SOUTH HANDFORD DEVELOPMENT LIMITED
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8LP

Company number 03602034
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address UNIT 17 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ST14 8LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Anthony Batey as a director on 14 September 2016; Appointment of Mr Keith John Booth as a director on 14 September 2016. The most likely internet sites of SOUTH HANDFORD DEVELOPMENT LIMITED are www.southhandforddevelopment.co.uk, and www.south-handford-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Tutbury & Hatton Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 8.6 miles; to Rugeley Town Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Handford Development Limited is a Private Limited Company. The company registration number is 03602034. South Handford Development Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of South Handford Development Limited is Unit 17 Marchington Industrial Estate Stubby Lane Marchington Uttoxeter Staffordshire St14 8lp. . GREEN, Hazel is a Secretary of the company. BOOTH, Keith John is a Director of the company. Secretary MOORE, Graham Ronald has been resigned. Secretary UNWIN, Rosamond has been resigned. Secretary WOOD, Michael Frederick has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATEY, Anthony has been resigned. Director UNWIN, David Joseph has been resigned. Director UNWIN, David George has been resigned. Director UNWIN, Rosamond has been resigned. Director WOOD, Michael Frederick has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREEN, Hazel
Appointed Date: 27 May 2014

Director
BOOTH, Keith John
Appointed Date: 14 September 2016
72 years old

Resigned Directors

Secretary
MOORE, Graham Ronald
Resigned: 08 May 2002
Appointed Date: 22 July 1998

Secretary
UNWIN, Rosamond
Resigned: 28 May 2014
Appointed Date: 08 May 2002

Secretary
WOOD, Michael Frederick
Resigned: 08 May 2002
Appointed Date: 03 August 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
BATEY, Anthony
Resigned: 14 September 2016
Appointed Date: 27 May 2014
68 years old

Director
UNWIN, David Joseph
Resigned: 25 October 2013
Appointed Date: 01 July 2012
77 years old

Director
UNWIN, David George
Resigned: 28 May 2014
Appointed Date: 08 May 2002
47 years old

Director
UNWIN, Rosamond
Resigned: 01 July 2012
Appointed Date: 01 June 2011
71 years old

Director
WOOD, Michael Frederick
Resigned: 08 May 2002
Appointed Date: 22 July 1998
82 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Mr David George Unwin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Joseph Unwin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH HANDFORD DEVELOPMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of Anthony Batey as a director on 14 September 2016
15 Sep 2016
Appointment of Mr Keith John Booth as a director on 14 September 2016
17 Aug 2016
Confirmation statement made on 22 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
09 Dec 1999
Secretary resigned
09 Dec 1999
Director resigned
01 Sep 1999
Registered office changed on 01/09/99 from: 110 whitchurch road cardiff CF4 3LY
01 Sep 1999
New secretary appointed;new director appointed
22 Jul 1998
Incorporation

SOUTH HANDFORD DEVELOPMENT LIMITED Charges

18 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Walter Joseph Forrest
Description: Land at north-east of new inn lane trentham sotke on trent…