MBI CLIFTON MOOR LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DG

Company number 08763790
Status Active
Incorporation Date 6 November 2013
Company Type Private Limited Company
Address NORTHERN PD, UNIT D2 ELLAND RIORGES LINK, LOWFIELDS BUSINESS PARK, ELLAND, ENGLAND, HX5 9DG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017; Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017; Registered office address changed from 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017. The most likely internet sites of MBI CLIFTON MOOR LIMITED are www.mbicliftonmoor.co.uk, and www.mbi-clifton-moor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Mbi Clifton Moor Limited is a Private Limited Company. The company registration number is 08763790. Mbi Clifton Moor Limited has been working since 06 November 2013. The present status of the company is Active. The registered address of Mbi Clifton Moor Limited is Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland England Hx5 9dg. . WOODHOUSE, Gavin Lee is a Director of the company. Director FORSTER, Robin Scott has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
WOODHOUSE, Gavin Lee
Appointed Date: 06 November 2013
47 years old

Resigned Directors

Director
FORSTER, Robin Scott
Resigned: 25 July 2016
Appointed Date: 01 July 2014
44 years old

Persons With Significant Control

Mr Gavin Woodhouse
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MBI CLIFTON MOOR LIMITED Events

19 Jan 2017
Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017
19 Jan 2017
Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
19 Jan 2017
Registered office address changed from 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Satisfaction of charge 087637900001 in full
...
... and 9 more events
23 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
23 Jul 2014
Appointment of Mr Robin Scott Forster as a director on 1 July 2014
21 May 2014
Registration of charge 087637900001
19 Feb 2014
Registered office address changed from the Warehouse 2 the Wharf Sowerby Bridge HX6 2AG England on 19 February 2014
06 Nov 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06

MBI CLIFTON MOOR LIMITED Charges

24 March 2015
Charge code 0876 3790 0002
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Robert Ashley Hall Mjf Pension Trustees Limited
Description: Land on the south east side of elliott street tyldesley…
16 May 2014
Charge code 0876 3790 0001
Delivered: 21 May 2014
Status: Satisfied on 2 November 2016
Persons entitled: Robert Ashley Hall Mjf Pension Trustees Limited
Description: Land on the south east side of elliott street tyldesley…