MURPHYCOBB AND ASSOCIATES LTD
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 05665258
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 3RD FLOOR CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of MURPHYCOBB AND ASSOCIATES LTD are www.murphycobbandassociates.co.uk, and www.murphycobb-and-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Murphycobb and Associates Ltd is a Private Limited Company. The company registration number is 05665258. Murphycobb and Associates Ltd has been working since 04 January 2006. The present status of the company is Active. The registered address of Murphycobb and Associates Ltd is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. . BARR, Jonathan Singleton is a Director of the company. HUTCHINSON, Ian is a Director of the company. KIRBY, Adam Alexander is a Director of the company. MURPHY, Patrick is a Director of the company. TRACEY, Paul Christopher Neame is a Director of the company. Secretary CONROY, Michael John has been resigned. Secretary LEE, Geoffrey Charles has been resigned. Secretary WILKINSON, David Paul has been resigned. Director COBB, Jeffrey Martin has been resigned. Director LANE, Neil Fraser has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BARR, Jonathan Singleton
Appointed Date: 01 January 2010
76 years old

Director
HUTCHINSON, Ian
Appointed Date: 05 November 2013
61 years old

Director
KIRBY, Adam Alexander
Appointed Date: 16 April 2013
64 years old

Director
MURPHY, Patrick
Appointed Date: 04 January 2006
62 years old

Director
TRACEY, Paul Christopher Neame
Appointed Date: 20 February 2008
75 years old

Resigned Directors

Secretary
CONROY, Michael John
Resigned: 08 December 2010
Appointed Date: 07 December 2006

Secretary
LEE, Geoffrey Charles
Resigned: 07 December 2006
Appointed Date: 04 January 2006

Secretary
WILKINSON, David Paul
Resigned: 26 March 2012
Appointed Date: 08 November 2010

Director
COBB, Jeffrey Martin
Resigned: 01 June 2010
Appointed Date: 04 January 2006
59 years old

Director
LANE, Neil Fraser
Resigned: 30 March 2012
Appointed Date: 19 May 2008
58 years old

Persons With Significant Control

Mr Patrick Murphy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Kirby Villas West Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURPHYCOBB AND ASSOCIATES LTD Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 36 more events
22 Jun 2007
Secretary resigned
22 Jun 2007
New secretary appointed
23 Mar 2007
Return made up to 04/01/07; full list of members
18 Dec 2006
Accounting reference date extended from 31/01/07 to 31/03/07
04 Jan 2006
Incorporation