MB (EVERSLEY PARK) FREEHOLD LIMITED
WINCHMORE HILL

Hellopages » Greater London » Enfield » N21 1JE

Company number 03586644
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address 8 MEADOW BANK, EVERSLEY PARK ROAD, WINCHMORE HILL, LONDON, N21 1JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 23 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 30 ; Total exemption full accounts made up to 23 December 2014. The most likely internet sites of MB (EVERSLEY PARK) FREEHOLD LIMITED are www.mbeversleyparkfreehold.co.uk, and www.mb-eversley-park-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Mb Eversley Park Freehold Limited is a Private Limited Company. The company registration number is 03586644. Mb Eversley Park Freehold Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Mb Eversley Park Freehold Limited is 8 Meadow Bank Eversley Park Road Winchmore Hill London N21 1je. . HANLEY, Anthony Jude is a Secretary of the company. CORPER, Stanley Leon is a Director of the company. HANLEY, Anthony Jude is a Director of the company. HILDEBRANDT, Karin is a Director of the company. MCCULLOCH, Janette Elizabeth is a Director of the company. PARNELL, John Paul is a Director of the company. Secretary CURTIS, Lionel has been resigned. Secretary HILDEBRANDT, Karin has been resigned. Secretary KAUFMAN, Edith Betty has been resigned. Secretary PEPPIATT, Glenn has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BOSTOCK, Robert Ernest has been resigned. Director CORPER, Stanley Leon has been resigned. Director CURTIS, Lionel has been resigned. Director HOWARD, Keith John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PEPPIATT, Glenn has been resigned. Director PISAVADI, Shabbir has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HANLEY, Anthony Jude
Appointed Date: 22 August 2012

Director
CORPER, Stanley Leon
Appointed Date: 20 December 2006
90 years old

Director
HANLEY, Anthony Jude
Appointed Date: 22 June 2012
81 years old

Director
HILDEBRANDT, Karin
Appointed Date: 20 December 2006
66 years old

Director
MCCULLOCH, Janette Elizabeth
Appointed Date: 20 December 2006
66 years old

Director
PARNELL, John Paul
Appointed Date: 27 September 2000
69 years old

Resigned Directors

Secretary
CURTIS, Lionel
Resigned: 21 August 2003
Appointed Date: 27 September 2000

Secretary
HILDEBRANDT, Karin
Resigned: 22 August 2012
Appointed Date: 06 May 2008

Secretary
KAUFMAN, Edith Betty
Resigned: 27 September 2000
Appointed Date: 24 June 1998

Secretary
PEPPIATT, Glenn
Resigned: 06 May 2008
Appointed Date: 22 August 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Director
BOSTOCK, Robert Ernest
Resigned: 25 June 1999
Appointed Date: 24 June 1998
82 years old

Director
CORPER, Stanley Leon
Resigned: 25 June 1999
Appointed Date: 24 June 1998
90 years old

Director
CURTIS, Lionel
Resigned: 19 August 2003
Appointed Date: 05 October 1998
81 years old

Director
HOWARD, Keith John
Resigned: 16 June 2000
Appointed Date: 05 October 1998
68 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Director
PEPPIATT, Glenn
Resigned: 20 December 2006
Appointed Date: 06 February 2001
72 years old

Director
PISAVADI, Shabbir
Resigned: 22 August 2012
Appointed Date: 20 December 2006
53 years old

MB (EVERSLEY PARK) FREEHOLD LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 23 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30

02 Oct 2015
Total exemption full accounts made up to 23 December 2014
20 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 29

23 Sep 2014
Total exemption full accounts made up to 23 December 2013
...
... and 78 more events
23 Jul 1998
New director appointed
23 Jul 1998
New director appointed
23 Jul 1998
Secretary resigned
23 Jul 1998
Director resigned
24 Jun 1998
Incorporation