswell has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLLINS, David Ronald has been resigned. Director JAMES, Simon has been resigned. Director LEONARD, John has been resigned. Director PIRANIE, Mahomed Ashraf has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MARLOW, David John
Appointed Date: 31 January 2013
59 years old

Director
TAYLOR, Simon James
Appointed Date: 31 January 2013
55 years old

Resigned Directors

Secretary
COLLINS, David Ronald
Resigned: 31 January 2013
Appointed Date: 24 April 1996

Secretary
WATTS, David Roswell
Resigned: 29 July 2016
Appointed Date: 31 January 2013

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

Director
COLLINS, David Ronald
Resigned: 31 January 2013
Appointed Date: 24 April 1996
60 years old

Director
JAMES, Simon
Resigned: 31 January 2013
Appointed Date: 24 April 1996
68 years old

Director
LEONARD, John
Resigned: 31 December 2006
Appointed Date: 01 July 2004
75 years old

Director
PIRANIE, Mahomed Ashraf
Resigned: 23 February 2017
Appointed Date: 31 January 2013
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

HARRISON MURRAY LIMITED Events

23 Feb 2017
Termination of appointment of Mahomed Ashraf Piranie as a director on 23 February 2017
01 Aug 2016
Termination of appointment of David Roswell Watts as a secretary on 29 July 2016
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

08 Mar 2016
Full accounts made up to 31 December 2015
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
06 May 1996
New secretary appointed;new director appointed
06 May 1996
New director appointed
06 May 1996
Secretary resigned
06 May 1996
Director resigned
24 Apr 1996
Incorporation

HARRISON MURRAY LIMITED Charges

23 July 2004
Legal charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 orchard hill, little billing, northants t/no. NN41018. By…
14 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 9-10 bridge…
8 November 2000
Legal mortgage
Delivered: 11 November 2000
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15/17 halford st leicester. And the…
15 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 5 upper george street luton beds t/no.BD79501. And the…
4 April 2000
Mortgage debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1999
Rent deposit deed
Delivered: 10 September 1999
Status: Satisfied on 7 December 2012
Persons entitled: J M Rowe (Investments) Limited
Description: £10000 deposit. See the mortgage charge document for full…
6 July 1998
Legal mortgage
Delivered: 24 July 1998
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 51 billing road northampton. And the…
29 September 1997
Legal mortgage
Delivered: 7 October 1997
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 90 castle street hinckley…