MOULTON COLLEGE DEVELOPMENTS LIMITED
MOULTON

Hellopages » Northamptonshire » Daventry » NN3 7RR

Company number 02826366
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address MOULTON COLLEGE FEC, 28 WEST STREET, MOULTON, NORTHAMPTON, NN3 7RR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 500,000 ; Full accounts made up to 31 July 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 500,000 . The most likely internet sites of MOULTON COLLEGE DEVELOPMENTS LIMITED are www.moultoncollegedevelopments.co.uk, and www.moulton-college-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Moulton College Developments Limited is a Private Limited Company. The company registration number is 02826366. Moulton College Developments Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Moulton College Developments Limited is Moulton College Fec 28 West Street Moulton Northampton Nn3 7rr. . MAIR, James Stewart is a Secretary of the company. DAVIES, Stephen Meir is a Director of the company. THOMPSON, Robin Underwood is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary MOODY, Christopher Ronald has been resigned. Director ALDERSON-SMITH, Christopher Colin has been resigned. Director ASHBY, John has been resigned. Director BRISCOE, Margaret has been resigned. Director GAGGINI, John Bernard has been resigned. Nominee Director HAWKSBY, John Frederick has been resigned. Director MOODY, Christopher Ronald has been resigned. Director SNEATH, Michael Edwin has been resigned. Director THORPE, John Frederick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MAIR, James Stewart
Appointed Date: 27 January 2011

Director
DAVIES, Stephen Meir
Appointed Date: 01 February 2011
63 years old

Director
THOMPSON, Robin Underwood
Appointed Date: 01 February 2011
66 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 30 June 1993
Appointed Date: 11 June 1993

Secretary
MOODY, Christopher Ronald
Resigned: 27 January 2011
Appointed Date: 30 June 1993

Director
ALDERSON-SMITH, Christopher Colin
Resigned: 01 February 2011
Appointed Date: 25 January 2007
85 years old

Director
ASHBY, John
Resigned: 31 May 2010
Appointed Date: 13 April 2000
95 years old

Director
BRISCOE, Margaret
Resigned: 31 January 2013
Appointed Date: 18 June 1998
94 years old

Director
GAGGINI, John Bernard
Resigned: 30 April 2015
Appointed Date: 30 June 1993
84 years old

Nominee Director
HAWKSBY, John Frederick
Resigned: 30 June 1993
Appointed Date: 11 June 1993

Director
MOODY, Christopher Ronald
Resigned: 01 February 2011
Appointed Date: 30 June 1993
75 years old

Director
SNEATH, Michael Edwin
Resigned: 20 January 1998
Appointed Date: 08 July 1993
91 years old

Director
THORPE, John Frederick
Resigned: 29 November 2006
Appointed Date: 09 January 2001
85 years old

MOULTON COLLEGE DEVELOPMENTS LIMITED Events

07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000

08 May 2016
Full accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000

01 Jun 2015
Termination of appointment of John Bernard Gaggini as a director on 30 April 2015
28 Apr 2015
Full accounts made up to 31 July 2014
...
... and 69 more events
14 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1993
Registered office changed on 14/07/93 from: churchill house 2 broadway kettering northamptonshire NN15 6DD

11 Jun 1993
Incorporation

MOULTON COLLEGE DEVELOPMENTS LIMITED Charges

29 June 2006
Fixed and floating charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Moulton College Further Education Corporation
Description: Fixed and floating charges over the undertaking and all…