W.MUMFORD LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL8 1EE

Company number 00220014
Status Liquidation
Incorporation Date 2 March 1927
Company Type Private Limited Company
Address THE OLD BOAT HOUSE 54 CREEKSIDE, NOSS MAYO, PLYMOUTH, DEVON, UNITED KINGDOM, PL8 1EE
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Completion of winding up. The most likely internet sites of W.MUMFORD LIMITED are www.wmumford.co.uk, and www.w-mumford.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. W Mumford Limited is a Private Limited Company. The company registration number is 00220014. W Mumford Limited has been working since 02 March 1927. The present status of the company is Liquidation. The registered address of W Mumford Limited is The Old Boat House 54 Creekside Noss Mayo Plymouth Devon United Kingdom Pl8 1ee. . BRIERLEY, Jocelyn Esther is a Secretary of the company. BRIERLEY, Jocelyn Esther is a Director of the company. MUMFORD, William David is a Director of the company. MUMFORD, William Garth is a Director of the company. Secretary BAILEY, Roger has been resigned. Secretary BAILEY, Roger has been resigned. Secretary MUMFORD, William Garth has been resigned. Secretary MUMFORD, William Garth has been resigned. Secretary PARKER-JONES, Robert Mobrey has been resigned. Director APPS, Gerald Herbert has been resigned. Director BAILEY, Roger has been resigned. Director BAILEY, Roger has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
BRIERLEY, Jocelyn Esther
Appointed Date: 03 September 2007

Director
BRIERLEY, Jocelyn Esther
Appointed Date: 30 March 2010
54 years old

Director
MUMFORD, William David
Appointed Date: 01 September 1995
60 years old

Director

Resigned Directors

Secretary
BAILEY, Roger
Resigned: 28 February 1997
Appointed Date: 01 April 1996

Secretary
BAILEY, Roger
Resigned: 08 November 1991

Secretary
MUMFORD, William Garth
Resigned: 29 June 2005
Appointed Date: 28 February 1997

Secretary
MUMFORD, William Garth
Resigned: 01 April 1996
Appointed Date: 08 November 1991

Secretary
PARKER-JONES, Robert Mobrey
Resigned: 31 August 2007
Appointed Date: 29 June 2005

Director
APPS, Gerald Herbert
Resigned: 29 March 1996
89 years old

Director
BAILEY, Roger
Resigned: 28 February 1997
Appointed Date: 01 April 1996
75 years old

Director
BAILEY, Roger
Resigned: 08 November 1991
75 years old

W.MUMFORD LIMITED Events

01 Nov 2016
Restoration by order of the court
06 Feb 2013
Final Gazette dissolved following liquidation
06 Nov 2012
Completion of winding up
25 Jan 2012
Order of court to wind up
05 Jan 2012
Order of court to wind up
...
... and 76 more events
26 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Dec 1986
Full accounts made up to 31 December 1985

17 Dec 1986
Return made up to 30/07/86; full list of members

10 Jan 1972
Company name changed\certificate issued on 10/01/72
02 Mar 1927
Certificate of incorporation

W.MUMFORD LIMITED Charges

29 April 1988
Floating charge
Delivered: 5 May 1988
Status: Satisfied on 29 November 1997
Persons entitled: Nws Trust Limited.
Description: All stock of new and used motor vehicles present and future.
27 February 1986
Debenture
Delivered: 7 March 1986
Status: Satisfied on 15 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at long rock, gulval, near penzance, cornwall.
18 August 1983
Legal charge
Delivered: 19 August 1983
Status: Satisfied on 12 January 1998
Persons entitled: Lombard North Central PLC
Description: Property known as crabtree, plymouth, devon together with…
30 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: Fisher Process Equipment Limited.
Description: F/Hold premises at long rock gulval penzance cornwall.
2 July 1981
Further guarantee and debenture
Delivered: 9 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…