M & D FOUNDATIONS (MIDLANDS) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7BA

Company number 05733637
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address M&D HOUSE, BROOKLANDS ROAD ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7BA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 29 February 2016; Registration of charge 057336370001, created on 16 June 2016. The most likely internet sites of M & D FOUNDATIONS (MIDLANDS) LIMITED are www.mdfoundationsmidlands.co.uk, and www.m-d-foundations-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. M D Foundations Midlands Limited is a Private Limited Company. The company registration number is 05733637. M D Foundations Midlands Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of M D Foundations Midlands Limited is M D House Brooklands Road Adwick Le Street Doncaster South Yorkshire Dn6 7ba. . WYKES, Andrew Robert is a Secretary of the company. EDGWORTH, Steven Roy is a Director of the company. WANDLESS, David Arthur is a Director of the company. WYLIE, David Drew is a Director of the company. WYLIE, Steven Mark is a Director of the company. Secretary MCKEE, Alan has been resigned. Secretary WYLIE, Steven Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WESTERMAN, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WYKES, Andrew Robert
Appointed Date: 01 October 2007

Director
EDGWORTH, Steven Roy
Appointed Date: 13 March 2006
66 years old

Director
WANDLESS, David Arthur
Appointed Date: 01 October 2014
60 years old

Director
WYLIE, David Drew
Appointed Date: 06 June 2006
62 years old

Director
WYLIE, Steven Mark
Appointed Date: 07 March 2006
71 years old

Resigned Directors

Secretary
MCKEE, Alan
Resigned: 14 May 2007
Appointed Date: 07 March 2006

Secretary
WYLIE, Steven Mark
Resigned: 01 October 2007
Appointed Date: 14 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
WESTERMAN, Mark
Resigned: 06 June 2013
Appointed Date: 06 June 2006
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Persons With Significant Control

Mr David Arthur Wandless
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control

Mr Steven Mark Wylie
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Mr David Drew Wylie
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr Steven Roy Edgworth
Notified on: 30 June 2016
66 years old
Nature of control: Has significant influence or control

Bessacarr Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

M & D FOUNDATIONS (MIDLANDS) LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Aug 2016
Accounts for a small company made up to 29 February 2016
16 Jun 2016
Registration of charge 057336370001, created on 16 June 2016
12 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8

15 Sep 2015
Accounts for a small company made up to 28 February 2015
...
... and 36 more events
20 Mar 2006
New director appointed
20 Mar 2006
New secretary appointed
20 Mar 2006
Secretary resigned
20 Mar 2006
Director resigned
07 Mar 2006
Incorporation

M & D FOUNDATIONS (MIDLANDS) LIMITED Charges

16 June 2016
Charge code 0573 3637 0001
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…