MUIR ASSOCIATES (UK) LIMITED

Hellopages » Merseyside » Wirral » CH41 5EF

Company number 02944551
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address TRINITY CHAMBERS 18 IVY STREET, BIRKENHEAD, CH41 5EF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Mark David Jones as a secretary on 1 July 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 85 ; Director's details changed for John Roger Gray on 1 May 2016. The most likely internet sites of MUIR ASSOCIATES (UK) LIMITED are www.muirassociatesuk.co.uk, and www.muir-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Edge Hill Rail Station is 2.8 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muir Associates Uk Limited is a Private Limited Company. The company registration number is 02944551. Muir Associates Uk Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Muir Associates Uk Limited is Trinity Chambers 18 Ivy Street Birkenhead Ch41 5ef. The company`s financial liabilities are £6.41k. It is £3.55k against last year. The cash in hand is £0.14k. It is £0k against last year. And the total assets are £103.62k, which is £22.28k against last year. GRAY, John Roger is a Director of the company. JONES, Mark David is a Director of the company. Secretary DAY, Paul Elliot has been resigned. Secretary GRAY, John Roger has been resigned. Secretary JONES, Mark David has been resigned. Secretary TOBIN, Jonathan Richard has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director DAY, Paul Elliot has been resigned. Director MCAVOY, John Kenneth has been resigned. Director SWANSON, Graham James has been resigned. Director TOBIN, Jonathan Richard has been resigned. Director WALSHE, Thomas Augustine has been resigned. The company operates in "specialised design activities".


muir associates (uk) Key Finiance

LIABILITIES £6.41k
+123%
CASH £0.14k
TOTAL ASSETS £103.62k
+27%
All Financial Figures

Current Directors

Director
GRAY, John Roger
Appointed Date: 02 July 1994
68 years old

Director
JONES, Mark David
Appointed Date: 05 April 2013
51 years old

Resigned Directors

Secretary
DAY, Paul Elliot
Resigned: 01 July 2005
Appointed Date: 11 February 2000

Secretary
GRAY, John Roger
Resigned: 11 February 2000
Appointed Date: 02 July 1994

Secretary
JONES, Mark David
Resigned: 01 July 2015
Appointed Date: 01 April 2014

Secretary
TOBIN, Jonathan Richard
Resigned: 01 April 2014
Appointed Date: 01 July 2005

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 02 July 1994
Appointed Date: 01 July 1994

Nominee Director
ALLSOPP, Nicholas James
Resigned: 02 July 1994
Appointed Date: 01 July 1994
67 years old

Director
DAY, Paul Elliot
Resigned: 04 April 2013
Appointed Date: 01 November 2001
58 years old

Director
MCAVOY, John Kenneth
Resigned: 30 June 2000
Appointed Date: 02 July 1994
81 years old

Director
SWANSON, Graham James
Resigned: 05 January 2015
Appointed Date: 05 April 2013
56 years old

Director
TOBIN, Jonathan Richard
Resigned: 01 April 2014
Appointed Date: 01 November 2001
63 years old

Director
WALSHE, Thomas Augustine
Resigned: 30 June 2000
Appointed Date: 02 July 1994
75 years old

MUIR ASSOCIATES (UK) LIMITED Events

24 Jun 2016
Termination of appointment of Mark David Jones as a secretary on 1 July 2015
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 85

23 Jun 2016
Director's details changed for John Roger Gray on 1 May 2016
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 85

...
... and 68 more events
03 Mar 1995
New director appointed

07 Feb 1995
New director appointed

30 Sep 1994
Accounting reference date notified as 30/06

20 Sep 1994
Registered office changed on 20/09/94 from: millfields house millfields road ettingshall wolverhampton WV4 6JE

01 Jul 1994
Incorporation

MUIR ASSOCIATES (UK) LIMITED Charges

27 October 2011
Debenture
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Legal charge
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 704 new chester road bromborough wirral merseyside. Fixed…