MOUNTFIELD BUILDING GROUP LIMITED
WICKFORD MOUNTFIELD BUILDERS LIMITED

Hellopages » Essex » Basildon » SS11 8YU

Company number 02101063
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address 3C SOPWITH CRESCENT, WICKFORD BUSINESS PARK, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Andrew Collins on 7 April 2016. The most likely internet sites of MOUNTFIELD BUILDING GROUP LIMITED are www.mountfieldbuildinggroup.co.uk, and www.mountfield-building-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountfield Building Group Limited is a Private Limited Company. The company registration number is 02101063. Mountfield Building Group Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Mountfield Building Group Limited is 3c Sopwith Crescent Wickford Business Park Wickford Essex Ss11 8yu. . COLLINS, Andrew is a Director of the company. READ, Graham John is a Director of the company. Secretary READ, Janet Louise has been resigned. Director READ, Janet Louise has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
COLLINS, Andrew
Appointed Date: 16 October 2008
61 years old

Director
READ, Graham John

69 years old

Resigned Directors

Secretary
READ, Janet Louise
Resigned: 16 October 2008

Director
READ, Janet Louise
Resigned: 16 October 2008
69 years old

Persons With Significant Control

Mountfield Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNTFIELD BUILDING GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Director's details changed for Andrew Collins on 7 April 2016
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Registered office changed on 29/10/87 from: fergusson house 128 city road london EC1V 2NJ

29 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Feb 1987
Certificate of Incorporation
18 Feb 1987
Incorporation

MOUNTFIELD BUILDING GROUP LIMITED Charges

29 April 2009
Legal charge
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 9 hurricane close, wickford business…
23 October 2008
Debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 21 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H whitedowns shere road west horsley surrey.
10 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 1 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H 9 hurricane close wickford essex.
21 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied on 22 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Legal mortgage
Delivered: 4 December 2002
Status: Satisfied on 13 April 2005
Persons entitled: Hsbc Bank PLC
Description: Whitedowns shere road west horsley f/H. With the benefit of…
12 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 13 April 2005
Persons entitled: Hsbc Bank PLC
Description: 41 cormorant lodge the city quays st. Katharines dock…
8 November 1994
Debenture
Delivered: 17 November 1994
Status: Satisfied on 28 August 2008
Persons entitled: Technical & General Guarantee Company Limited
Description: Undertaking and all property and assets present and future…
19 March 1993
Fixed and floating charge
Delivered: 1 April 1993
Status: Satisfied on 13 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1991
Legal charge
Delivered: 29 January 1991
Status: Satisfied on 13 April 2005
Persons entitled: Midland Bank PLC
Description: Unit 9, hurricane court, hurricane way, wickford business…
27 July 1990
Fixed and floating charge
Delivered: 2 August 1990
Status: Satisfied on 13 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…