NORTHMEADOW LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TR

Company number 05500390
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address UNIT 1 GREENFIELD FARM INDUSTRIAL ESTATE, GREENFIELD ROAD, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Albion Mill Havannah Street Congleton Cheshire CW12 2AQ to Unit 1 Greenfield Farm Industrial Estate Greenfield Road Congleton Cheshire CW12 4TR on 15 March 2017; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Linda Diane Oliver as a director on 30 September 2016. The most likely internet sites of NORTHMEADOW LIMITED are www.northmeadow.co.uk, and www.northmeadow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northmeadow Limited is a Private Limited Company. The company registration number is 05500390. Northmeadow Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Northmeadow Limited is Unit 1 Greenfield Farm Industrial Estate Greenfield Road Congleton Cheshire England Cw12 4tr. . HAYES, Wendy is a Secretary of the company. HAYES, Jerome Anthony is a Director of the company. HAYES, Wendy Ann is a Director of the company. Secretary LOMAS, Timothy Richard has been resigned. Secretary HAMMOND MCNULTY has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARROW, Robert has been resigned. Director HAYES, Jerome Anthony has been resigned. Director OLIVER, John Edwin George has been resigned. Director OLIVER, Linda Diane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HAYES, Wendy
Appointed Date: 31 March 2010

Director
HAYES, Jerome Anthony
Appointed Date: 24 June 2015
66 years old

Director
HAYES, Wendy Ann
Appointed Date: 10 May 2010
62 years old

Resigned Directors

Secretary
LOMAS, Timothy Richard
Resigned: 03 October 2005
Appointed Date: 22 August 2005

Secretary
HAMMOND MCNULTY
Resigned: 31 March 2010
Appointed Date: 03 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 2005
Appointed Date: 06 July 2005

Director
BARROW, Robert
Resigned: 10 May 2010
Appointed Date: 22 August 2005
75 years old

Director
HAYES, Jerome Anthony
Resigned: 10 May 2010
Appointed Date: 03 October 2005
66 years old

Director
OLIVER, John Edwin George
Resigned: 30 September 2016
Appointed Date: 24 June 2015
71 years old

Director
OLIVER, Linda Diane
Resigned: 30 September 2016
Appointed Date: 10 May 2010
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 August 2005
Appointed Date: 06 July 2005

NORTHMEADOW LIMITED Events

15 Mar 2017
Registered office address changed from Albion Mill Havannah Street Congleton Cheshire CW12 2AQ to Unit 1 Greenfield Farm Industrial Estate Greenfield Road Congleton Cheshire CW12 4TR on 15 March 2017
23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Oct 2016
Termination of appointment of Linda Diane Oliver as a director on 30 September 2016
13 Oct 2016
Termination of appointment of John Edwin George Oliver as a director on 30 September 2016
07 Oct 2016
Cancellation of shares. Statement of capital on 15 August 2016
  • GBP 50

...
... and 54 more events
07 Sep 2005
New director appointed
07 Sep 2005
New secretary appointed
07 Sep 2005
Director resigned
07 Sep 2005
Secretary resigned
06 Jul 2005
Incorporation

NORTHMEADOW LIMITED Charges

24 May 2013
Charge code 0550 0390 0005
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at grisedale way macclesfield. Notification of…
24 May 2013
Charge code 0550 0390 0004
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 boundary lane mossley congleton. Notification of addition…
3 August 2012
Mortgage deed
Delivered: 18 August 2012
Status: Satisfied on 13 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H image house new street congleton cheshire t/no.CH190420…
17 January 2012
Debenture
Delivered: 19 January 2012
Status: Satisfied on 13 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Satisfied on 13 August 2014
Persons entitled: Coutts & Company
Description: 2 fountain street congleton cheshire.