MULLER SERVICE LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3SQ

Company number 07822538
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address TERN VALLEY BUSINESS PARK, SHREWSBURY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 9,696,850 . The most likely internet sites of MULLER SERVICE LIMITED are www.mullerservice.co.uk, and www.muller-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Muller Service Limited is a Private Limited Company. The company registration number is 07822538. Muller Service Limited has been working since 25 October 2011. The present status of the company is Active. The registered address of Muller Service Limited is Tern Valley Business Park Shrewsbury Road Market Drayton Shropshire Tf9 3sq. . CLANCY, Paul Fabian is a Director of the company. GREENBURY, Lee is a Director of the company. KERS, Ronald Klaas Otto is a Director of the company. MCINNES, Andrew Ronald is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director GREENBURY, Lee has been resigned. Director JONES, William Sebastian has been resigned. Director KAMPS, Heiner has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director RANA, Major Singh has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
CLANCY, Paul Fabian
Appointed Date: 11 October 2013
61 years old

Director
GREENBURY, Lee
Appointed Date: 14 May 2013
61 years old

Director
KERS, Ronald Klaas Otto
Appointed Date: 04 July 2012
56 years old

Director
MCINNES, Andrew Ronald
Appointed Date: 11 October 2013
53 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 22 November 2011
Appointed Date: 25 October 2011

Director
GREENBURY, Lee
Resigned: 04 July 2012
Appointed Date: 22 November 2011
61 years old

Director
JONES, William Sebastian
Resigned: 11 October 2013
Appointed Date: 04 July 2012
62 years old

Director
KAMPS, Heiner
Resigned: 14 May 2013
Appointed Date: 04 July 2012
70 years old

Director
MORRIS, Craig Alexander James
Resigned: 22 November 2011
Appointed Date: 25 October 2011
50 years old

Director
RANA, Major Singh
Resigned: 04 July 2012
Appointed Date: 22 November 2011
59 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 22 November 2011
Appointed Date: 25 October 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 22 November 2011
Appointed Date: 25 October 2011

Persons With Significant Control

Muller Dairy Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULLER SERVICE LIMITED Events

11 Jan 2017
Confirmation statement made on 25 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9,696,850

05 Oct 2015
Full accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 9,696,850

...
... and 20 more events
29 Nov 2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
29 Nov 2011
Statement of capital following an allotment of shares on 22 November 2011
  • GBP 1,000

29 Nov 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
29 Nov 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 November 2011
25 Oct 2011
Incorporation