MAHONY & WARD LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00526424
Status Active
Incorporation Date 2 December 1953
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 005264240014, created on 27 May 2016; Full accounts made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 500 . The most likely internet sites of MAHONY & WARD LIMITED are www.mahonyward.co.uk, and www.mahony-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. Mahony Ward Limited is a Private Limited Company. The company registration number is 00526424. Mahony Ward Limited has been working since 02 December 1953. The present status of the company is Active. The registered address of Mahony Ward Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary MAHONY, Joseph has been resigned. Secretary MAHONY, Timothy has been resigned. Director MAHONY, James has been resigned. Director MAHONY, Joseph has been resigned. Director MAHONY, Muriel has been resigned. Director MAHONY, Simon has been resigned. Director MAHONY, Timothy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 September 2014

Director
DAVIES, Andrew Richard
Appointed Date: 25 September 2014
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 September 2014
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 September 2014
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 September 2014
51 years old

Resigned Directors

Secretary
MAHONY, Joseph
Resigned: 01 February 2001

Secretary
MAHONY, Timothy
Resigned: 25 September 2014
Appointed Date: 01 February 2001

Director
MAHONY, James
Resigned: 25 September 2014
Appointed Date: 18 August 2011
38 years old

Director
MAHONY, Joseph
Resigned: 14 May 2001
100 years old

Director
MAHONY, Muriel
Resigned: 12 August 2011
98 years old

Director
MAHONY, Simon
Resigned: 25 September 2014
67 years old

Director
MAHONY, Timothy
Resigned: 25 September 2014
61 years old

MAHONY & WARD LIMITED Events

07 Jun 2016
Registration of charge 005264240014, created on 27 May 2016
29 Apr 2016
Full accounts made up to 25 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500

24 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500

...
... and 122 more events
25 Jul 1977
Accounts made up to 30 November 1976
08 Jun 1977
Annual return made up to 05/06/77
03 Nov 1976
Annual return made up to 28/05/75
22 May 1976
Annual return made up to 21/05/76
02 Dec 1953
Incorporation

MAHONY & WARD LIMITED Charges

27 May 2016
Charge code 0052 6424 0014
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all land vested in or charged to the…
24 September 2009
Mortgage
Delivered: 15 October 2009
Status: Satisfied on 10 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H high dykes 82 bradford road otley west yorkshire;…
8 August 2003
Mortgage deed
Delivered: 11 August 2003
Status: Satisfied on 10 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the manor hall robin lane pudsey…
8 August 2003
Mortgage deed
Delivered: 11 August 2003
Status: Satisfied on 10 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being homestead town street stanningley…
8 February 2000
Legal charge
Delivered: 14 February 2000
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: The manor hall robin lane pudsey west yorkshire…
15 April 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: Chapel of rest otley road guisley west yorks t/no's…
6 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: High dykes 82 bradford road otley west yorkshire t/n wyk…
6 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: High dykes 82 bradford road otley west yorkshire t/n wyk…
3 April 1992
Legal charge
Delivered: 23 April 1992
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south side of kirk lane,yealdon,west yorkshire…
4 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: 3 vernon place stanningley, leeds west yorkshire t/n wyk…
6 January 1986
Legal charge
Delivered: 27 January 1986
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: All that triangular plot of, piece or parcel of land…
8 April 1982
Legal charge
Delivered: 23 April 1982
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank LTD
Description: F/H 9 lane end pudsey, west yorkshire.
1 October 1979
Legal charge
Delivered: 8 October 1979
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: "The homestead" town street, stanningley, leeds. West…
1 February 1974
Legal charge
Delivered: 6 February 1974
Status: Satisfied on 4 September 2003
Persons entitled: Barclays Bank PLC
Description: 6 lane end lowtown, pudsey, nr leeds, yorks.