ARMITAGE MURRAY LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9TA

Company number 01518644
Status Active
Incorporation Date 24 September 1980
Company Type Private Limited Company
Address 30 ARMITAGE COURT, SUNNINGHILL, ASCOT, ENGLAND, SL5 9TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of William Reah Lascelles as a director on 22 April 2017; Confirmation statement made on 27 December 2016 with updates; Registered office address changed from C/O Heather Palmer 30 Armitage Court Armitage Court Ascot SL5 9TA England to 30 Armitage Court Sunninghill Ascot SL5 9TA on 9 January 2017. The most likely internet sites of ARMITAGE MURRAY LIMITED are www.armitagemurray.co.uk, and www.armitage-murray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Armitage Murray Limited is a Private Limited Company. The company registration number is 01518644. Armitage Murray Limited has been working since 24 September 1980. The present status of the company is Active. The registered address of Armitage Murray Limited is 30 Armitage Court Sunninghill Ascot England Sl5 9ta. The company`s financial liabilities are £4.42k. It is £-1.54k against last year. And the total assets are £4.42k, which is £-1.54k against last year. PALMER, Gavin Arthur is a Director of the company. RIPLEY, Patrick Jonathan is a Director of the company. Secretary ANDERSON, Stuart has been resigned. Secretary CLARK, Warren John has been resigned. Secretary RIPLEY, Juliet Fiona has been resigned. Secretary WILSON, Paula Jane has been resigned. Director CLARK, Warren John has been resigned. Director LASCELLES, William Reah has been resigned. Director MCDONALD, Alan Charles has been resigned. Director SCHWANER, Christopher John has been resigned. Director WILLIAMS, George Henry has been resigned. The company operates in "Residents property management".


armitage murray Key Finiance

LIABILITIES £4.42k
-26%
CASH n/a
TOTAL ASSETS £4.42k
-26%
All Financial Figures

Current Directors

Director
PALMER, Gavin Arthur
Appointed Date: 12 July 2016
56 years old

Director
RIPLEY, Patrick Jonathan
Appointed Date: 12 July 2016
60 years old

Resigned Directors

Secretary
ANDERSON, Stuart
Resigned: 30 December 2011
Appointed Date: 20 January 2009

Secretary
CLARK, Warren John
Resigned: 30 December 2008

Secretary
RIPLEY, Juliet Fiona
Resigned: 24 October 2016
Appointed Date: 01 June 2013

Secretary
WILSON, Paula Jane
Resigned: 01 June 2013
Appointed Date: 01 December 2010

Director
CLARK, Warren John
Resigned: 30 December 2008
89 years old

Director
LASCELLES, William Reah
Resigned: 22 April 2017
78 years old

Director
MCDONALD, Alan Charles
Resigned: 31 May 2004
75 years old

Director
SCHWANER, Christopher John
Resigned: 30 December 2008
78 years old

Director
WILLIAMS, George Henry
Resigned: 30 December 2008
Appointed Date: 01 June 2004
83 years old

Persons With Significant Control

Mr Gavin Arthur Palmer
Notified on: 26 December 2016
56 years old
Nature of control: Has significant influence or control

ARMITAGE MURRAY LIMITED Events

24 Apr 2017
Termination of appointment of William Reah Lascelles as a director on 22 April 2017
09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
09 Jan 2017
Registered office address changed from C/O Heather Palmer 30 Armitage Court Armitage Court Ascot SL5 9TA England to 30 Armitage Court Sunninghill Ascot SL5 9TA on 9 January 2017
24 Oct 2016
Termination of appointment of Juliet Fiona Ripley as a secretary on 24 October 2016
24 Oct 2016
Micro company accounts made up to 30 September 2016
...
... and 84 more events
03 Apr 1987
Accounting reference date shortened from 31/03 to 30/09

02 Apr 1987
Accounts for a dormant company made up to 30 September 1986

02 Apr 1987
Return made up to 05/11/86; full list of members

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Registered office changed on 27/03/87 from: 42 middle gordon rd camberley surrey GU15 2HU