MICHAEL ANTHONY (BLETCHLEY) LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3HE

Company number 06319012
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address 31 HIGH STREET, WINSLOW, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3HE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of MICHAEL ANTHONY (BLETCHLEY) LIMITED are www.michaelanthonybletchley.co.uk, and www.michael-anthony-bletchley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Aylesbury Vale Parkway Rail Station is 7.7 miles; to Milton Keynes Central Rail Station is 7.8 miles; to Wolverton Rail Station is 9.2 miles; to Aylesbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Anthony Bletchley Limited is a Private Limited Company. The company registration number is 06319012. Michael Anthony Bletchley Limited has been working since 20 July 2007. The present status of the company is Active. The registered address of Michael Anthony Bletchley Limited is 31 High Street Winslow Buckingham Buckinghamshire Mk18 3he. . SWINDLEHURST, Paul is a Secretary of the company. DONNACHIE, Gerrard Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONNACHIE, Michael Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SWINDLEHURST, Paul
Appointed Date: 20 July 2007

Director
DONNACHIE, Gerrard Mark
Appointed Date: 20 July 2007
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Director
DONNACHIE, Michael Anthony
Resigned: 31 August 2012
Appointed Date: 23 June 2010
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Persons With Significant Control

Michael Anthony Donnachie
Notified on: 20 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gerard Mark Donnachie
Notified on: 20 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Swindlehurst
Notified on: 20 July 2016
57 years old
Nature of control: Has significant influence or control

MICHAEL ANTHONY (BLETCHLEY) LIMITED Events

23 Sep 2016
Confirmation statement made on 20 July 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

17 May 2015
Total exemption full accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 18 more events
26 Jul 2007
New director appointed
26 Jul 2007
New secretary appointed
20 Jul 2007
Director resigned
20 Jul 2007
Secretary resigned
20 Jul 2007
Incorporation

MICHAEL ANTHONY (BLETCHLEY) LIMITED Charges

21 October 2008
Rent deposit deed
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Albermarle Property Company Limited
Description: Interest in the deposit account and all money withdrawn…
13 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…