T MUIR DALZIEL LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 04674258
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of T MUIR DALZIEL LIMITED are www.tmuirdalziel.co.uk, and www.t-muir-dalziel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Muir Dalziel Limited is a Private Limited Company. The company registration number is 04674258. T Muir Dalziel Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of T Muir Dalziel Limited is Ludwell House 2 Guildford Street Chertsey Surrey Kt16 9bq. The company`s financial liabilities are £4.97k. It is £-2.88k against last year. The cash in hand is £5.85k. It is £-0.54k against last year. And the total assets are £73.11k, which is £-7.34k against last year. MCLAREN, Bruce Walter is a Secretary of the company. MCLAREN, Bruce Walter is a Director of the company. MCLAREN, Margaret Mary is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MCLAREN, Jill Sandford has been resigned. Director MCLAREN, Walter Ferguson has been resigned. The company operates in "Retail sale of clothing in specialised stores".


t muir dalziel Key Finiance

LIABILITIES £4.97k
-37%
CASH £5.85k
-9%
TOTAL ASSETS £73.11k
-10%
All Financial Figures

Current Directors

Secretary
MCLAREN, Bruce Walter
Appointed Date: 21 February 2003

Director
MCLAREN, Bruce Walter
Appointed Date: 21 February 2003
66 years old

Director
MCLAREN, Margaret Mary
Appointed Date: 21 February 2003
63 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
MCLAREN, Jill Sandford
Resigned: 01 September 2011
Appointed Date: 21 February 2003
93 years old

Director
MCLAREN, Walter Ferguson
Resigned: 01 September 2011
Appointed Date: 21 February 2003
91 years old

Persons With Significant Control

Mr Bruce Walter Mclaren
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Margaret Mary Mclaren
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T MUIR DALZIEL LIMITED Events

06 Apr 2017
Confirmation statement made on 21 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 37 more events
24 Mar 2003
New director appointed
24 Mar 2003
New director appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
21 Feb 2003
Incorporation

T MUIR DALZIEL LIMITED Charges

22 April 2013
Charge code 0467 4258 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 March 2003
Debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…