Company number 00425188
Status Active
Incorporation Date 6 December 1946
Company Type Public Limited Company
Address NUNN CLOSE,THE COUNTY ESTATE, HUTHWAITE, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE., NG17 2HW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-06
GBP 1,015,000
; Appointment of Mr John William Homer as a director on 1 June 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NORTH MIDLAND CONSTRUCTION PUBLIC LIMITED COMPANY are www.northmidlandconstructionpubliclimited.co.uk, and www.north-midland-construction-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Mansfield Woodhouse Rail Station is 5.3 miles; to Langley Mill Rail Station is 7.2 miles; to Hucknall Rail Station is 7.4 miles; to Bulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Midland Construction Public Limited Company is a Public Limited Company.
The company registration number is 00425188. North Midland Construction Public Limited Company has been working since 06 December 1946.
The present status of the company is Active. The registered address of North Midland Construction Public Limited Company is Nunn Close The County Estate Huthwaite Sutton in Ashfield Nottinghamshire Ng17 2hw. . TAYLOR, Daniel Adam is a Secretary of the company. BROWN, Stephen John Thursfield is a Director of the company. ELLIOTT, Ian is a Director of the company. HOMER, John William is a Director of the company. LANGHAM, Andrew David is a Director of the company. MOYLE, Robert is a Director of the company. PROUD, Donald Stuart is a Director of the company. ROGERS, David Peter is a Director of the company. TAYLOR, Daniel Adam is a Director of the company. Secretary GARRATT, Michael Steven has been resigned. Director BATEMAN, Michael Lepine has been resigned. Director BEETLES, Gerald has been resigned. Director BLAKEWAY, Mark William has been resigned. Director BLEAKLEY, Douglas has been resigned. Director EVANS, Brian Alan has been resigned. Director GARRATT, Michael Steven has been resigned. Director KAYES, Trevor John has been resigned. Director KNIGHT, John Oliver has been resigned. Director MOYLE, Terence Geoffrey has been resigned. Director SCRUBY, Anthony Joseph has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Director
BEETLES, Gerald
Resigned: 24 May 2006
Appointed Date: 23 May 1996
84 years old
Director
EVANS, Brian Alan
Resigned: 21 December 2010
Appointed Date: 20 May 1999
76 years old
NORTH MIDLAND CONSTRUCTION PUBLIC LIMITED COMPANY Events
06 Jun 2016
Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-06
03 Jun 2016
Appointment of Mr John William Homer as a director on 1 June 2016
11 May 2016
Group of companies' accounts made up to 31 December 2015
04 Jun 2015
Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-04
17 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 137 more events
22 Mar 1982
Memorandum and Articles of Association
22 Mar 1982
Alter mem and arts
03 Apr 1981
Accounts made up to 31 August 1980
06 Dec 1946
Incorporation
06 Dec 1946
Incorporation
10 June 2014
Charge code 0042 5188 0010
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0042 5188 0009
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 930-932 millennium business park, birchwood…
12 April 2010
Mortgage deed
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings at nunn close…
12 April 2010
Mortgage deed
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the north west of…
24 May 2005
Mortgage
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a nunn close the county estate huthwaite…
28 March 1996
Fixed charge
Delivered: 29 March 1996
Status: Satisfied
on 1 September 1999
Persons entitled: Lloyds Bowmaker Limited
Description: Iveco ford 75E15 tipper first registered 01.08.94 reg…
2 December 1988
Debenture
Delivered: 3 December 1988
Status: Satisfied
on 24 December 1990
Persons entitled: Alec Beresford
Description: Fixed and floating charges over the undertaking and all…
2 December 1988
Debenture
Delivered: 3 December 1988
Status: Satisfied
on 16 December 1989
Persons entitled: Alec Beresford
Description: Fixed and floating charges over the undertaking and all…
3 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: Home Brewery Public Limited Company
Description: Premises situate and fronting to portland street and…
21 August 1984
Single debenture
Delivered: 7 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…