MURPHY & SON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 0HQ

Company number 00106442
Status Active
Incorporation Date 14 December 1909
Company Type Private Limited Company
Address ALPINE STREET, OLD BASFORD, NOTTINGHAM, NG6 0HQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of John Eric Shiers Dunn as a director on 13 October 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MURPHY & SON LIMITED are www.murphyson.co.uk, and www.murphy-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and ten months. Murphy Son Limited is a Private Limited Company. The company registration number is 00106442. Murphy Son Limited has been working since 14 December 1909. The present status of the company is Active. The registered address of Murphy Son Limited is Alpine Street Old Basford Nottingham Ng6 0hq. . HALE, Stephen Leslie is a Secretary of the company. CARMICHAEL, James Andrew is a Director of the company. FLEMING, Christine Jane, Dr is a Director of the company. HALE, Stephen Leslie is a Director of the company. MCCLUSKIE, Brian Andrew is a Director of the company. NICHOLDS, Charles William Rushworth is a Director of the company. Director ARNOLD, Thomas Jack Selby has been resigned. Director DUNN, John Eric Shiers has been resigned. Director GOULD, Peter James has been resigned. Director KELLY, Shaun Adrian has been resigned. Director RENNIE, Howieson has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors


Director

Director
FLEMING, Christine Jane, Dr
Appointed Date: 10 July 2002
65 years old

Director
HALE, Stephen Leslie

74 years old

Director
MCCLUSKIE, Brian Andrew
Appointed Date: 01 October 2001
81 years old

Director
NICHOLDS, Charles William Rushworth
Appointed Date: 10 July 2015
42 years old

Resigned Directors

Director
ARNOLD, Thomas Jack Selby
Resigned: 05 July 2001
110 years old

Director
DUNN, John Eric Shiers
Resigned: 13 October 2016
87 years old

Director
GOULD, Peter James
Resigned: 05 July 2001
107 years old

Director
KELLY, Shaun Adrian
Resigned: 21 August 2015
Appointed Date: 15 July 2010
66 years old

Director
RENNIE, Howieson
Resigned: 04 July 2000
95 years old

Persons With Significant Control

Mr James Andrew Carmichael Ma Cantab / Vet
Notified on: 13 July 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr John Eric Shiers Dunn
Notified on: 13 July 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stephen Leslie Hale Bsc (Econ) Acis
Notified on: 13 July 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Dr Christine Jane Fleming
Notified on: 13 July 2016
65 years old
Nature of control: Has significant influence or control

MURPHY & SON LIMITED Events

02 Mar 2017
Termination of appointment of John Eric Shiers Dunn as a director on 13 October 2016
09 Aug 2016
Confirmation statement made on 13 July 2016 with updates
09 Aug 2016
Full accounts made up to 31 March 2016
01 Sep 2015
Termination of appointment of Shaun Adrian Kelly as a director on 21 August 2015
28 Jul 2015
Accounts for a medium company made up to 31 March 2015
...
... and 72 more events
20 Aug 1987
Full group accounts made up to 31 March 1987

15 Dec 1986
Director resigned

09 Sep 1986
Full accounts made up to 31 March 1986

22 Jul 1986
Return made up to 11/07/86; full list of members

18 Mar 1981
Memorandum and Articles of Association

MURPHY & SON LIMITED Charges

14 March 2013
Deed of charge over credit balances
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 February 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 6 August 2009
Persons entitled: Barclays Bank PLC
Description: 6 station road wheathampstead hertfordshire t/no hd 1737179.