MEWSLADE (EASTERN) LIMITED
CARDIFF HODGE (EASTERN) LIMITED

Hellopages » Cardiff » Cardiff » CF10 1BR

Company number 02990194
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address 23 WOMANBY STREET, CASTLE QUARTER, CARDIFF, CF10 1BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of MEWSLADE (EASTERN) LIMITED are www.mewsladeeastern.co.uk, and www.mewslade-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mewslade Eastern Limited is a Private Limited Company. The company registration number is 02990194. Mewslade Eastern Limited has been working since 15 November 1994. The present status of the company is Active. The registered address of Mewslade Eastern Limited is 23 Womanby Street Castle Quarter Cardiff Cf10 1br. . ALLAWAY, Adrian is a Secretary of the company. GRIFFITH, Nicholas John Clwyd is a Director of the company. Secretary HODGE, Robert John has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Director HODGE, Robert John has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLAWAY, Adrian
Appointed Date: 06 February 2008

Director
GRIFFITH, Nicholas John Clwyd
Appointed Date: 29 November 1994
61 years old

Resigned Directors

Secretary
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 29 November 1994

Secretary
MB SECRETARIES LIMITED
Resigned: 29 November 1994
Appointed Date: 15 November 1994

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 12 November 1997
70 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 15 November 1994

Persons With Significant Control

Mewslade Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MEWSLADE (EASTERN) LIMITED Events

31 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
22 Mar 2016
Accounts for a small company made up to 31 July 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

15 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 65 more events
22 Dec 1994
Registered office changed on 22/12/94 from: 55/56 lincolns inn fields london WC2A 3LT

22 Dec 1994
Secretary resigned;new secretary appointed

22 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Company name changed MB8 LIMITED\certificate issued on 07/12/94

15 Nov 1994
Incorporation

MEWSLADE (EASTERN) LIMITED Charges

20 December 1996
Deed of charge over credit balances
Delivered: 9 January 1997
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hodge (eastern) limited current…
20 December 1996
Transfer of land incorporating a charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Secretary of State for Defence
Description: Two areas of land at caversfield bicester oxfordshire. See…
20 December 1996
Legal charge
Delivered: 6 January 1997
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings situated on the ministry of…
20 December 1996
Debenture
Delivered: 6 January 1997
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Debenture
Delivered: 27 December 1996
Status: Satisfied on 23 May 1998
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets both present and…
20 December 1996
Legal charge
Delivered: 27 December 1996
Status: Satisfied on 23 May 1998
Persons entitled: Nationwide Building Society
Description: 300 houses caversfield bicester oxfordshire together with…
15 May 1996
Mortgage
Delivered: 23 May 1996
Status: Satisfied on 18 January 1997
Persons entitled: Julian Hodge Bank Limited
Description: Land being part of raf sculthorpe the goodwill of the…