WHITELEY MURPHY LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 0AF

Company number 05271590
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 3 BROCKWELL ROAD, CROWTHER, WASHINGTON, TYNE AND WEAR, NE38 0AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Current accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of WHITELEY MURPHY LIMITED are www.whiteleymurphy.co.uk, and www.whiteley-murphy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Dunston Rail Station is 4.8 miles; to Newcastle Rail Station is 5.2 miles; to Metrocentre Rail Station is 5.9 miles; to Durham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiteley Murphy Limited is a Private Limited Company. The company registration number is 05271590. Whiteley Murphy Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Whiteley Murphy Limited is 3 Brockwell Road Crowther Washington Tyne and Wear Ne38 0af. . WHITELEY, Christopher is a Secretary of the company. MURPHY, Brian Gerard is a Director of the company. WHITELEY, Christopher is a Director of the company. Secretary COOK, Michael John has been resigned. Secretary WHITELEY, Rosemary Alice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITELEY, Christopher
Appointed Date: 19 December 2014

Director
MURPHY, Brian Gerard
Appointed Date: 27 October 2004
56 years old

Director
WHITELEY, Christopher
Appointed Date: 27 October 2004
64 years old

Resigned Directors

Secretary
COOK, Michael John
Resigned: 19 December 2014
Appointed Date: 11 November 2006

Secretary
WHITELEY, Rosemary Alice
Resigned: 11 November 2006
Appointed Date: 27 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
COOK, Michael John
Resigned: 19 December 2014
Appointed Date: 22 December 2011
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Christopher Whiteley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Gerard Murphy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITELEY MURPHY LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Dec 2015
Current accounting period extended from 31 October 2015 to 30 April 2016
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
10 Nov 2004
New director appointed
10 Nov 2004
Registered office changed on 10/11/04 from: marquess court 69 southampton row london WC1B 4ET
10 Nov 2004
Director resigned
10 Nov 2004
Secretary resigned
27 Oct 2004
Incorporation

WHITELEY MURPHY LIMITED Charges

28 July 2011
Debenture containing fixed and floating charges
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…