CITY NORTH (TELFORD HOMES) LIMITED
WALTHAM CROSS UNITED HOUSE CITY NORTH LIMITED CITY NORTH DEVELOPMENTS LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 7TF

Company number 07857878
Status Active
Incorporation Date 23 November 2011
Company Type Private Limited Company
Address TELFORD HOUSE BRITANNIA ROAD, QUEENSGATE, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Director's details changed for Mr David Myles Campbell on 5 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CITY NORTH (TELFORD HOMES) LIMITED are www.citynorthtelfordhomes.co.uk, and www.city-north-telford-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. City North Telford Homes Limited is a Private Limited Company. The company registration number is 07857878. City North Telford Homes Limited has been working since 23 November 2011. The present status of the company is Active. The registered address of City North Telford Homes Limited is Telford House Britannia Road Queensgate Waltham Cross Hertfordshire En8 7tf. . MULLEE, Joseph is a Secretary of the company. CAMPBELL, David Myles is a Director of the company. DI-STEFANO, Jonathan Graham is a Director of the company. FITZGERALD, John Anthony is a Director of the company. JONES, Dominic Richard Albert Ismael is a Director of the company. MARGOLIS, Stewart is a Director of the company. MORRIS, Jack Anthony is a Director of the company. MULLEE, Joseph is a Director of the company. ROGERS, Katie is a Director of the company. Director DAVID, Giles Matthew Oliver has been resigned. Director DUGGAN, Kevin Barry has been resigned. Director JONES, Simon David Ainslie has been resigned. Director STONLEY, Nicholas has been resigned. Director BUSINESS DESIGN CENTRE GROUP LIMITED has been resigned. Director UNITED HOUSE GROUP HOLDINGS LIMITED has been resigned. Director UNITED HOUSE GROUP LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
MULLEE, Joseph
Appointed Date: 23 November 2011

Director
CAMPBELL, David Myles
Appointed Date: 03 November 2015
60 years old

Director
DI-STEFANO, Jonathan Graham
Appointed Date: 03 November 2015
51 years old

Director
FITZGERALD, John Anthony
Appointed Date: 03 November 2015
54 years old

Director
JONES, Dominic Richard Albert Ismael
Appointed Date: 23 November 2011
58 years old

Director
MARGOLIS, Stewart
Appointed Date: 03 November 2015
62 years old

Director
MORRIS, Jack Anthony
Appointed Date: 23 November 2011
69 years old

Director
MULLEE, Joseph
Appointed Date: 23 November 2011
47 years old

Director
ROGERS, Katie
Appointed Date: 03 November 2015
44 years old

Resigned Directors

Director
DAVID, Giles Matthew Oliver
Resigned: 13 May 2014
Appointed Date: 19 December 2013
58 years old

Director
DUGGAN, Kevin Barry
Resigned: 03 November 2015
Appointed Date: 30 March 2012
73 years old

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 30 March 2012
55 years old

Director
STONLEY, Nicholas
Resigned: 03 November 2015
Appointed Date: 30 March 2012
65 years old

Director
BUSINESS DESIGN CENTRE GROUP LIMITED
Resigned: 03 November 2015
Appointed Date: 23 November 2011

Director
UNITED HOUSE GROUP HOLDINGS LIMITED
Resigned: 03 November 2015
Appointed Date: 17 July 2014

Director
UNITED HOUSE GROUP LIMITED
Resigned: 17 July 2014
Appointed Date: 30 March 2012

Persons With Significant Control

Telford Homes City North Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CITY NORTH (TELFORD HOMES) LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
02 Nov 2016
Director's details changed for Mr David Myles Campbell on 5 October 2016
17 Oct 2016
Group of companies' accounts made up to 31 March 2016
10 Aug 2016
Resolutions
  • RES13 ‐ Facility agreement and loan agreement 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jul 2016
Registration of charge 078578780002, created on 22 July 2016
...
... and 40 more events
28 Aug 2012
Appointment of United House Group Limited as a director
28 Aug 2012
Appointment of Mr Kevin Barry Duggan as a director
28 Aug 2012
Appointment of Mr Nicholas Stonley as a director
28 Aug 2012
Appointment of Mr Simon David Ainslie Jones as a director
23 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CITY NORTH (TELFORD HOMES) LIMITED Charges

22 July 2016
Charge code 0785 7878 0002
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Lasalle Investment Management
Description: The company's interest in: -. the freehold land known as…
29 April 2014
Charge code 0785 7878 0001
Delivered: 2 May 2014
Status: Satisfied on 27 August 2015
Persons entitled: Lasalle Investments Management (As Security Trustee)
Description: Contains fixed charge…