Company number 01066899
Status Active
Incorporation Date 21 August 1972
Company Type Private Limited Company
Address MOODY HOUSE, 106/108 HIGH STREET, INGATESTONE, ESSEX, CM4 0BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016; Appointment of Catherine Ann Moody as a director on 16 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED are www.donaldmoodyinvestmentsanddevelopments.co.uk, and www.donald-moody-investments-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Donald Moody Investments and Developments Limited is a Private Limited Company.
The company registration number is 01066899. Donald Moody Investments and Developments Limited has been working since 21 August 1972.
The present status of the company is Active. The registered address of Donald Moody Investments and Developments Limited is Moody House 106 108 High Street Ingatestone Essex Cm4 0ba. . STORR, Ann is a Secretary of the company. MOODY, Alison Elizabeth is a Director of the company. MOODY, Catherine Ann is a Director of the company. MOODY, Donald Alfred is a Director of the company. MOODY, Jennifer Louise is a Director of the company. MOODY, Shirley is a Director of the company. Secretary CLARKE, Claire Ann has been resigned. Secretary FRANKLIN, Sheila Margaret has been resigned. Secretary PINKS, Eric has been resigned. Secretary STORR, Ann has been resigned. Director ELLIS, Timothy John has been resigned. Director HATCH, Christopher John has been resigned. Director PALMER, Barrie Richard has been resigned. Director PINKS, Eric has been resigned. Director STRADLING, Raymond Neale has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
PINKS, Eric
Resigned: 31 July 1997
Appointed Date: 01 June 1994
Secretary
STORR, Ann
Resigned: 24 April 2001
Appointed Date: 12 April 2001
Director
PINKS, Eric
Resigned: 31 July 1997
Appointed Date: 29 August 1996
74 years old
Persons With Significant Control
Mr Donald Alfred Moody
Notified on: 28 July 2016
96 years old
Nature of control: Has significant influence or control
DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Events
07 Dec 2016
Termination of appointment of Sheila Margaret Franklin as a secretary on 1 December 2016
18 Nov 2016
Appointment of Catherine Ann Moody as a director on 16 September 2016
09 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 88 more events
31 Jul 1987
Full accounts made up to 31 December 1986
23 Jan 1987
Return made up to 31/12/86; full list of members
17 Dec 1974
Company name changed\certificate issued on 17/12/74
13 Oct 1972
Company name changed\certificate issued on 13/10/72
20 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied
on 7 November 2011
Persons entitled: County Bank LTD
Description: Property known as:- (a) land on the westside of freebournes…
15 August 1978
Legal mortgage
Delivered: 23 August 1978
Status: Satisfied
on 7 November 2011
Persons entitled: Lombard & Ulster Banking Limited
Description: F/H land on the west side of freebournes road, braintree…
12 August 1977
Legal mortgage
Delivered: 23 August 1977
Status: Satisfied
on 7 November 2011
Persons entitled: County Bank Limited
Description: F/H property being:- (a) london the westside of freebownes…
26 July 1973
Legal mortgage
Delivered: 27 July 1973
Status: Satisfied
on 7 November 2011
Persons entitled: County Bank Limited
Description: Land at witham essex. Floating charge over all moveable…
5 September 1972
Legal charge
Delivered: 23 July 1973
Status: Satisfied
on 7 November 2011
Persons entitled: Crusader Insurance Company Limited.
Description: Premises at ulash road, oulton nr. Brentwood county of…
15 May 1968
Deed of collateral securiity
Delivered: 23 July 1973
Status: Satisfied
on 7 November 2011
Persons entitled: Crusader Insurances Company Limited
Description: Premises at ulash road, oulton nr. Brentwood county of…
15 May 1968
Further charge
Delivered: 23 July 1973
Status: Satisfied
on 7 November 2011
Persons entitled: Crusader Insurance Company Limited.
Description: Premises at ulash road, oulton nr. Brentwood county of…