MITCHELL PROPERTIES 2013 LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 08695679
Status Active
Incorporation Date 18 September 2013
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MITCHELL PROPERTIES 2013 LIMITED are www.mitchellproperties2013.co.uk, and www.mitchell-properties-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell Properties 2013 Limited is a Private Limited Company. The company registration number is 08695679. Mitchell Properties 2013 Limited has been working since 18 September 2013. The present status of the company is Active. The registered address of Mitchell Properties 2013 Limited is Highfield Court Tollgate Chandler S Ford Eastleigh Hampshire So53 3ty. . MITCHELL, Susan Jane is a Secretary of the company. CAMPBELL, Elaine Mary is a Director of the company. MITCHELL, Aubrey Stewart is a Director of the company. MITCHELL, Charles Aubrey is a Director of the company. MITCHELL, David Stewart is a Director of the company. Director HEATHCOCK, Andrew Edward has been resigned. Director MITCHELL, Lilian Mary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MITCHELL, Susan Jane
Appointed Date: 18 September 2013

Director
CAMPBELL, Elaine Mary
Appointed Date: 21 November 2013
66 years old

Director
MITCHELL, Aubrey Stewart
Appointed Date: 21 November 2013
99 years old

Director
MITCHELL, Charles Aubrey
Appointed Date: 21 November 2013
72 years old

Director
MITCHELL, David Stewart
Appointed Date: 23 September 2013
72 years old

Resigned Directors

Director
HEATHCOCK, Andrew Edward
Resigned: 23 September 2013
Appointed Date: 18 September 2013
73 years old

Director
MITCHELL, Lilian Mary
Resigned: 19 March 2014
Appointed Date: 21 November 2013
97 years old

MITCHELL PROPERTIES 2013 LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Particulars of variation of rights attached to shares
10 Nov 2016
Change of share class name or designation
...
... and 21 more events
28 Nov 2013
Appointment of Aubrey Stewart Mitchell as a director
28 Nov 2013
Particulars of variation of rights attached to shares
23 Sep 2013
Termination of appointment of Andrew Heathcock as a director
23 Sep 2013
Appointment of Mr David Stewart Mitchell as a director
18 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted