MURRYHILL HOLDINGS LIMITED
LONDON PGA EUROPEAN TOUR COURSES LIMITED

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 02013004
Status Active
Incorporation Date 22 April 1986
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of MURRYHILL HOLDINGS LIMITED are www.murryhillholdings.co.uk, and www.murryhill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murryhill Holdings Limited is a Private Limited Company. The company registration number is 02013004. Murryhill Holdings Limited has been working since 22 April 1986. The present status of the company is Active. The registered address of Murryhill Holdings Limited is 200 Strand London Wc2r 1dj. . MILFORD SECRETARIES LIMITED is a Secretary of the company. FAGAN, Brian is a Director of the company. KEANE, Georgina is a Director of the company. RYALL, John is a Director of the company. Secretary CHIANG, Alexander Jong-Luan has been resigned. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary KEANE, Georgina has been resigned. Secretary OLIVER, Andrew Winship has been resigned. Secretary RUTTLE, Sandra has been resigned. Secretary GLOVERS SECRETARIES LIMITED has been resigned. Director ANDERSON, Rudolph John has been resigned. Director BENTON, Robert John has been resigned. Director BROOKS, David has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director COLES, Neil Chapman has been resigned. Director DEDMAN JUNIOR, Robert Henry has been resigned. Director DEVLIN, Roger William has been resigned. Director DYCE, Craig Scott has been resigned. Director FRIEND, Michael David has been resigned. Director GRIFFITHS, Peter David has been resigned. Director HORNER, Rupert Howard Milton has been resigned. Director HUGHES, Neill has been resigned. Director JOHNSON, Robert Hugh has been resigned. Director KELLY, Sean Antony has been resigned. Director MACLAINE, Colin has been resigned. Director MACLAREN, David has been resigned. Director MCCORMACK, Mark Hume has been resigned. Director OBRIEN SENIOR, Denis has been resigned. Director OLIVER, Andrew Winship has been resigned. Director PHELAN, Bryan Patrick Martin has been resigned. Director RUTTLE, Sandra has been resigned. Director RUTTLE, Sandra has been resigned. Director TAYLOR, Terry has been resigned. Director THOMPSON, Richard Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILFORD SECRETARIES LIMITED
Appointed Date: 24 April 2013

Director
FAGAN, Brian
Appointed Date: 12 February 2015
64 years old

Director
KEANE, Georgina
Appointed Date: 11 December 2007
60 years old

Director
RYALL, John
Appointed Date: 11 December 2007
64 years old

Resigned Directors

Secretary
CHIANG, Alexander Jong-Luan
Resigned: 20 March 2002
Appointed Date: 16 June 1997

Secretary
HORNER, Rupert Howard Milton
Resigned: 31 May 1997
Appointed Date: 23 January 1992

Secretary
KEANE, Georgina
Resigned: 16 January 2008
Appointed Date: 20 May 2003

Secretary
OLIVER, Andrew Winship
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Secretary
RUTTLE, Sandra
Resigned: 20 May 2003
Appointed Date: 28 June 2002

Secretary
GLOVERS SECRETARIES LIMITED
Resigned: 23 April 2013
Appointed Date: 16 January 2008

Director
ANDERSON, Rudolph John
Resigned: 21 August 2001
Appointed Date: 09 February 1999
72 years old

Director
BENTON, Robert John
Resigned: 21 February 2000
Appointed Date: 24 April 1997
68 years old

Director
BROOKS, David
Resigned: 16 April 2008
Appointed Date: 01 July 2004
62 years old

Director
CHIANG, Alexander Jong-Luan
Resigned: 28 February 2002
Appointed Date: 16 June 1997
67 years old

Director
COLES, Neil Chapman
Resigned: 28 September 2001
Appointed Date: 24 April 1997
91 years old

Director
DEDMAN JUNIOR, Robert Henry
Resigned: 21 August 2001
Appointed Date: 31 March 1998
68 years old

Director
DEVLIN, Roger William
Resigned: 30 June 2002
Appointed Date: 28 July 2000
68 years old

Director
DYCE, Craig Scott
Resigned: 03 June 2004
Appointed Date: 20 May 2003
58 years old

Director
FRIEND, Michael David
Resigned: 28 September 2001
Appointed Date: 19 April 1996
67 years old

Director
GRIFFITHS, Peter David
Resigned: 28 September 2001
Appointed Date: 21 May 1998
64 years old

Director
HORNER, Rupert Howard Milton
Resigned: 31 May 1997
Appointed Date: 11 February 1992
63 years old

Director
HUGHES, Neill
Resigned: 26 May 2004
Appointed Date: 28 September 2001
58 years old

Director
JOHNSON, Robert Hugh
Resigned: 19 November 1999
Appointed Date: 31 March 1998
78 years old

Director
KELLY, Sean Antony
Resigned: 04 July 1997
Appointed Date: 19 April 1996
67 years old

Director
MACLAINE, Colin
Resigned: 28 September 2001
Appointed Date: 21 May 1998
95 years old

Director
MACLAREN, David
Resigned: 16 January 2008
Appointed Date: 01 January 2006
60 years old

Director
MCCORMACK, Mark Hume
Resigned: 28 September 2001
Appointed Date: 15 May 1996
94 years old

Director
OBRIEN SENIOR, Denis
Resigned: 13 January 2015
Appointed Date: 28 September 2001
95 years old

Director
OLIVER, Andrew Winship
Resigned: 23 April 1997
62 years old

Director
PHELAN, Bryan Patrick Martin
Resigned: 20 May 2003
Appointed Date: 28 September 2001
75 years old

Director
RUTTLE, Sandra
Resigned: 16 January 2008
Appointed Date: 03 June 2004
59 years old

Director
RUTTLE, Sandra
Resigned: 20 May 2003
Appointed Date: 20 March 2002
59 years old

Director
TAYLOR, Terry
Resigned: 21 August 2001
Appointed Date: 24 March 2000
70 years old

Director
THOMPSON, Richard Charles
Resigned: 31 March 1998
61 years old

MURRYHILL HOLDINGS LIMITED Events

28 Oct 2016
Confirmation statement made on 9 September 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6,353,567

27 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 212 more events
28 Oct 1986
Company name changed glentree estates PLC\certificate issued on 28/10/86

20 Oct 1986
Registered office changed on 20/10/86 from: 14-18 high holborn london WC1V 6DB

20 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1986
Registered office changed on 20/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

20 Oct 1986
Company name changed fleetmill PUBLIC LIMITED COMPANY\certificate issued on 20/10/86

MURRYHILL HOLDINGS LIMITED Charges

16 April 1997
Mortgage debenture
Delivered: 29 April 1997
Status: Satisfied on 16 December 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1991
Debenture
Delivered: 15 February 1991
Status: Satisfied on 1 February 1997
Persons entitled: Thompson Investments (London) Limited
Description: By way of legal mortgage all estates and other interests in…