M.E. MULLER LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 7YP
Company number 01073307
Status Active
Incorporation Date 22 September 1972
Company Type Private Limited Company
Address THE DOWNS ROAD, STANDLAKE, WITNEY, OXFORDSHIRE, OX29 7YP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M.E. MULLER LIMITED are www.memuller.co.uk, and www.m-e-muller.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Combe (Oxon) Rail Station is 6.7 miles; to Charlbury Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 10.3 miles; to Tackley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E Muller Limited is a Private Limited Company. The company registration number is 01073307. M E Muller Limited has been working since 22 September 1972. The present status of the company is Active. The registered address of M E Muller Limited is The Downs Road Standlake Witney Oxfordshire Ox29 7yp. . LING, Victoria is a Secretary of the company. LING, Geoffrey William is a Director of the company. Secretary FRANCIS, Alan Frank has been resigned. Secretary HART, Fiona Jane has been resigned. Secretary LANDAU, Malcolm Charles has been resigned. Secretary WHYTON, Jennifer has been resigned. Secretary WINTER, Peter Michael has been resigned. Director FRANCIS, Alan Frank has been resigned. Director LING, Eric William has been resigned. Director WINTER, Peter Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LING, Victoria
Appointed Date: 01 June 2008

Director
LING, Geoffrey William
Appointed Date: 06 April 1995
67 years old

Resigned Directors

Secretary
FRANCIS, Alan Frank
Resigned: 31 March 2001

Secretary
HART, Fiona Jane
Resigned: 22 June 2001
Appointed Date: 01 April 2001

Secretary
LANDAU, Malcolm Charles
Resigned: 01 June 2008
Appointed Date: 26 July 2004

Secretary
WHYTON, Jennifer
Resigned: 26 July 2004
Appointed Date: 22 June 2001

Secretary
WINTER, Peter Michael
Resigned: 28 June 1991

Director
FRANCIS, Alan Frank
Resigned: 31 March 2001
89 years old

Director
LING, Eric William
Resigned: 31 March 2000
104 years old

Director
WINTER, Peter Michael
Resigned: 28 June 1991
97 years old

Persons With Significant Control

Mr Geoffrey William Ling
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Michael O'Neill
Notified on: 6 April 2016
10 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

M.E. MULLER LIMITED Events

12 Aug 2016
Confirmation statement made on 11 July 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,193

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
28 Sep 1987
Return made up to 02/09/87; full list of members

26 Nov 1986
Return made up to 07/08/86; full list of members

13 Aug 1986
Particulars of mortgage/charge

07 Aug 1986
Full accounts made up to 31 March 1986

22 Sep 1972
Incorporation

M.E. MULLER LIMITED Charges

11 August 1998
Debenture
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Debenture
Delivered: 21 December 1989
Status: Satisfied on 2 October 1998
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1986
Further guarantee & debenture
Delivered: 13 August 1986
Status: Satisfied on 14 August 1990
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
29 May 1984
Guarantee & debenture
Delivered: 4 June 1984
Status: Satisfied on 14 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…