MFP FOUNDATIONS & PILING LIMITED
MACCLESFIELD MASSEY FOUNDATIONS & PILING LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 02576299
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1BX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016. The most likely internet sites of MFP FOUNDATIONS & PILING LIMITED are www.mfpfoundationspiling.co.uk, and www.mfp-foundations-piling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfp Foundations Piling Limited is a Private Limited Company. The company registration number is 02576299. Mfp Foundations Piling Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Mfp Foundations Piling Limited is Westminster House 10 Westminster Road Macclesfield Cheshire England Sk10 1bx. . BASKEYFIELD, Philippa is a Secretary of the company. BASKEYFIELD, Ian David is a Director of the company. Secretary APPLETON, Edward George has been resigned. Secretary BASKEYFIELD, Hiliary Margaret has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director NELSON, Philip Hugh has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
BASKEYFIELD, Philippa
Appointed Date: 01 January 2009

Director
BASKEYFIELD, Ian David
Appointed Date: 28 January 1991
76 years old

Resigned Directors

Secretary
APPLETON, Edward George
Resigned: 31 December 1996
Appointed Date: 28 January 1991

Secretary
BASKEYFIELD, Hiliary Margaret
Resigned: 28 July 2001
Appointed Date: 31 December 1996

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 28 January 1991
Appointed Date: 23 January 1991

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 27 September 2010
Appointed Date: 14 August 2001

Nominee Director
C I NOMINEES LIMITED
Resigned: 28 January 1991
Appointed Date: 23 January 1991

Director
NELSON, Philip Hugh
Resigned: 01 January 2009
Appointed Date: 17 January 1991
77 years old

MFP FOUNDATIONS & PILING LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 94

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
04 Mar 1991
Director resigned;new director appointed

19 Feb 1991
Registered office changed on 19/02/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ

19 Feb 1991
Secretary resigned;new secretary appointed

13 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jan 1991
Incorporation

MFP FOUNDATIONS & PILING LIMITED Charges

31 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Hilary Margaret Baskeyfield
Description: The property k/a 151 mauldeth road, withington, manchester…