MURPHY BUILDING SERVICES LTD
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 03135376
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address 11-13 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of MURPHY BUILDING SERVICES LTD are www.murphybuildingservices.co.uk, and www.murphy-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Murphy Building Services Ltd is a Private Limited Company. The company registration number is 03135376. Murphy Building Services Ltd has been working since 07 December 1995. The present status of the company is Active. The registered address of Murphy Building Services Ltd is 11 13 Godstone Road Caterham Surrey Cr3 6re. . MURPHY, Canice Aiden is a Secretary of the company. DOLAN, Maria is a Director of the company. MURPHY, Canice Aiden is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director HILES, David Frank has been resigned. Director MCFADDEN, Bosco has been resigned. Director MURPHY, Eamon has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURPHY, Canice Aiden
Appointed Date: 12 December 1995

Director
DOLAN, Maria
Appointed Date: 07 December 1997
61 years old

Director
MURPHY, Canice Aiden
Appointed Date: 12 December 1995
64 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995

Director
HILES, David Frank
Resigned: 30 November 1996
Appointed Date: 12 December 1995
57 years old

Director
MCFADDEN, Bosco
Resigned: 07 December 1997
Appointed Date: 12 December 1995
57 years old

Director
MURPHY, Eamon
Resigned: 31 May 2014
Appointed Date: 01 July 2009
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995

Persons With Significant Control

Mr Canice Aiden Murphy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MURPHY BUILDING SERVICES LTD Events

13 Jan 2017
Confirmation statement made on 9 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Termination of appointment of Eamon Murphy as a director on 31 May 2014
...
... and 61 more events
28 Dec 1995
Registered office changed on 28/12/95 from: challenge house 616 mitcham road croydon surrey CR9 3AL
13 Dec 1995
Registered office changed on 13/12/95 from: 17 city business centre lower road london SE16 1AA
13 Dec 1995
Secretary resigned
13 Dec 1995
Director resigned
07 Dec 1995
Incorporation

MURPHY BUILDING SERVICES LTD Charges

5 November 2012
Rent deposit deed
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: St Marylebone Property Company (Building Works) Limited
Description: £4,000.