MURA ENTERPRISES LIMITED
ENNISKILLEN

Company number NI035869
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address AT THE OFFICE OF HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 45,165 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MURA ENTERPRISES LIMITED are www.muraenterprises.co.uk, and www.mura-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Mura Enterprises Limited is a Private Limited Company. The company registration number is NI035869. Mura Enterprises Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Mura Enterprises Limited is At The Office of Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . DANE, George Robert is a Secretary of the company. DANE, George Robert is a Director of the company. LATIMER, Alan Foster is a Director of the company. MAGEE, Victor David is a Director of the company. MORTON, James Thomas Cecil is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANE, George Robert
Appointed Date: 26 March 1999

Director
DANE, George Robert
Appointed Date: 23 October 1999
70 years old

Director
LATIMER, Alan Foster
Appointed Date: 07 May 1999
64 years old

Director
MAGEE, Victor David
Appointed Date: 23 October 1999
81 years old

Director
MORTON, James Thomas Cecil
Appointed Date: 07 May 1999
68 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 07 May 1999
Appointed Date: 26 March 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 07 May 1999
Appointed Date: 26 March 1999
65 years old

MURA ENTERPRISES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 45,165

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 45,165

29 Apr 2015
Statement of capital following an allotment of shares on 11 November 2014
  • GBP 45,165

...
... and 56 more events
25 May 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MURA ENTERPRISES LIMITED Charges

23 November 1999
Mortgage or charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All monies.floating charge all the borrower's (mura…
23 November 1999
Mortgage or charge
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All monies.mortgage 1 church view, cloghan, derrylin…