MOORFIELD INDUSTRIAL ESTATE COMPANY LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW
Company number 02822800
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address LANCASTER HOUSE, 70-76 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MOORFIELD INDUSTRIAL ESTATE COMPANY LIMITED are www.moorfieldindustrialestatecompany.co.uk, and www.moorfield-industrial-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Moorfield Industrial Estate Company Limited is a Private Limited Company. The company registration number is 02822800. Moorfield Industrial Estate Company Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Moorfield Industrial Estate Company Limited is Lancaster House 70 76 Blackburn Street Radcliffe Manchester M26 2jw. . WHITTER, Sally Ann is a Secretary of the company. WHITTER, Matthew John is a Director of the company. WHITTER, Sally Ann is a Director of the company. WHITTER, Susan Elizabeth is a Director of the company. Secretary REDSHAW, Michael Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRACEWELL, Giles Justin St John Acland has been resigned. Director BRACEWELL, Roger Julian Thomas Acland has been resigned. Director BRACEWELL, Thomas has been resigned. Director REDSHAW, Michael Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITTER, Sally Ann
Appointed Date: 31 January 2002

Director
WHITTER, Matthew John
Appointed Date: 06 March 2014
47 years old

Director
WHITTER, Sally Ann
Appointed Date: 31 January 2002
53 years old

Director
WHITTER, Susan Elizabeth
Appointed Date: 31 January 2002
73 years old

Resigned Directors

Secretary
REDSHAW, Michael Andrew
Resigned: 31 January 2002
Appointed Date: 01 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1993
Appointed Date: 01 June 1993

Director
BRACEWELL, Giles Justin St John Acland
Resigned: 31 January 2002
Appointed Date: 07 December 1994
61 years old

Director
BRACEWELL, Roger Julian Thomas Acland
Resigned: 31 January 2002
Appointed Date: 01 June 1993
65 years old

Director
BRACEWELL, Thomas
Resigned: 28 July 1993
Appointed Date: 01 June 1993
102 years old

Director
REDSHAW, Michael Andrew
Resigned: 31 January 2002
Appointed Date: 01 June 1993
65 years old

MOORFIELD INDUSTRIAL ESTATE COMPANY LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

12 Jan 2016
Accounts for a small company made up to 31 March 2015
12 Aug 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

12 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 66 more events
21 Sep 1993
Director resigned
20 Jul 1993
Accounting reference date notified as 31/01
12 Jul 1993
Ad 22/06/93--------- £ si 98@1=98 £ ic 2/100
07 Jun 1993
Secretary resigned
01 Jun 1993
Incorporation

MOORFIELD INDUSTRIAL ESTATE COMPANY LIMITED Charges

31 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage moorfield industrial estate…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage moorfield industrial estate…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the south east side of…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land lying to the north of corner…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings at ince moss…
31 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings at ince moss…
1 February 1994
Legal mortgage
Delivered: 15 February 1994
Status: Satisfied on 14 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a moorfield industrial estate burnley road…