MCDONALD DEVELOPMENTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 9HZ

Company number 04948375
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 81-83 RED BANK ROAD, BISPHAM, BLACKPOOL, LANCASHIRE, FY2 9HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 2 . The most likely internet sites of MCDONALD DEVELOPMENTS LIMITED are www.mcdonalddevelopments.co.uk, and www.mcdonald-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mcdonald Developments Limited is a Private Limited Company. The company registration number is 04948375. Mcdonald Developments Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Mcdonald Developments Limited is 81 83 Red Bank Road Bispham Blackpool Lancashire Fy2 9hz. . BUCK, Crispian Simon is a Secretary of the company. BUCK, Crispian Simon is a Director of the company. HOWES, Stephen Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUCK, Crispian Simon
Appointed Date: 30 October 2003

Director
BUCK, Crispian Simon
Appointed Date: 30 October 2003
55 years old

Director
HOWES, Stephen Andrew
Appointed Date: 30 October 2003
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr Cris Simon Buck
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Howes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCDONALD DEVELOPMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 30 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
08 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2

09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2

...
... and 35 more events
05 Dec 2003
New secretary appointed;new director appointed
05 Dec 2003
Registered office changed on 05/12/03 from: marquess court 69 southampton row london WC1B 4ET
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
30 Oct 2003
Incorporation

MCDONALD DEVELOPMENTS LIMITED Charges

9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 81/83 red bank road blackpool by way of fixed charge, the…
9 February 2007
Deed of charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 chatsworth avenue blackpool lancashire. Fixed charge…
14 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 chatsworth avenue blackpool lancashire.
13 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…