ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED
BIRMINGHAM ST. MODWEN (SHELF 50) LIMITED

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 05867740
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of William Alder Oliver as a director on 30 November 2016; Termination of appointment of Stephen Francis Prosser as a director on 30 November 2016; Registration of charge 058677400004, created on 31 October 2016. The most likely internet sites of ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED are www.stmodwendevelopmentseccles.co.uk, and www.st-modwen-developments-eccles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. St Modwen Developments Eccles Limited is a Private Limited Company. The company registration number is 05867740. St Modwen Developments Eccles Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of St Modwen Developments Eccles Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. HUDSON, Robert Jan is a Director of the company. KNOWLES, Steven Paul is a Director of the company. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary MESSENT, Jon has been resigned. Director BEAUMONT, Neil Geoffrey has been resigned. Director DUNN, Michael Edward has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director OLIVER, William Alder has been resigned. Director PROSSER, Stephen Francis has been resigned. Director TAYLOR, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2008

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Director
KNOWLES, Steven Paul
Appointed Date: 20 May 2015
53 years old

Resigned Directors

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 05 July 2006

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Director
BEAUMONT, Neil Geoffrey
Resigned: 14 November 2008
Appointed Date: 05 July 2006
66 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 01 November 2006
62 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 28 March 2007
69 years old

Director
PROSSER, Stephen Francis
Resigned: 30 November 2016
Appointed Date: 20 May 2015
61 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 05 May 2015
52 years old

Persons With Significant Control

St. Modwen Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED Events

19 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
19 Dec 2016
Termination of appointment of Stephen Francis Prosser as a director on 30 November 2016
04 Nov 2016
Registration of charge 058677400004, created on 31 October 2016
04 Nov 2016
Registration of charge 058677400003, created on 31 October 2016
13 Sep 2016
Audit exemption subsidiary accounts made up to 30 November 2015
...
... and 47 more events
01 Mar 2007
Company name changed st. Modwen (shelf 50) LIMITED\certificate issued on 01/03/07
14 Nov 2006
New director appointed
10 Nov 2006
New secretary appointed
10 Nov 2006
Secretary resigned
05 Jul 2006
Incorporation

ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED Charges

31 October 2016
Charge code 0586 7740 0004
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Land and buildings on the south east side of wood street…
31 October 2016
Charge code 0586 7740 0003
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Land and buildings on the south east side of wood street…
12 January 2011
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property on the south east side of wood street eccles…
25 February 2008
Mortgage
Delivered: 27 February 2008
Status: Satisfied on 15 January 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as land and buildings at lankro way…