P.J. MULVANEY & CO. LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5HW

Company number 00980587
Status Active
Incorporation Date 27 May 1970
Company Type Private Limited Company
Address 36 SEYMOUR ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 25,000 . The most likely internet sites of P.J. MULVANEY & CO. LIMITED are www.pjmulvaneyco.co.uk, and www.p-j-mulvaney-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. P J Mulvaney Co Limited is a Private Limited Company. The company registration number is 00980587. P J Mulvaney Co Limited has been working since 27 May 1970. The present status of the company is Active. The registered address of P J Mulvaney Co Limited is 36 Seymour Road St Albans Hertfordshire Al3 5hw. . MULVANEY, Patrick Joseph is a Secretary of the company. MULVANEY, Michelle Catherine is a Director of the company. Secretary MULVANEY, Katherine has been resigned. Director GALLAGHER, James Patrick has been resigned. Director MULVANEY, Katherine has been resigned. Director MULVANEY, Patrick Joseph has been resigned. Director WOODWARD, George Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MULVANEY, Patrick Joseph
Appointed Date: 01 March 2007

Director
MULVANEY, Michelle Catherine
Appointed Date: 16 March 1998
56 years old

Resigned Directors

Secretary
MULVANEY, Katherine
Resigned: 01 March 2007

Director
GALLAGHER, James Patrick
Resigned: 31 December 1992
90 years old

Director
MULVANEY, Katherine
Resigned: 31 October 1991
81 years old

Director
MULVANEY, Patrick Joseph
Resigned: 26 March 1998
82 years old

Director
WOODWARD, George Edward
Resigned: 29 January 1993
74 years old

Persons With Significant Control

Michelle Catherine Mulvaney
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Patrick Joseph Mulvaney
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

P.J. MULVANEY & CO. LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,000

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Registered office address changed from 155-157 Kingston Rd. London SW19 1LJ to 36 Seymour Road St Albans Hertfordshire AL3 5HW on 17 June 2015
...
... and 69 more events
12 May 1988
Return made up to 31/12/87; full list of members

07 Jul 1987
Return made up to 31/12/86; full list of members

26 Jun 1987
Full accounts made up to 31 March 1986

13 Oct 1986
Return made up to 31/12/85; full list of members

24 Jun 1986
Full accounts made up to 31 March 1985

P.J. MULVANEY & CO. LIMITED Charges

10 June 1986
Mortgage debenture
Delivered: 26 June 1986
Status: Outstanding
Persons entitled: Merchant Investors (Trustee Services) Limited C. Mulvaney P. J. Mulvaney
Description: Floating charge other than the f/h k/a "conifers" 8, henley…
30 October 1981
Legal charge
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 155 & 157 kingston road merton park london SW19 title nos…
30 October 1981
Legal charge
Delivered: 3 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 8 henley drive coombe hill kingston-upon-thames surrey…