MOUNTREACH PROPERTIES LIMITED
WEMBLEY MOUNTREACH LIMITED

Hellopages » Greater London » Brent » HA9 0FQ

Company number 02868187
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of MOUNTREACH PROPERTIES LIMITED are www.mountreachproperties.co.uk, and www.mountreach-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Mountreach Properties Limited is a Private Limited Company. The company registration number is 02868187. Mountreach Properties Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Mountreach Properties Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . TAYLOR, Vivian Emmy is a Secretary of the company. COLLINS, Simon Mark is a Director of the company. TAYLOR, Allan Raymond is a Director of the company. TAYLOR, Vivian Emmy is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, Vivian Emmy
Appointed Date: 30 November 1993

Director
COLLINS, Simon Mark
Appointed Date: 01 June 2010
51 years old

Director
TAYLOR, Allan Raymond
Appointed Date: 30 November 1993
76 years old

Director
TAYLOR, Vivian Emmy
Appointed Date: 01 June 2010
76 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 30 November 1993
Appointed Date: 02 November 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 30 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Newcroft Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNTREACH PROPERTIES LIMITED Events

08 Feb 2017
Satisfaction of charge 1 in full
08 Feb 2017
Satisfaction of charge 2 in full
08 Feb 2017
Satisfaction of charge 3 in full
27 Jan 2017
All of the property or undertaking has been released from charge 2
27 Jan 2017
All of the property or undertaking has been released from charge 1
...
... and 69 more events
24 Feb 1994
Ad 08/01/94--------- £ si 98@1=98 £ ic 2/100
05 Jan 1994
Registered office changed on 05/01/94 from: 49 green lanes london N16 9BU

05 Jan 1994
Secretary resigned;new secretary appointed

05 Jan 1994
Director resigned;new director appointed

02 Nov 1993
Incorporation

MOUNTREACH PROPERTIES LIMITED Charges

24 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Satisfied on 4 August 2010
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 7 the broadway, crouch end, london N8. With the benefit of…
2 September 2003
Deed of rent assignment
Delivered: 4 September 2003
Status: Satisfied on 25 January 2017
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
2 September 2003
Mortgage deed
Delivered: 4 September 2003
Status: Satisfied on 8 February 2017
Persons entitled: Bristol & West PLC
Description: The property known as 29 tavern street ipswich title number…
28 October 2002
Legal mortgage
Delivered: 30 October 2002
Status: Satisfied on 8 February 2017
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 78 king street whitehaven cumbria. With the benefit of all…
18 October 2000
Debenture
Delivered: 27 October 2000
Status: Satisfied on 8 February 2017
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property known as 79 newborough scarborough north…