MITTONOAK LIMITED
NEWTHORPE

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 02779276
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
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 one hundred and one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 80,002 . The most likely internet sites of MITTONOAK LIMITED are www.mittonoak.co.uk, and www.mittonoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mittonoak Limited is a Private Limited Company. The company registration number is 02779276. Mittonoak Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Mittonoak Limited is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . HALE, Pat is a Secretary of the company. HALE, Robert is a Director of the company. Secretary BRENTNALL, Nicholas James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BRENTNALL, Nicholas James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALE, Pat
Appointed Date: 25 September 2002

Director
HALE, Robert
Appointed Date: 25 January 1993
78 years old

Resigned Directors

Secretary
BRENTNALL, Nicholas James
Resigned: 25 September 2002
Appointed Date: 25 January 1993

Nominee Secretary
DWYER, Daniel John
Resigned: 25 January 1993
Appointed Date: 13 January 1993

Director
BRENTNALL, Nicholas James
Resigned: 25 September 2002
Appointed Date: 25 January 1993
67 years old

Nominee Director
DOYLE, Betty June
Resigned: 25 January 1993
Appointed Date: 13 January 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 January 1993
Appointed Date: 13 January 1993
84 years old

Persons With Significant Control

Mrs Pat Hale
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Hale
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITTONOAK LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 80,002

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Satisfaction of charge 4 in full
...
... and 91 more events
19 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1993
Director resigned;new director appointed

19 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1993
Registered office changed on 19/02/93 from: 50 lincoln's inn fields london WC2A 3PF

13 Jan 1993
Incorporation

MITTONOAK LIMITED Charges

2 January 2015
Charge code 0277 9276 0016
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 17 selbourne telford shropshire…
20 January 2012
Legal charge
Delivered: 4 February 2012
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: 17 carlton road burnley lancashire t/no LA508172 any other…
21 July 2003
Legal charge
Delivered: 4 August 2003
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 115 willowfield woodside telford…
21 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: 26 woodrows woodside telford shropshire t/n SL27062. By way…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: 160 southgate sutton hill telford shropshire t/n SL33620…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: 20 selbourne sutton hill telford shropshire t/n SL67913. By…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: 32 sandcroft sutton hill telford shropshire t/n SL24621. By…
21 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 4 burton street burnley t/n LA337424…
21 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 1 laithe street burnley…
21 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 8 pritchard street burnley…
14 January 1997
Legal mortgage
Delivered: 28 January 1997
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The l/h property being 32 nairne street burnley lancashire…
14 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 164 branch road burnley…
14 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 96 branch road burnley…
14 November 1995
Legal mortgage
Delivered: 17 November 1995
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 19 morley street burnley…
25 October 1995
Mortgage debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1994
Legal mortgage
Delivered: 27 January 1994
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 84 spring meadows sutton hill telford…