MDL DEVELOPMENTS LIMITED
HAMBLE POINT, HAMBLE

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 01556329
Status Active
Incorporation Date 15 April 1981
Company Type Private Limited Company
Address OUTLOOK HOUSE, SCHOOL LANE, HAMBLE POINT, HAMBLE, SOUTHAMPTON, SO31 4NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and thirty-six events have happened. The last three records are Appointment of Mr Robert Grant as a secretary on 5 January 2017; Full accounts made up to 31 March 2016; Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016. The most likely internet sites of MDL DEVELOPMENTS LIMITED are www.mdldevelopments.co.uk, and www.mdl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Fareham Rail Station is 5.2 miles; to St Denys Rail Station is 6.1 miles; to Swaythling Rail Station is 7 miles; to Eastleigh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdl Developments Limited is a Private Limited Company. The company registration number is 01556329. Mdl Developments Limited has been working since 15 April 1981. The present status of the company is Active. The registered address of Mdl Developments Limited is Outlook House School Lane Hamble Point Hamble Southampton So31 4nb. . FLEMING, Catherine Elinor is a Secretary of the company. GRANT, Robert is a Secretary of the company. ILIFFE, Edward Richard, The Honourable is a Director of the company. ROBINSON, Johann Lesley is a Director of the company. SMITH, Dean Trevor is a Director of the company. WILLIAMS, David Grey is a Director of the company. Secretary HOLMES, Clive Campbell has been resigned. Secretary HORSFORD, Robert Ian has been resigned. Secretary TUFNELL, Michael John has been resigned. Director BETTESWORTH, Brian Michael has been resigned. Director CHATER, Alan Malcolm has been resigned. Director CORNISH, Andrew John has been resigned. Director DEAN, John Michael has been resigned. Director EADS, Jonathan has been resigned. Director FEENEY, Eamonn has been resigned. Director GORDON, Lisa Jane has been resigned. Director GRAY, Simon Talbot has been resigned. Director HAMBLETT, John Richard has been resigned. Director HOLMES, Clive Campbell has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director KEELER, Anthony John has been resigned. Director LAST, Stephen John has been resigned. Director MASON, Philip has been resigned. Director MORTON, Anthony Robert has been resigned. Director PEARCE, Annabel Louise has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director REDDYHOFF, Richard John has been resigned. Director RICHARDS, Sonya Lorraine has been resigned. Director RYAN, Sandra Margaret has been resigned. Director THOMPSON, Peter Fred has been resigned. Director TUFNELL, Michael John has been resigned. Director WATSON, John George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015

Secretary
GRANT, Robert
Appointed Date: 05 January 2017

Director
ILIFFE, Edward Richard, The Honourable
Appointed Date: 01 January 2001
57 years old

Director
ROBINSON, Johann Lesley
Appointed Date: 11 November 2015
64 years old

Director
SMITH, Dean Trevor
Appointed Date: 23 May 2014
57 years old

Director
WILLIAMS, David Grey
Appointed Date: 01 May 2013
73 years old

Resigned Directors

Secretary
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 25 July 2002

Secretary
HORSFORD, Robert Ian
Resigned: 25 July 2002
Appointed Date: 26 January 2000

Secretary
TUFNELL, Michael John
Resigned: 26 January 2000

Director
BETTESWORTH, Brian Michael
Resigned: 15 February 2014
Appointed Date: 01 January 2005
74 years old

Director
CHATER, Alan Malcolm
Resigned: 31 March 2010
Appointed Date: 01 April 2003
74 years old

Director
CORNISH, Andrew John
Resigned: 05 August 2011
Appointed Date: 15 September 2010
59 years old

Director
DEAN, John Michael
Resigned: 17 November 1992
86 years old

Director
EADS, Jonathan
Resigned: 29 November 2013
Appointed Date: 18 May 2004
63 years old

Director
FEENEY, Eamonn
Resigned: 30 September 2015
Appointed Date: 31 May 2011
70 years old

Director
GORDON, Lisa Jane
Resigned: 25 July 2013
Appointed Date: 26 January 2011
59 years old

Director
GRAY, Simon Talbot
Resigned: 11 December 2012
Appointed Date: 18 May 2004
87 years old

Director
HAMBLETT, John Richard
Resigned: 26 January 2000
Appointed Date: 28 May 1993
95 years old

Director
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 25 July 2002
75 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 December 2010
Appointed Date: 18 May 2004
80 years old

Director
KEELER, Anthony John
Resigned: 09 July 2010
Appointed Date: 02 June 2003
81 years old

Director
LAST, Stephen John
Resigned: 31 August 1993
75 years old

Director
MASON, Philip
Resigned: 28 May 1993
75 years old

Director
MORTON, Anthony Robert
Resigned: 24 November 2004
Appointed Date: 23 November 1995
84 years old

Director
PEARCE, Annabel Louise
Resigned: 06 October 2016
Appointed Date: 20 March 2013
49 years old

Director
PITCHER, Andrew Bernard
Resigned: 28 February 2003
Appointed Date: 26 January 2000
77 years old

Director
REDDYHOFF, Richard John
Resigned: 31 May 1992
73 years old

Director
RICHARDS, Sonya Lorraine
Resigned: 31 December 2010
Appointed Date: 24 November 2004
56 years old

