MURRAY DEVELOPMENTS LIMITED
MANNINGTREE

Hellopages » Essex » Tendring » CO11 2RT

Company number 02282608
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address 'MEADOWVIEW', COLCHESTER ROAD, WIX, MANNINGTREE, ESSEX, CO11 2RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
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 August 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MURRAY DEVELOPMENTS LIMITED are www.murraydevelopments.co.uk, and www.murray-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Harwich International Rail Station is 5.5 miles; to Kirby Cross Rail Station is 5.8 miles; to Clacton-on-Sea Rail Station is 8.1 miles; to Ipswich Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Developments Limited is a Private Limited Company. The company registration number is 02282608. Murray Developments Limited has been working since 01 August 1988. The present status of the company is Active. The registered address of Murray Developments Limited is Meadowview Colchester Road Wix Manningtree Essex Co11 2rt. . MURRAY, Carolyn May is a Secretary of the company. MURRAY, Carolyn May is a Director of the company. MURRAY, Michael Raymond is a Director of the company. Secretary HEALEY, David Alfred has been resigned. Director HEALEY, David Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, Carolyn May
Appointed Date: 05 July 1993

Director
MURRAY, Carolyn May
Appointed Date: 05 July 1993
69 years old

Director

Resigned Directors

Secretary
HEALEY, David Alfred
Resigned: 05 July 1993

Director
HEALEY, David Alfred
Resigned: 05 July 1993
68 years old

MURRAY DEVELOPMENTS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 August 2016
09 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

09 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 50,000

17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
31 Jan 1989
Particulars of mortgage/charge

04 Nov 1988
Wd 24/10/88 ad 05/08/88--------- £ si 99998@1=99998 £ ic 2/100000

02 Nov 1988
Accounting reference date notified as 31/08

11 Aug 1988
Secretary resigned

01 Aug 1988
Incorporation

MURRAY DEVELOPMENTS LIMITED Charges

15 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 106 wellesley road clacton on sea essex t/no EX470380 by…
24 May 2002
Legal charge
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 106 wellesley road, clacton on sea, essex.
31 March 1992
Legal mortgage
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 106 wellesley road, clacton on sea and/or…
27 January 1989
Legal mortgage
Delivered: 31 January 1989
Status: Satisfied on 14 November 1990
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 220 st johns road, clacton on sea, essex…