NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED
INDUSTRIAL E, CARLISLE

Hellopages » Cumbria » Carlisle » CA2 7ND

Company number 03277332
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address OAKVALE HOUSE, THOMAS LANE, BURGH ROAD, INDUSTRIAL E, CARLISLE, CUMBRIA, CA2 7ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Martyn Howard Boak on 10 October 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED are www.northerndevelopmentscumbria.co.uk, and www.northern-developments-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Northern Developments Cumbria Limited is a Private Limited Company. The company registration number is 03277332. Northern Developments Cumbria Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Northern Developments Cumbria Limited is Oakvale House Thomas Lane Burgh Road Industrial E Carlisle Cumbria Ca2 7nd. . BOAK, Martyn Howard is a Secretary of the company. BOAK, Martyn Howard is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PERICIVAL, Kevin Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOAK, Martyn Howard
Appointed Date: 11 November 1996

Director
BOAK, Martyn Howard
Appointed Date: 11 November 1996
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1996
Appointed Date: 07 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 November 1996
Appointed Date: 07 November 1996
35 years old

Director
PERICIVAL, Kevin Michael
Resigned: 27 June 2008
Appointed Date: 11 November 1996
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1996
Appointed Date: 07 November 1996

Persons With Significant Control

Mpbm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Martyn Howard Boak
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
10 Oct 2016
Director's details changed for Mr Martyn Howard Boak on 10 October 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Martyn Howard Boak on 10 October 2016
10 Oct 2016
Secretary's details changed for Mr Martyn Howard Boak on 10 October 2016
...
... and 63 more events
19 Nov 1996
Secretary resigned;director resigned
19 Nov 1996
New director appointed
19 Nov 1996
New secretary appointed;new director appointed
19 Nov 1996
Registered office changed on 19/11/96 from: crwys house 33 crwys road cardiff CF2 4YF
07 Nov 1996
Incorporation

NORTHERN DEVELOPMENTS (CUMBRIA) LIMITED Charges

4 December 2007
Legal mortgage
Delivered: 15 December 2007
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank PLC
Description: All property under t/no CU27220 described as carlisle…
21 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The old stables together with adjoining land and buildings…
24 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at 3 atley way cramlington…
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16-18 villiers street sunderland t/n TY234769.
13 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: T/N CU188129 k/a land at central avenue harraby carlisle…
1 March 1999
Debenture
Delivered: 6 March 1999
Status: Satisfied on 5 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…