M D CONSTRUCTION (BRADFORD) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 0SL

Company number 03417335
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address WESTFIELD FARM, 73 WESTGATE HILL STREET, BRADFORD, WEST YORKSHIRE, BD4 0SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mrs Keeley Jane Dunbar on 3 August 2016. The most likely internet sites of M D CONSTRUCTION (BRADFORD) LIMITED are www.mdconstructionbradford.co.uk, and www.m-d-construction-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. M D Construction Bradford Limited is a Private Limited Company. The company registration number is 03417335. M D Construction Bradford Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of M D Construction Bradford Limited is Westfield Farm 73 Westgate Hill Street Bradford West Yorkshire Bd4 0sl. . DUNBAR, Michael Paul is a Secretary of the company. DUNBAR, Keeley Jane is a Director of the company. DUNBAR, Michael Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUNBAR, Michael Paul
Appointed Date: 11 August 1997

Director
DUNBAR, Keeley Jane
Appointed Date: 11 August 1997
53 years old

Director
DUNBAR, Michael Paul
Appointed Date: 11 August 1997
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 August 1997
Appointed Date: 11 August 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 August 1997
Appointed Date: 11 August 1997

Persons With Significant Control

Mr Michael Paul Dunbar
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Keeley Jane Dunbar
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M D CONSTRUCTION (BRADFORD) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Aug 2016
Director's details changed for Mrs Keeley Jane Dunbar on 3 August 2016
09 Feb 2016
Satisfaction of charge 8 in full
09 Feb 2016
Satisfaction of charge 2 in full
...
... and 60 more events
14 Aug 1997
New director appointed
14 Aug 1997
Registered office changed on 14/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
14 Aug 1997
Director resigned
14 Aug 1997
Secretary resigned
11 Aug 1997
Incorporation

M D CONSTRUCTION (BRADFORD) LIMITED Charges

20 August 2013
Charge code 0341 7335 0012
Delivered: 29 August 2013
Status: Satisfied on 9 February 2016
Persons entitled: Charter Court Financial Services Limited
Description: Stoneleigh bryan road huddersfield.
14 February 2012
Mortgage deed
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 lamplands upper batley WF17 0LL title no. WYK213365…
14 February 2012
Mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 grove road, wakefield t/no WYK506698…
25 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Deed of legal mortgage
Delivered: 21 August 2009
Status: Satisfied on 9 February 2016
Persons entitled: Svenska Hanelsbaken Ab (Publ)
Description: 6 riverside court, denby dale t/no WYK712321 fixed and…
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Satisfied on 15 February 2013
Persons entitled: National Westminster Bank PLC
Description: 17 grove road wakefield. By way of fixed charge the benefit…
10 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 23 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land off wakefield road denby dale huddersfield and its…
23 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 23 January 2010
Persons entitled: National Westminster Bank PLC
Description: 335,337,339 to 359 (odd numbers) tong street bradford. By…
30 January 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: The property being 363 tong street bradford. By way of…
20 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: Plots 1,3,4&5 dowley gap mill dowley gap lane bingley west…
15 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plots 7 & 9 (inc) chattswood fold…