MIDSHIRE DEVELOPMENT LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1SW

Company number 04835741
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address UNIT 6, HERITAGE BUSINESS CENTRE, BELPER, DERBYSHIRE, DE56 1SW
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MIDSHIRE DEVELOPMENT LIMITED are www.midshiredevelopment.co.uk, and www.midshire-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Derby Rail Station is 6.6 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.3 miles; to Matlock Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midshire Development Limited is a Private Limited Company. The company registration number is 04835741. Midshire Development Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Midshire Development Limited is Unit 6 Heritage Business Centre Belper Derbyshire De56 1sw. . JONES, Stephen Howard is a Secretary of the company. HODSON, Russell James is a Director of the company. JONES, Stephen Howard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
JONES, Stephen Howard
Appointed Date: 17 July 2003

Director
HODSON, Russell James
Appointed Date: 17 July 2003
62 years old

Director
JONES, Stephen Howard
Appointed Date: 17 July 2003
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Stephen Howard Jones
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Russell James Hodson
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Jones
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Hodson
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDSHIRE DEVELOPMENT LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60

05 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 32 more events
26 Sep 2003
Particulars of mortgage/charge
17 Sep 2003
Ad 20/08/03--------- £ si 59@1=59 £ ic 1/60
12 Sep 2003
Particulars of mortgage/charge
17 Jul 2003
Secretary resigned
17 Jul 2003
Incorporation

MIDSHIRE DEVELOPMENT LIMITED Charges

16 January 2006
Legal mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of moor street spondon derby. Assigns…
28 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Legal charge
Delivered: 26 September 2003
Status: Satisfied on 27 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 and 9 moor street spondon derby DE21 7EA. By way of fixed…
9 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 27 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…