KEMP MUIR WEALLEANS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03103966
Status Liquidation
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mrs Rosemary Muir on 17 March 2017; Director's details changed for John Dickson Muir on 17 March 2017; Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017. The most likely internet sites of KEMP MUIR WEALLEANS LIMITED are www.kempmuirwealleans.co.uk, and www.kemp-muir-wealleans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Kemp Muir Wealleans Limited is a Private Limited Company. The company registration number is 03103966. Kemp Muir Wealleans Limited has been working since 20 September 1995. The present status of the company is Liquidation. The registered address of Kemp Muir Wealleans Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . CARADOC-HODGKINS, Will Henry is a Director of the company. MUIR, John Dickson is a Director of the company. MUIR, Rosemary is a Director of the company. Secretary BLACKBURN, Timothy Eric Mitford has been resigned. Secretary KEMP, Martyn Donald William has been resigned. Secretary RIELLY, Sara has been resigned. Secretary WEALLEANS, Jonathon Christopher Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEMP, Martyn Donald William has been resigned. Director TATTERTON, Alison Julie has been resigned. Director WEALLEANS, Jonathon Christopher Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CARADOC-HODGKINS, Will Henry
Appointed Date: 04 March 2015
76 years old

Director
MUIR, John Dickson
Appointed Date: 06 October 1995
77 years old

Director
MUIR, Rosemary
Appointed Date: 04 March 2015
67 years old

Resigned Directors

Secretary
BLACKBURN, Timothy Eric Mitford
Resigned: 04 December 2008
Appointed Date: 13 February 2007

Secretary
KEMP, Martyn Donald William
Resigned: 04 March 2015
Appointed Date: 08 October 2004

Secretary
RIELLY, Sara
Resigned: 08 October 2004
Appointed Date: 08 October 1997

Secretary
WEALLEANS, Jonathon Christopher Michael
Resigned: 08 October 1997
Appointed Date: 06 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1995
Appointed Date: 20 September 1995

Director
KEMP, Martyn Donald William
Resigned: 18 May 2016
Appointed Date: 01 January 1996
81 years old

Director
TATTERTON, Alison Julie
Resigned: 25 May 2007
Appointed Date: 01 May 2005
59 years old

Director
WEALLEANS, Jonathon Christopher Michael
Resigned: 07 December 1998
Appointed Date: 06 October 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 1995
Appointed Date: 20 September 1995

KEMP MUIR WEALLEANS LIMITED Events

17 Mar 2017
Director's details changed for Mrs Rosemary Muir on 17 March 2017
17 Mar 2017
Director's details changed for John Dickson Muir on 17 March 2017
17 Mar 2017
Director's details changed for Mr Will Henry Caradoc-Hodgkins on 17 March 2017
07 Jan 2017
Total exemption small company accounts made up to 31 December 2015
20 Oct 2016
Confirmation statement made on 20 September 2016 with updates
...
... and 65 more events
04 Jan 1996
Particulars of mortgage/charge
11 Oct 1995
New secretary appointed;director resigned;new director appointed
11 Oct 1995
Secretary resigned;new director appointed
11 Oct 1995
Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU
20 Sep 1995
Incorporation

KEMP MUIR WEALLEANS LIMITED Charges

11 July 2001
Rent deposit deed
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Malaysian Airline System Berhad
Description: The deposit.
23 June 1997
Debenture deed
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Rent deposit deed
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: The sum of £9,106.25.