P. MULLANEY & SONS (PROPERTIES) LIMITED
MOSSLEY

Company number 03033034
Status Active
Incorporation Date 14 March 1995
Company Type Private Limited Company
Address MILLSTONE FARM, BROADCARR LANE, MOSSLEY, LANCASHIRE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of P. MULLANEY & SONS (PROPERTIES) LIMITED are www.pmullaneysonsproperties.co.uk, and www.p-mullaney-sons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. P Mullaney Sons Properties Limited is a Private Limited Company. The company registration number is 03033034. P Mullaney Sons Properties Limited has been working since 14 March 1995. The present status of the company is Active. The registered address of P Mullaney Sons Properties Limited is Millstone Farm Broadcarr Lane Mossley Lancashire. . WILLIAMS, Heather Louise is a Secretary of the company. MULLANEY, Richard John Henry is a Director of the company. SYKES, Victoria Claire is a Director of the company. WHITEHEAD, Nichola Jane is a Director of the company. WILLIAMS, Heather Louise is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MULLANEY, Annie Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MULLANEY, Alan has been resigned. Director MULLANEY, Annie Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Heather Louise
Appointed Date: 17 October 2005

Director
MULLANEY, Richard John Henry
Appointed Date: 17 October 2005
50 years old

Director
SYKES, Victoria Claire
Appointed Date: 17 October 2005
52 years old

Director
WHITEHEAD, Nichola Jane
Appointed Date: 17 October 2005
48 years old

Director
WILLIAMS, Heather Louise
Appointed Date: 17 October 2005
55 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 March 1995
Appointed Date: 14 March 1995

Secretary
MULLANEY, Annie Elizabeth
Resigned: 17 October 2005
Appointed Date: 14 March 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 March 1995
Appointed Date: 14 March 1995
73 years old

Director
MULLANEY, Alan
Resigned: 17 October 2005
Appointed Date: 14 March 1995
83 years old

Director
MULLANEY, Annie Elizabeth
Resigned: 17 October 2005
Appointed Date: 14 March 1995
82 years old

P. MULLANEY & SONS (PROPERTIES) LIMITED Events

25 Apr 2016
Accounts for a dormant company made up to 29 February 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

27 May 2015
Accounts for a dormant company made up to 28 February 2015
31 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

09 May 2014
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100

...
... and 56 more events
24 Mar 1995
Registered office changed on 24/03/95 from: somerset house temple street birmingham west midlands B2 5DN
24 Mar 1995
Director resigned
24 Mar 1995
Secretary resigned
24 Mar 1995
Ad 14/03/95--------- £ si 1@1=1 £ ic 1/2
14 Mar 1995
Incorporation