MOUNTLEIGH NORTHERN DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8BB

Company number 01080877
Status RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Incorporation Date 8 November 1972
Company Type Private Limited Company
Address PO BOX 695, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Kenneth Cook as a secretary; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of MOUNTLEIGH NORTHERN DEVELOPMENTS LIMITED are www.mountleighnortherndevelopments.co.uk, and www.mountleigh-northern-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Mountleigh Northern Developments Limited is a Private Limited Company. The company registration number is 01080877. Mountleigh Northern Developments Limited has been working since 08 November 1972. The present status of the company is RECEIVER MANAGER / ADMINISTRATIVE RECEIVER. The registered address of Mountleigh Northern Developments Limited is Po Box 695 8 Salisbury Square London Ec4y 8bb. . STANSFIELD, Robert Alan is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary TAYLOR, David Michael has been resigned. Director BOSSOM, Bruce Charles has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Director GREGORY, Kevin John has been resigned. Director MAY, Peter has been resigned. Director PELTZ, Nelson has been resigned. Director TAYLOR, David Michael has been resigned. Director THOMPSON, George Brian has been resigned. Director WARREN, Jeffrey Roger has been resigned. Director WATKINS, David has been resigned. Director WATSON, John Harrison has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 23 October 2012

Secretary
TAYLOR, David Michael
Resigned: 11 January 1993

Director
BOSSOM, Bruce Charles
Resigned: 30 November 1993
73 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 31 December 1992
81 years old

Director
GREGORY, Kevin John
Resigned: 03 August 1992
Appointed Date: 05 March 1992
67 years old

Director
MAY, Peter
Resigned: 13 January 1992
82 years old

Director
PELTZ, Nelson
Resigned: 13 January 1992
83 years old

Director
TAYLOR, David Michael
Resigned: 11 January 1993
76 years old

Director
THOMPSON, George Brian
Resigned: 11 January 1993
80 years old

Director
WARREN, Jeffrey Roger
Resigned: 05 March 1992
77 years old

Director
WATKINS, David
Resigned: 10 June 1992
80 years old

Director
WATSON, John Harrison
Resigned: 15 September 1993
78 years old

MOUNTLEIGH NORTHERN DEVELOPMENTS LIMITED Events

25 Oct 2012
Termination of appointment of Kenneth Cook as a secretary
28 Jan 2011
Notice of ceasing to act as receiver or manager
28 Jan 2011
Notice of ceasing to act as receiver or manager
23 Dec 2010
Receiver's abstract of receipts and payments to 9 December 2010
15 Dec 2010
Notice of ceasing to act as receiver or manager
...
... and 85 more events
23 Apr 1987
Return made up to 14/02/87; full list of members

06 Sep 1986
Director resigned;new director appointed

31 Jul 1986
New director appointed

19 Jun 1986
Full accounts made up to 30 November 1985

19 Jun 1986
Return made up to 28/03/86; full list of members

MOUNTLEIGH NORTHERN DEVELOPMENTS LIMITED Charges

14 August 1991
Standard security
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All properties as detailed on the reverse of the form M395…
29 July 1991
Debenture
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Floating charge
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Floating charge. Undertaking and all property and assets.
27 July 1990
Floating charge
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over the together with the proceeds of sale…
27 July 1990
Floating charge
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over the together with the proceeds of sale…
27 July 1990
Floating charge
Delivered: 15 August 1990
Status: Satisfied on 26 October 1995
Persons entitled: Citibank N.A. Spanish Branchas Trustee for the Beneficiaries
Description: Floating charge over the and the proceeds of sale thereof…