MEDINTON LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PP

Company number 03496382
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 9 ALBERT MEWS, THIRD AVENUE, HOVE, EAST SUSSEX, BN3 2PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MEDINTON LIMITED are www.medinton.co.uk, and www.medinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Medinton Limited is a Private Limited Company. The company registration number is 03496382. Medinton Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Medinton Limited is 9 Albert Mews Third Avenue Hove East Sussex Bn3 2pp. . PERRY, Jacqueline Annise is a Secretary of the company. PERRY, Clive Edward is a Director of the company. PERRY, Jacqueline Annise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PERRY, Jacqueline Annise
Appointed Date: 05 February 1998

Director
PERRY, Clive Edward
Appointed Date: 05 February 1998
76 years old

Director
PERRY, Jacqueline Annise
Appointed Date: 05 February 1998
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 21 January 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr Clive Edward Perry
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Annise Perry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDINTON LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Feb 2017
Confirmation statement made on 21 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
23 Feb 1998
Director resigned
23 Feb 1998
Secretary resigned
23 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1998
Registered office changed on 10/02/98 from: 6-8 underwood street london N1 7JQ
21 Jan 1998
Incorporation

MEDINTON LIMITED Charges

18 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 upper abbey road brighton east sussex.
25 May 2005
Mortgage
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 10 rutland court, new church road…
13 December 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 trafalgar road, portslade, east sussex.
18 September 1998
Legal charge
Delivered: 25 September 1998
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: 16 arthur st,hove,east sussex; esx 100793.
6 July 1998
Legal charge
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Basement flat 79/81 lorna road hove east sussex t/n…