MARKFIELD DAY NURSERY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 03628171
Status Active
Incorporation Date 8 September 1998
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Registered office address changed from 220 Leicester Road Markfield Leicestershire LE67 9RF to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 4 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARKFIELD DAY NURSERY LIMITED are www.markfielddaynursery.co.uk, and www.markfield-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markfield Day Nursery Limited is a Private Limited Company. The company registration number is 03628171. Markfield Day Nursery Limited has been working since 08 September 1998. The present status of the company is Active. The registered address of Markfield Day Nursery Limited is 2 Merus Court Meridian Business Park Leicester England Le19 1rj. . PAYNE, Diane Lesley is a Secretary of the company. KNIGHT, Amy Victoria is a Director of the company. PAYNE, Diane Lesley is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director PAYNE, Alan Boyd Taylor has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
PAYNE, Diane Lesley
Appointed Date: 09 September 1998

Director
KNIGHT, Amy Victoria
Appointed Date: 09 September 2000
46 years old

Director
PAYNE, Diane Lesley
Appointed Date: 09 September 1998
75 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 09 September 1998
Appointed Date: 08 September 1998

Director
PAYNE, Alan Boyd Taylor
Resigned: 09 September 2000
Appointed Date: 09 September 1998
79 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 09 September 1998
Appointed Date: 08 September 1998

Persons With Significant Control

Mrs Diane Lesley Payne
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Victoria Knight
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Boyd Taylor Payne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKFIELD DAY NURSERY LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
04 Jul 2016
Registered office address changed from 220 Leicester Road Markfield Leicestershire LE67 9RF to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 4 July 2016
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 27

23 Dec 2014
Change of share class name or designation
...
... and 41 more events
18 Sep 1998
New director appointed
18 Sep 1998
Director resigned
18 Sep 1998
New secretary appointed;new director appointed
18 Sep 1998
Secretary resigned
08 Sep 1998
Incorporation

MARKFIELD DAY NURSERY LIMITED Charges

15 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Alan Boyd Taylor Payne
Description: The f/h property at 220 leicester road markfield…
5 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 220 leicester road, markfield, leicester.
30 September 1998
Debenture
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…