MULLER ENGLAND LIMITED
KIDDERMINSTER

Hellopages » Shropshire » Shropshire » DY14 8DT

Company number 01687555
Status Active
Incorporation Date 17 December 1982
Company Type Private Limited Company
Address HIGH STREET, CLEOBURY MORTIMER, KIDDERMINSTER, WORCESTERSHIRE, DY14 8DT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 600,000 . The most likely internet sites of MULLER ENGLAND LIMITED are www.mullerengland.co.uk, and www.muller-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Worcester Foregate Street Rail Station is 17 miles; to Great Malvern Rail Station is 19.9 miles; to Shifnal Rail Station is 20.5 miles; to Colwall Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muller England Limited is a Private Limited Company. The company registration number is 01687555. Muller England Limited has been working since 17 December 1982. The present status of the company is Active. The registered address of Muller England Limited is High Street Cleobury Mortimer Kidderminster Worcestershire Dy14 8dt. . WALKER, Christopher is a Secretary of the company. BETHELL, Paul Richard is a Director of the company. CLIFFORD, James is a Director of the company. FARR, Graham Kenneth is a Director of the company. STYLES, Andrew William is a Director of the company. WALKER, Christopher is a Director of the company. Director BAMFORD, Desmond David has been resigned. Director BARBIER-MUELLER, Thierry has been resigned. Director BROOME, Graham Charles has been resigned. Director COCKERAM, Eric Paul has been resigned. Director DICKEN, Thomas Edward Abbott has been resigned. Director KLAUSLER, Josef, Dr has been resigned. Director TRIGG, Roger David has been resigned. The company operates in "Machining".


Current Directors


Director
BETHELL, Paul Richard
Appointed Date: 06 May 1993
68 years old

Director
CLIFFORD, James

82 years old

Director
FARR, Graham Kenneth

80 years old

Director
STYLES, Andrew William
Appointed Date: 01 September 2014
49 years old

Director
WALKER, Christopher

77 years old

Resigned Directors

Director
BAMFORD, Desmond David
Resigned: 28 September 2005
Appointed Date: 01 July 1998
79 years old

Director
BARBIER-MUELLER, Thierry
Resigned: 04 May 1993
65 years old

Director
BROOME, Graham Charles
Resigned: 07 July 1999
91 years old

Director
COCKERAM, Eric Paul
Resigned: 31 December 1992
101 years old

Director
DICKEN, Thomas Edward Abbott
Resigned: 31 December 1992
102 years old

Director
KLAUSLER, Josef, Dr
Resigned: 04 May 1993
90 years old

Director
TRIGG, Roger David
Resigned: 26 September 1996
Appointed Date: 15 September 1993
91 years old

MULLER ENGLAND LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 600,000

13 Aug 2015
Full accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000

...
... and 104 more events
23 Jan 1987
Return made up to 16/09/86; full list of members

06 Sep 1986
New secretary appointed

21 Jun 1986
Director resigned;new director appointed

21 Jun 1986
Secretary resigned

17 Dec 1982
Incorporation

MULLER ENGLAND LIMITED Charges

18 April 2013
Charge code 0168 7555 0014
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cnc lathe escomatic NM64X 300-M641-e, s/no 90-04…
18 April 2013
Charge code 0168 7555 0013
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cnc lathe escomatic nm-647 swiss type-s/no.46-01…
9 September 1998
Legal charge
Delivered: 21 September 1998
Status: Satisfied on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: Unit 3B crossgate road park farm industrial estate redditch…
29 April 1998
Chattles mortgage
Delivered: 29 April 1998
Status: Satisfied on 14 August 2010
Persons entitled: Forward Trust Group Limited
Description: 1 new hydromat table indexing machine type hw 25/12 machine…
22 June 1995
Debenture
Delivered: 1 July 1995
Status: Satisfied on 11 September 2004
Persons entitled: Lloyds Development Capital Limited
Description: Bay number 1 block number a the bescot estate wednesbury…
22 June 1995
Guarantee and debenture
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1994
Guarantee and debenture
Delivered: 26 August 1994
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1994
Chattel mortgage
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various chattels as detailed on form 395 including :-…
24 February 1994
Guarantee and debenture
Delivered: 15 March 1994
Status: Satisfied on 25 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Chattel mortgage
Delivered: 13 May 1993
Status: Satisfied on 19 May 1994
Persons entitled: Barclays Bank PLC
Description: Variou assets as detailed on form 395 including wickman 1…
10 January 1992
Legal charge
Delivered: 24 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: New and old factory premises and adjoining development land…
11 July 1991
Guarantee & debenture
Delivered: 1 August 1991
Status: Satisfied on 15 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1990
Guarantee & debenture
Delivered: 3 October 1990
Status: Satisfied on 19 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1984
Letter of set off
Delivered: 9 August 1984
Status: Satisfied on 29 October 1991
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…