Director
RYAN, Sandra Margaret
Resigned: 11 November 2016
Appointed Date: 26 January 2012
59 years old

Director
THOMPSON, Peter Fred
Resigned: 31 March 1993
81 years old

Director
TUFNELL, Michael John
Resigned: 30 June 2000
81 years old

Director
WATSON, John George
Resigned: 30 June 2003
Appointed Date: 01 January 2001
67 years old

Persons With Significant Control

Lockset Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

MDL DEVELOPMENTS LIMITED Events

13 Jan 2017
Appointment of Mr Robert Grant as a secretary on 5 January 2017
29 Dec 2016
Full accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
04 Nov 2016
Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 226 more events
30 May 1986
Return made up to 01/05/86; full list of members

16 Apr 1986
Particulars of mortgage/charge
02 Aug 1985
Particulars of mortgage/charge
28 Dec 1984
Particulars of mortgage/charge
15 Apr 1981
Incorporation

MDL DEVELOPMENTS LIMITED Charges

27 June 2013
Charge code 0155 6329 0037
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0155 6329 0036
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0155 6329 0035
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0155 6329 0034
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for the Secured Parties
Description: The premises at penlee quarry penlee cornwall,the proceeds…
30 November 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 19 February 2013
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets
Description: Premises at penlee quarry penlee cornwall. See the mortgage…
11 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
Description: By way of first legal mortgage the scheduled property, by…
30 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as ocean village marina southampton.
21 January 2000
Guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: L/H land on the west side of great western road plymouth…
21 June 1993
Charge by way of assignment
Delivered: 28 June 1993
Status: Satisfied on 16 March 2004
Persons entitled: Millbay Development Company Limited
Description: The debt due from lloyds bank PLC to the chargor…
27 March 1992
Sub mortgage
Delivered: 9 April 1992
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Plot 23 millbay marina village (20 custom house lane…
4 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 18 January 1997
Persons entitled: Barclays Bank PLC
Description: Land to the north west of berry head rd and land on the…
24 October 1991
Mortgage
Delivered: 5 November 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being marina support area, ocean village…
24 October 1991
Mortgage
Delivered: 5 November 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being southern residential area, ocean…
24 October 1991
Mortgage
Delivered: 5 November 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being promontory housing area, ocean…
10 September 1991
Mortgage
Delivered: 11 September 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Marina (southern) ocean village eastern docks southampton…
15 July 1991
Sub mortgage
Delivered: 31 July 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Plot 62 (27 moorlead court) channel way ocean village…
14 June 1991
Mortgage
Delivered: 1 July 1991
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Marina (southern) ocean village easton docks southampton…
16 May 1991
Sub mortgage
Delivered: 4 June 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: A mortgage securing a mortgage debt upon property k/a 10…
3 May 1991
Sub mortgage
Delivered: 16 May 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: L/Hold property k/a apartment 43, millbay, marina village…
29 January 1991
Legal mortgage
Delivered: 30 January 1991
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Land at brunel quay neyland dyfed assigns goodwill (if…
15 September 1989
Legal charge
Delivered: 28 September 1989
Status: Satisfied on 16 March 2004
Persons entitled: Keir & Cawder Estate Limited
Description: 1-6 elgin road and 126-138 millbrook road southampton…
7 July 1989
Mortgage
Delivered: 25 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being brunel quay, neyland, dyfed…
7 July 1989
Mortgage
Delivered: 25 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Leasehold property - land & water together with the…
7 July 1989
Mortgage
Delivered: 25 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 46/52 st. Marys st…
7 July 1989
Legal mortgage
Delivered: 25 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being land at ocean village…
7 July 1989
Mortgage
Delivered: 25 July 1989
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being land & warer at ocean…
28 July 1988
Mortgage
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: The Devonshire Investments Estates
Description: Land at galmpton creek galmpton devon.
28 July 1988
Mortgage
Delivered: 4 August 1988
Status: Satisfied on 17 April 2004
Persons entitled: Lloyds Bank PLC
Description: Land & premises at galmpton creek devon & all fixtures &…
9 April 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied on 16 March 2004
Persons entitled: Forward Trust Limited
Description: F/Hold land hereditaments and premises situate and k/a land…
25 February 1986
Single debenture
Delivered: 10 March 1986
Status: Satisfied on 24 October 1989
Persons entitled: Lloyds Bank PLC
Description: F/H building halfacre site at 46/52 st marys street…
14 August 1985
Legal mortgage
Delivered: 19 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as south weston house canute road…
31 July 1985
Mortgage by demioe
Delivered: 2 August 1985
Status: Satisfied
Persons entitled: The Norwich Union Life Insurance Society
Description: 1. f/h land and buildings known as south wester house…
29 July 1985
Legal charge
Delivered: 2 August 1985
Status: Satisfied on 16 March 2004
Persons entitled: Forward Trust Limited.
Description: All that piece or parcel of land situate to the south east…
21 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 16 March 2004
Persons entitled: United Dominions Trust Limited
Description: Land dwellinghouses flats studios and other residential…
1 August 1983
Memorandum of deposit
Delivered: 12 August 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at gunners way fort brockhurst estate gosport…