S.A.MYNARD LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4RT

Company number 00433881
Status Active
Incorporation Date 24 April 1947
Company Type Private Limited Company
Address CROSSINGS, THE RIDGE, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 12,000 . The most likely internet sites of S.A.MYNARD LIMITED are www.samynard.co.uk, and www.s-a-mynard.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. S A Mynard Limited is a Private Limited Company. The company registration number is 00433881. S A Mynard Limited has been working since 24 April 1947. The present status of the company is Active. The registered address of S A Mynard Limited is Crossings The Ridge Little Baddow Chelmsford Essex Cm3 4rt. . MYNARD, Deborah Lee is a Secretary of the company. MYNARD, Barbara Joan is a Director of the company. MYNARD, Deborah Lee is a Director of the company. MYNARD, Paul Newson is a Director of the company. MYNARD, Stephen Arthur is a Director of the company. MYNARD, Terence Arthur is a Director of the company. Secretary MYNARD, Barbara Joan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MYNARD, Deborah Lee
Appointed Date: 06 April 1993

Director
MYNARD, Barbara Joan
Appointed Date: 17 March 1994
93 years old

Director
MYNARD, Deborah Lee
Appointed Date: 06 April 1993
58 years old

Director
MYNARD, Paul Newson
Appointed Date: 06 April 1993
63 years old

Director
MYNARD, Stephen Arthur
Appointed Date: 06 April 1993
65 years old

Director

Resigned Directors

Secretary
MYNARD, Barbara Joan
Resigned: 06 April 1993

Persons With Significant Control

Barbara Joan Mynard
Notified on: 24 February 2017
93 years old
Nature of control: Has significant influence or control

S.A.MYNARD LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 12,000

17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
09 Feb 1988
Return made up to 18/12/87; full list of members

09 Feb 1988
Accounts for a small company made up to 30 June 1987

02 Mar 1987
Return made up to 28/06/86; full list of members

03 Jan 1987
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Registered office changed on 24/11/86 from: "chamys" main road danbury essex

S.A.MYNARD LIMITED Charges

13 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 65A duke street, chelmsford essex…
17 January 1991
Legal charge
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The lodge 319 springfield rd, chelmsford.
22 May 1990
Legal charge
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 grodfreys mews moulsham street chelmsford essex.