MURRAY & PHELAN(HOLDINGS)LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3DG
Company number 00818477
Status Active
Incorporation Date 4 September 1964
Company Type Private Limited Company
Address UNIT 24 COLEBROOK INDUSTRIAL, ESTATE LONGFIELD ROAD, TUNBRIDGE WELLS, KENT, TN2 3DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 11,957 . The most likely internet sites of MURRAY & PHELAN(HOLDINGS)LIMITED are www.murray.co.uk, and www.murray.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Murray Phelan Holdings Limited is a Private Limited Company. The company registration number is 00818477. Murray Phelan Holdings Limited has been working since 04 September 1964. The present status of the company is Active. The registered address of Murray Phelan Holdings Limited is Unit 24 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent Tn2 3dg. . MURRAY, Nicola Ann is a Secretary of the company. MURRAY, Colin Arnold George, Director is a Director of the company. Secretary MURRAY, Simon John has been resigned. Secretary MURRAY, Simon John has been resigned. Secretary PHELAN, Michael Paul De Courcy has been resigned. Director DE COURCY PHELAN, Norma Jane has been resigned. Director MURRAY, Elfrida Margaret has been resigned. Director MURRAY, Simon John has been resigned. Director PHELAN, Michael Paul De Courcy has been resigned. Director PHELAN, William David has been resigned. Director TUCKETT, Jane Maria De Courcy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURRAY, Nicola Ann
Appointed Date: 27 May 2008

Director
MURRAY, Colin Arnold George, Director
Appointed Date: 15 December 1997
57 years old

Resigned Directors

Secretary
MURRAY, Simon John
Resigned: 27 May 2008
Appointed Date: 01 December 1997

Secretary
MURRAY, Simon John
Resigned: 29 November 1992

Secretary
PHELAN, Michael Paul De Courcy
Resigned: 01 December 1997
Appointed Date: 29 November 1992

Director
DE COURCY PHELAN, Norma Jane
Resigned: 05 December 1994
93 years old

Director
MURRAY, Elfrida Margaret
Resigned: 16 December 1997
91 years old

Director
MURRAY, Simon John
Resigned: 26 January 2011
93 years old

Director
PHELAN, Michael Paul De Courcy
Resigned: 01 December 1997
Appointed Date: 05 December 1994
61 years old

Director
PHELAN, William David
Resigned: 30 August 1992
108 years old

Director
TUCKETT, Jane Maria De Courcy
Resigned: 01 December 1997
Appointed Date: 06 December 1993
69 years old

Persons With Significant Control

Director Colin Arnold George Murray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURRAY & PHELAN(HOLDINGS)LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,957

07 Jun 2015
Total exemption full accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11,957

...
... and 85 more events
19 Feb 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Return made up to 31/12/85; full list of members

19 Feb 1987
Return made up to 31/12/85; full list of members

04 Feb 1987
Full accounts made up to 31 December 1985