MURRAY PAYNE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0LX

Company number 02541681
Status Active
Incorporation Date 21 September 1990
Company Type Private Limited Company
Address STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Iain Richard Murphy as a director on 1 December 2016; Termination of appointment of Stuart Murray Babbington as a director on 1 December 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of MURRAY PAYNE LIMITED are www.murraypayne.co.uk, and www.murray-payne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murray Payne Limited is a Private Limited Company. The company registration number is 02541681. Murray Payne Limited has been working since 21 September 1990. The present status of the company is Active. The registered address of Murray Payne Limited is Stanley Gibbons Limited 399 Strand London Wc2r 0lx. . PURKIS, Richard Kenneth is a Secretary of the company. GEE, Anthony Michael is a Director of the company. MURPHY, Iain Richard is a Director of the company. POLLARD, Richard George Payne is a Director of the company. PURKIS, Richard Kenneth is a Director of the company. Secretary POLLARD, Richard George Payne has been resigned. Director BABBINGTON, Stuart Murray has been resigned. Director HAYNES, John Balfour, Dr has been resigned. Director SWANSTON, Peter David has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PURKIS, Richard Kenneth
Appointed Date: 31 January 2014

Director
GEE, Anthony Michael
Appointed Date: 16 November 2015
56 years old

Director
MURPHY, Iain Richard
Appointed Date: 01 December 2016
38 years old

Director

Director
PURKIS, Richard Kenneth
Appointed Date: 28 September 2015
70 years old

Resigned Directors

Secretary
POLLARD, Richard George Payne
Resigned: 31 January 2014

Director
BABBINGTON, Stuart Murray
Resigned: 01 December 2016
70 years old

Director
HAYNES, John Balfour, Dr
Resigned: 31 January 2014
Appointed Date: 11 October 2005
76 years old

Director
SWANSTON, Peter David
Resigned: 17 March 2016
Appointed Date: 16 November 2015
63 years old

Persons With Significant Control

The Stanley Gibbons Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY PAYNE LIMITED Events

01 Dec 2016
Appointment of Mr Iain Richard Murphy as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Stuart Murray Babbington as a director on 1 December 2016
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
20 Apr 2016
Satisfaction of charge 025416810005 in full
06 Apr 2016
Auditor's resignation
...
... and 84 more events
11 Feb 1992
Return made up to 21/09/91; full list of members

23 Dec 1991
Registered office changed on 23/12/91 from: 40 rodney road backwell bristol avon BS19 3HW

03 Oct 1990
Registered office changed on 03/10/90 from: 209 luckwell road bristol BS3 3HD

03 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1990
Incorporation

MURRAY PAYNE LIMITED Charges

1 October 2015
Charge code 0254 1681 0005
Delivered: 12 October 2015
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0254 1681 0004
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The freehold property known as axbridge chambers, the…
16 October 2009
Legal charge
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Axbridge chambers the square axbridge somerset by way of…
25 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of the square…
18 May 1992
Mortgage debenture
Delivered: 29 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…