MURRAY FENTON HOLDINGS LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8LZ

Company number 02022487
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address GOODRICH HOUSE, 1 WALDEGRAVE, ROAD, TEDDINGTON, MIDDLESEX, TW11 8LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Trudy Michelle Grey on 31 October 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 982 ; Termination of appointment of Terence Barker as a director on 23 March 2016. The most likely internet sites of MURRAY FENTON HOLDINGS LIMITED are www.murrayfentonholdings.co.uk, and www.murray-fenton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Fenton Holdings Limited is a Private Limited Company. The company registration number is 02022487. Murray Fenton Holdings Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of Murray Fenton Holdings Limited is Goodrich House 1 Waldegrave Road Teddington Middlesex Tw11 8lz. . GREY, Trudy Michelle is a Secretary of the company. GREY, Trudy Michelle is a Director of the company. MCSWEENEY, David Keith is a Director of the company. Secretary NOBLE, John Mcinnes May, Captain has been resigned. Secretary TURNER, Geoffrey has been resigned. Director BARKER, Terence has been resigned. Director DAVIES, Melvyn Edward has been resigned. Director DOCHERTY, Andrew Peter has been resigned. Director MORRIS, Michael William has been resigned. Director NOBLE, John Mcinnes May, Captain has been resigned. Director PARKER, Keith has been resigned. Director STANLEY, Alan has been resigned. Director SWANN, Roger has been resigned. Director TURNER, Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREY, Trudy Michelle
Appointed Date: 26 January 2016

Director
GREY, Trudy Michelle
Appointed Date: 26 January 2016
50 years old

Director
MCSWEENEY, David Keith
Appointed Date: 08 December 2005
67 years old

Resigned Directors

Secretary
NOBLE, John Mcinnes May, Captain
Resigned: 01 September 1999

Secretary
TURNER, Geoffrey
Resigned: 30 October 2015
Appointed Date: 01 September 1999

Director
BARKER, Terence
Resigned: 23 March 2016
Appointed Date: 12 June 2008
65 years old

Director
DAVIES, Melvyn Edward
Resigned: 24 November 2003
Appointed Date: 01 September 1999
78 years old

Director
DOCHERTY, Andrew Peter
Resigned: 25 January 2008
Appointed Date: 14 November 2003
77 years old

Director
MORRIS, Michael William
Resigned: 14 November 2003
Appointed Date: 01 September 1999
81 years old

Director
NOBLE, John Mcinnes May, Captain
Resigned: 14 November 2003
79 years old

Director
PARKER, Keith
Resigned: 26 February 1999
88 years old

Director
STANLEY, Alan
Resigned: 14 November 2003
88 years old

Director
SWANN, Roger
Resigned: 24 November 2003
Appointed Date: 01 September 1999
79 years old

Director
TURNER, Geoffrey
Resigned: 30 October 2015
Appointed Date: 14 November 2003
74 years old

MURRAY FENTON HOLDINGS LIMITED Events

31 Oct 2016
Director's details changed for Trudy Michelle Grey on 31 October 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 982

23 Mar 2016
Termination of appointment of Terence Barker as a director on 23 March 2016
25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
26 Jan 2016
Appointment of Trudy Michelle Grey as a director on 26 January 2016
...
... and 93 more events
31 Dec 1986
New director appointed

20 Aug 1986
Accounting reference date notified as 28/02

23 Jul 1986
New director appointed

22 May 1986
Incorporation
22 May 1986
Certificate of Incorporation