MUNSTER JOINERY (U.K.) LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9RY

Company number 03148743
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address DENE PARK STRATFORD ROAD, WELLESBOURNE, WARWICK, WARWICKSHIRE, CV35 9RY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of MUNSTER JOINERY (U.K.) LIMITED are www.munsterjoineryuk.co.uk, and www.munster-joinery-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Warwick Parkway Rail Station is 6.2 miles; to Warwick Rail Station is 6.4 miles; to Claverdon Rail Station is 6.8 miles; to Hatton (Warks) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Munster Joinery U K Limited is a Private Limited Company. The company registration number is 03148743. Munster Joinery U K Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Munster Joinery U K Limited is Dene Park Stratford Road Wellesbourne Warwick Warwickshire Cv35 9ry. . WALSH, Fergal is a Secretary of the company. MULCAHY, Antoinette Lucia is a Director of the company. WALSH, Fergal is a Director of the company. Secretary RING, Donal has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BUCKLEY, Jerry has been resigned. Director COFFEY, Jerry has been resigned. Director NUGENT, Thomas has been resigned. Director RING, Donal has been resigned. Director RING, Noreen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOBIN, Paddy has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
WALSH, Fergal
Appointed Date: 01 January 2014

Director
MULCAHY, Antoinette Lucia
Appointed Date: 01 May 1998
58 years old

Director
WALSH, Fergal
Appointed Date: 01 January 2014
53 years old

Resigned Directors

Secretary
RING, Donal
Resigned: 01 March 2013
Appointed Date: 19 January 1996

Nominee Secretary
THOMAS, Howard
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Director
BUCKLEY, Jerry
Resigned: 01 May 1998
Appointed Date: 22 May 1996
70 years old

Director
COFFEY, Jerry
Resigned: 01 May 1998
Appointed Date: 22 May 1996
78 years old

Director
NUGENT, Thomas
Resigned: 01 March 2013
Appointed Date: 01 May 1998
70 years old

Director
RING, Donal
Resigned: 01 March 2013
Appointed Date: 19 January 1996
79 years old

Director
RING, Noreen
Resigned: 01 May 1998
Appointed Date: 19 January 1996
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 January 1996
Appointed Date: 19 January 1996
63 years old

Director
TOBIN, Paddy
Resigned: 01 May 1998
Appointed Date: 22 May 1996
84 years old

MUNSTER JOINERY (U.K.) LIMITED Events

06 Mar 2017
Confirmation statement made on 19 January 2017 with updates
07 Nov 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

12 Oct 2015
Accounts for a medium company made up to 31 December 2014
20 Apr 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 61 more events
07 Feb 1996
Director resigned
07 Feb 1996
New director appointed
07 Feb 1996
Secretary resigned
07 Feb 1996
New secretary appointed;new director appointed
19 Jan 1996
Incorporation

MUNSTER JOINERY (U.K.) LIMITED Charges

26 June 2012
Rent deposit deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Ash Poultry Wholesalers Limited
Description: The sum of £11,250.00.
14 May 1999
Mortgage debenture
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…