MURLEY LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV34 5JB

Company number 02080929
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address NELSON LANE, WARWICK, WARWICKSHIRE, CV34 5JB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Clifford Grenfell King as a director on 29 March 2016. The most likely internet sites of MURLEY LIMITED are www.murley.co.uk, and www.murley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Warwick Parkway Rail Station is 1.6 miles; to Tile Hill Rail Station is 7.4 miles; to Berkswell Rail Station is 7.9 miles; to Coventry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murley Limited is a Private Limited Company. The company registration number is 02080929. Murley Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Murley Limited is Nelson Lane Warwick Warwickshire Cv34 5jb. . BURROW, Andrew Charles is a Secretary of the company. BURROW, Andrew Charles is a Director of the company. CRAWFORD, William Gerald is a Director of the company. WOODROW, John Edward is a Director of the company. Secretary WOODROW, John Edward has been resigned. Director BRETHERTON, Simon Murray has been resigned. Director KING, Clifford Grenfell has been resigned. Director MURPHY, Gerald William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BURROW, Andrew Charles
Appointed Date: 08 December 2015

Director
BURROW, Andrew Charles
Appointed Date: 08 December 2015
57 years old

Director

Director
WOODROW, John Edward

77 years old

Resigned Directors

Secretary
WOODROW, John Edward
Resigned: 08 December 2015

Director
BRETHERTON, Simon Murray
Resigned: 18 December 2000
81 years old

Director
KING, Clifford Grenfell
Resigned: 29 March 2016
87 years old

Director
MURPHY, Gerald William
Resigned: 27 June 1995
100 years old

Persons With Significant Control

Mr William Gerald Crawford
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Royal Bank Of Canada
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MURLEY LIMITED Events

14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
09 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Clifford Grenfell King as a director on 29 March 2016
11 Dec 2015
Appointment of Mr Andrew Charles Burrow as a director on 8 December 2015
11 Dec 2015
Appointment of Mr Andrew Charles Burrow as a secretary on 8 December 2015
...
... and 97 more events
15 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1987
Registered office changed on 07/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Dec 1986
Company name changed crestplace LIMITED\certificate issued on 23/12/86
05 Dec 1986
Certificate of Incorporation

MURLEY LIMITED Charges

29 April 2014
Charge code 0208 0929 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 1997
Mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot 2A vale park evesham.. Together with all buildings…
30 January 1987
Debenture
Delivered: 4 February 1987
Status: Satisfied on 16 February 2001
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…