KEN MUIR LIMITED
CLACTON ON SEA

Hellopages » Essex » Tendring » CO16 9BJ

Company number 03794675
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address KEN MUIR LTD HONEYPOT FARM, WEELEY HEATH, CLACTON ON SEA, ESSEX, CO16 9BJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 204 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KEN MUIR LIMITED are www.kenmuir.co.uk, and www.ken-muir.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Clacton-on-Sea Rail Station is 3 miles; to Kirby Cross Rail Station is 3.9 miles; to Walton-on-the-Naze Rail Station is 6.2 miles; to Harwich International Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Muir Limited is a Private Limited Company. The company registration number is 03794675. Ken Muir Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Ken Muir Limited is Ken Muir Ltd Honeypot Farm Weeley Heath Clacton On Sea Essex Co16 9bj. . MUIR, Susan Barbara Anita is a Secretary of the company. LYNCH, Kevin Patrick is a Director of the company. MUIR, Mary Elizabeth is a Director of the company. MUIR, Roger Malcolm is a Director of the company. MUIR, Susan Barbara Anita is a Director of the company. RICHARDSON, Amanda Jacqueline is a Director of the company. RICHARDSON, Neil Robert is a Director of the company. Secretary HIGGINS, Elizabeth Rose has been resigned. Secretary SOUTHGATE, Ian William has been resigned. Director HIGGINS, Claire Elizabeth has been resigned. Director HIGGINS, David Albert has been resigned. Director HIGGINS, Elizabeth Rose has been resigned. Director MUIR, Kenneth Malcolm has been resigned. Director RYAN, Martin John has been resigned. Director YANG, Ming has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MUIR, Susan Barbara Anita
Appointed Date: 09 July 2008

Director
LYNCH, Kevin Patrick
Appointed Date: 09 July 2008
69 years old

Director
MUIR, Mary Elizabeth
Appointed Date: 30 December 2014
72 years old

Director
MUIR, Roger Malcolm
Appointed Date: 09 July 2008
73 years old

Director
MUIR, Susan Barbara Anita
Appointed Date: 09 July 2008
70 years old

Director
RICHARDSON, Amanda Jacqueline
Appointed Date: 09 July 2008
60 years old

Director
RICHARDSON, Neil Robert
Appointed Date: 30 December 2014
58 years old

Resigned Directors

Secretary
HIGGINS, Elizabeth Rose
Resigned: 09 July 2008
Appointed Date: 19 August 1999

Secretary
SOUTHGATE, Ian William
Resigned: 19 August 1999
Appointed Date: 24 June 1999

Director
HIGGINS, Claire Elizabeth
Resigned: 09 July 2008
Appointed Date: 19 January 2000
52 years old

Director
HIGGINS, David Albert
Resigned: 09 July 2008
Appointed Date: 15 December 1999
94 years old

Director
HIGGINS, Elizabeth Rose
Resigned: 09 July 2008
Appointed Date: 19 August 1999
94 years old

Director
MUIR, Kenneth Malcolm
Resigned: 20 June 2011
Appointed Date: 19 August 1999
99 years old

Director
RYAN, Martin John
Resigned: 19 August 1999
Appointed Date: 24 June 1999
71 years old

Director
YANG, Ming
Resigned: 09 July 2008
Appointed Date: 15 December 1999
61 years old

KEN MUIR LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 204

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 204

11 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
25 Aug 1999
Secretary resigned
25 Aug 1999
Director resigned
25 Aug 1999
New secretary appointed;new director appointed
25 Aug 1999
New director appointed
24 Jun 1999
Incorporation

KEN MUIR LIMITED Charges

22 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a honeypot farm weeley heath clacton on…
11 January 2000
Debenture
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…