MICKLEOVER, DAY NURSERIES LTD.
DERBY

Hellopages » Derbyshire » Derby » DE3 0DA

Company number 02579328
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address ANDREA GRAY, 18C UTTOXETER ROAD, MICKLEOVER, DERBY, DE3 0DA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of MICKLEOVER, DAY NURSERIES LTD. are www.mickleoverdaynurseries.co.uk, and www.mickleover-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Mickleover Day Nurseries Ltd is a Private Limited Company. The company registration number is 02579328. Mickleover Day Nurseries Ltd has been working since 01 February 1991. The present status of the company is Active. The registered address of Mickleover Day Nurseries Ltd is Andrea Gray 18c Uttoxeter Road Mickleover Derby De3 0da. . ROWLEY, June is a Secretary of the company. ROWLEY, June is a Director of the company. ROWLEY, Stephen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ROWLEY, Jonathan Stephen James has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
ROWLEY, June
Appointed Date: 09 July 1991

Director
ROWLEY, June
Appointed Date: 09 July 1991
68 years old

Director
ROWLEY, Stephen
Appointed Date: 09 July 1991
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 July 1991
Appointed Date: 01 February 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 July 1991
Appointed Date: 01 February 1991
73 years old

Director
ROWLEY, Jonathan Stephen James
Resigned: 30 April 2014
Appointed Date: 02 February 2010
39 years old

Persons With Significant Control

Mrs June Rowley
Notified on: 1 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rowley
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICKLEOVER, DAY NURSERIES LTD. Events

06 Mar 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 64 more events
18 Jul 1991
Registered office changed on 18/07/91 from: somerset house temple street birmingham B2 5DP

18 Jul 1991
Ad 09/07/91--------- £ si 2@1=2 £ ic 2/4

18 Jul 1991
Director resigned

18 Jul 1991
Secretary resigned

01 Feb 1991
Incorporation

MICKLEOVER, DAY NURSERIES LTD. Charges

18 November 1994
Mortgage debenture
Delivered: 25 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…