MARTYN PRICE PROPERTIES LIMITED
CANNOCK IM BIRMINGHAM (134) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 03929044
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address 1 & 2 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARTYN PRICE PROPERTIES LIMITED are www.martynpriceproperties.co.uk, and www.martyn-price-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martyn Price Properties Limited is a Private Limited Company. The company registration number is 03929044. Martyn Price Properties Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Martyn Price Properties Limited is 1 2 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. . PRICE, James Martyn is a Director of the company. PRICE, Thomas James William is a Director of the company. Secretary BILLINGS, David Michael has been resigned. Secretary FOSTER, Guy Rigby has been resigned. Secretary JOHAL, Resh has been resigned. Secretary JOHAL, Resh has been resigned. Director BAILEY, Robert Anthony has been resigned. Director BILLINGS, David Michael has been resigned. Director BROADHEAD, Peter Edward has been resigned. Director BULLINGHAM, William Victor Peter has been resigned. Director FOSTER, Guy Rigby has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PRICE, James Martyn
Appointed Date: 12 March 2001
79 years old

Director
PRICE, Thomas James William
Appointed Date: 17 February 2014
38 years old

Resigned Directors

Secretary
BILLINGS, David Michael
Resigned: 12 March 2001
Appointed Date: 07 April 2000

Secretary
FOSTER, Guy Rigby
Resigned: 03 April 2011
Appointed Date: 12 March 2001

Secretary
JOHAL, Resh
Resigned: 12 March 2001
Appointed Date: 04 May 2000

Secretary
JOHAL, Resh
Resigned: 07 April 2000
Appointed Date: 18 February 2000

Director
BAILEY, Robert Anthony
Resigned: 07 April 2000
Appointed Date: 18 February 2000
58 years old

Director
BILLINGS, David Michael
Resigned: 12 March 2001
Appointed Date: 07 April 2000
82 years old

Director
BROADHEAD, Peter Edward
Resigned: 02 February 2012
Appointed Date: 11 November 2003
70 years old

Director
BULLINGHAM, William Victor Peter
Resigned: 04 May 2000
Appointed Date: 07 April 2000
82 years old

Director
FOSTER, Guy Rigby
Resigned: 03 April 2011
Appointed Date: 30 March 2001
86 years old

Persons With Significant Control

Mr James Martyn Price
Notified on: 17 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTYN PRICE PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 18 February 2017 with updates
15 Mar 2017
Satisfaction of charge 1 in full
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

02 Mar 2016
Director's details changed for Mr Thomas James William Price on 17 February 2016
...
... and 56 more events
27 Apr 2000
New secretary appointed;new director appointed
27 Apr 2000
Secretary resigned
27 Apr 2000
Director resigned
27 Apr 2000
New director appointed
18 Feb 2000
Incorporation

MARTYN PRICE PROPERTIES LIMITED Charges

16 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 15 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…