MURCOTT (U.K.) LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN12 5LG
Company number 02293814
Status Active
Incorporation Date 7 September 1988
Company Type Private Limited Company
Address MURCOTT HOUSE, ARNOLDS BUSINESS PARK, BRANBRIDGES ROAD, EAST PECKHAM, TONBRIDGE, KENT, TN12 5LG
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 one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MURCOTT (U.K.) LIMITED are www.murcottuk.co.uk, and www.murcott-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Tonbridge Rail Station is 5.5 miles; to Barming Rail Station is 6.3 miles; to Frant Rail Station is 8.5 miles; to Wadhurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murcott U K Limited is a Private Limited Company. The company registration number is 02293814. Murcott U K Limited has been working since 07 September 1988. The present status of the company is Active. The registered address of Murcott U K Limited is Murcott House Arnolds Business Park Branbridges Road East Peckham Tonbridge Kent Tn12 5lg. . MURCOTT, John James is a Secretary of the company. MURCOTT, John James is a Director of the company. MURCOTT, Margaret Anna is a Director of the company. Secretary DALTON, Timothy William has been resigned. Secretary KRUYSWIJK, Kathleen Dorothy has been resigned. Secretary MURCOTT, Anita has been resigned. Secretary MURCOTT, Beatrice Daphne has been resigned. Secretary MURCOTT, John James has been resigned. Director DALTON, Timothy William has been resigned. Director JACOBS, Luke has been resigned. Director KRUYSWIJK, Barry has been resigned. Director MURCOTT, Clifford Henry Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURCOTT, John James
Appointed Date: 29 July 2008

Director
MURCOTT, John James
Appointed Date: 28 January 1994
72 years old

Director
MURCOTT, Margaret Anna
Appointed Date: 28 September 2010
75 years old

Resigned Directors

Secretary
DALTON, Timothy William
Resigned: 05 July 1996
Appointed Date: 15 September 1992

Secretary
KRUYSWIJK, Kathleen Dorothy
Resigned: 28 July 1992

Secretary
MURCOTT, Anita
Resigned: 15 September 1992
Appointed Date: 28 July 1992

Secretary
MURCOTT, Beatrice Daphne
Resigned: 29 July 2008
Appointed Date: 05 July 1996

Secretary
MURCOTT, John James
Resigned: 28 January 1994
Appointed Date: 22 July 1992

Director
DALTON, Timothy William
Resigned: 31 August 2002
Appointed Date: 01 March 1998
62 years old

Director
JACOBS, Luke
Resigned: 02 May 1995
Appointed Date: 14 September 1992
70 years old

Director
KRUYSWIJK, Barry
Resigned: 21 July 1992
70 years old

Director
MURCOTT, Clifford Henry Paul
Resigned: 06 November 2009
Appointed Date: 14 September 1992
97 years old

MURCOTT (U.K.) LIMITED Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

28 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 124 more events
06 Nov 1989
Secretary resigned;new secretary appointed

05 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1988
Registered office changed on 28/10/88 from: classic house 174-180 old street london EC1V 9BP

07 Sep 1988
Incorporation

MURCOTT (U.K.) LIMITED Charges

10 June 2009
Mortgage
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H murcott house unit 3B & unit 5 arnold bus park…
24 October 2008
Mortgage deed
Delivered: 4 November 2008
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 19 stavely court stavely road…
24 November 2005
Mortgage debenture
Delivered: 30 November 2005
Status: Satisfied on 5 August 2009
Persons entitled: Singer & Friedlander Limited
Description: Plot 18 staveley court staveley road eastbourne east sussex…
24 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 23 December 2008
Persons entitled: Singer & Friedlander Limited
Description: F/H plot 18 staveley court staveley road eastbourne east…
30 June 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 5 August 2009
Persons entitled: Singer & Friedlander Limited
Description: F/H land and buildings on the west side of branbridges road…
5 August 1994
Mortgage
Delivered: 12 August 1994
Status: Satisfied on 22 July 1997
Persons entitled: Lloyds Bank PLC
Description: The arnolds business park, branbridges road, east peckham…
5 August 1994
Single debenture
Delivered: 11 August 1994
Status: Satisfied on 22 July 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
30 July 1993
Debenture
Delivered: 31 July 1993
Status: Satisfied on 11 August 1994
Persons entitled: General Bank N/V General De Banque Sa
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Legal charge
Delivered: 13 May 1993
Status: Satisfied on 11 August 1994
Persons entitled: Generale Bank Nv-Generale De Banque Sa
Description: All that f/h property being land and buildings on the west…
29 January 1993
Rent deposit deed
Delivered: 19 February 1993
Status: Satisfied on 4 November 2009
Persons entitled: Lloyds Bank PLC
Description: £2,306.45 together with any increase and any retained…