LONGSHAW DEVELOPMENTS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 07712007
Status Active
Incorporation Date 20 July 2011
Company Type Private Limited Company
Address 91/97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of LONGSHAW DEVELOPMENTS LIMITED are www.longshawdevelopments.co.uk, and www.longshaw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Longshaw Developments Limited is a Private Limited Company. The company registration number is 07712007. Longshaw Developments Limited has been working since 20 July 2011. The present status of the company is Active. The registered address of Longshaw Developments Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . COBB, Simon John Maxwell is a Director of the company. HARRISON, David Astill is a Director of the company. HILL, John Andrew is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COBB, Simon John Maxwell
Appointed Date: 20 July 2011
66 years old

Director
HARRISON, David Astill
Appointed Date: 20 July 2011
64 years old

Director
HILL, John Andrew
Appointed Date: 20 July 2011
60 years old

Persons With Significant Control

Mr John Hill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Cobb
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGSHAW DEVELOPMENTS LIMITED Events

11 Feb 2017
Memorandum and Articles of Association
11 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Dec 2016
Change of share class name or designation
08 Dec 2016
Registration of charge 077120070022, created on 1 December 2016
...
... and 51 more events
23 Sep 2011
Particulars of a mortgage or charge / charge no: 6
23 Sep 2011
Particulars of a mortgage or charge / charge no: 16
07 Sep 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Sep 2011
Resolutions
  • RES13 ‐ Company business 22/08/2011

20 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LONGSHAW DEVELOPMENTS LIMITED Charges

1 December 2016
Charge code 0771 2007 0022
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Agensynd S.L.
Description: Land and buildings at 220 watnall road, hucknall…
8 June 2015
Charge code 0771 2007 0021
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Those properties detailed in the schedule of the…
8 June 2015
Charge code 0771 2007 0020
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
21 September 2011
Legal charge to secure own liabilities
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Southlands aynsley drive blythe bridge stoke on trent…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 220 watnall road hucknall nottingham t/no NT232599 together…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 103 foxhunter drive oadby leicester and land and buildings…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 1 bradshaw street long eaton nottingham and land on the…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 218 watnall road hucknall nottingham t/no NT81437 together…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being 6 barry drive kirby muxloe leicester t/n…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being land adjoining 23 may avenue doncaster t/n…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being redhill farm house bestwood lodge drive…
21 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being 9-11 knollbeck crescent brampton t/n…
21 September 2011
Debenture to secure own liabilities
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 220 watnall road hucknall nottingham t/n NT232599 see image…
9 May 2011
Legal charge to secure own liabilities
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: 218 watnall road hucknall nottingham t/no:NT81437 together…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC (The Lender)
Description: 6 barry drive, kirby, muxloe, leicester t/no LT182487 by…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Land adjoining 23 may avenue doncaster t/no…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Southlands aynsleys drive blythe bridge stoke on trent t/no…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being 1 bradshaw street long eaton nottingham and…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being 103 foxhunter drive oadby leicester and land…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being redhill farm house bestwood lodge drive…
9 May 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC
Description: Property being 9-11 knollbeck crescent brampton t/n…