MALLARD DEVELOPMENTS LIMITED
THETFORD GOLDING DEVELOPMENTS (ANGLIA) LIMITED

Hellopages » Norfolk » Breckland » IP24 2DT

Company number 02948474
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address RED CROSS BUILDING, CAGE LANE, THETFORD, NORFOLK, IP24 2DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MALLARD DEVELOPMENTS LIMITED are www.mallarddevelopments.co.uk, and www.mallard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brandon Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mallard Developments Limited is a Private Limited Company. The company registration number is 02948474. Mallard Developments Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Mallard Developments Limited is Red Cross Building Cage Lane Thetford Norfolk Ip24 2dt. . STEVENSON, Timothy William is a Secretary of the company. CLARK, Sheila Helen Lyon is a Director of the company. Secretary GOLDING, Diane has been resigned. Secretary STEVENSON, Nicholas John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOLDING, Douglas Frederick Wynne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEVENSON, Timothy William
Appointed Date: 28 September 1999

Director
CLARK, Sheila Helen Lyon
Appointed Date: 22 May 1997
80 years old

Resigned Directors

Secretary
GOLDING, Diane
Resigned: 05 June 1997
Appointed Date: 26 July 1994

Secretary
STEVENSON, Nicholas John
Resigned: 28 September 1999
Appointed Date: 22 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 July 1994
Appointed Date: 14 July 1994

Director
GOLDING, Douglas Frederick Wynne
Resigned: 23 December 1998
Appointed Date: 26 July 1994
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Ms Sheila Helen Lyon Clark
Notified on: 25 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MALLARD DEVELOPMENTS LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
22 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

05 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 66 more events
18 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1994
Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP

04 Aug 1994
Company name changed speed 4436 LIMITED\certificate issued on 05/08/94

14 Jul 1994
Incorporation

MALLARD DEVELOPMENTS LIMITED Charges

6 April 2000
Legal charge
Delivered: 21 April 2000
Status: Satisfied on 14 March 2003
Persons entitled: European Venture Holdings Limited
Description: Land at casey key road sarasota county florida united…
15 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Land at mile farm,brockley,bury st edmunds,county of…
22 October 1997
Debenture
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
10 October 1997
Legal charge
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: The Bank of Scotland
Description: Land and buildings at maltings park west bergholt essex…
13 August 1997
Legal charge
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at goldhanger, maldon, essex fixed and floating…
31 October 1995
Legal charge
Delivered: 11 November 1995
Status: Satisfied on 10 October 1998
Persons entitled: National Westminster Bank PLC
Description: All that f/h land situate at head street goldhanger essex…
13 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 10 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings being rookery…