MIDLAND FLAT ROOFING (WESTERN) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL1 5DU
Company number 02777786
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 199 LINDEN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5DU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MIDLAND FLAT ROOFING (WESTERN) LIMITED are www.midlandflatroofingwestern.co.uk, and www.midland-flat-roofing-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Midland Flat Roofing Western Limited is a Private Limited Company. The company registration number is 02777786. Midland Flat Roofing Western Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Midland Flat Roofing Western Limited is 199 Linden Road Gloucester Gloucestershire Gl1 5du. . WEBB, Steven John is a Secretary of the company. BIRKETT, Andrew is a Director of the company. WEBB, Steven John is a Director of the company. Secretary LOCKE, Diane has been resigned. Secretary PAGE, Ramon Guy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DILLON, Rodney Hugh has been resigned. Director PAGE, Ramon Guy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WEBB, Steven John
Appointed Date: 08 January 1998

Director
BIRKETT, Andrew
Appointed Date: 01 October 1997
55 years old

Director
WEBB, Steven John
Appointed Date: 01 October 1997
58 years old

Resigned Directors

Secretary
LOCKE, Diane
Resigned: 06 January 1998
Appointed Date: 17 September 1997

Secretary
PAGE, Ramon Guy
Resigned: 01 October 1997
Appointed Date: 15 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 1993
Appointed Date: 07 January 1993

Director
DILLON, Rodney Hugh
Resigned: 04 March 1996
Appointed Date: 15 January 1993
81 years old

Director
PAGE, Ramon Guy
Resigned: 01 October 1997
Appointed Date: 15 January 1993
94 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 1993
Appointed Date: 07 January 1993

Persons With Significant Control

Mr Steven John Webb
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Birkett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND FLAT ROOFING (WESTERN) LIMITED Events

22 Feb 2017
Confirmation statement made on 7 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

15 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 59 more events
21 Apr 1993
Particulars of mortgage/charge

18 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1993
Company name changed speed 3210 LIMITED\certificate issued on 27/01/93

21 Jan 1993
Registered office changed on 21/01/93 from: classic house 174-180 old s reet london EC1V 9BP

07 Jan 1993
Incorporation

MIDLAND FLAT ROOFING (WESTERN) LIMITED Charges

26 July 2001
Legal charge
Delivered: 4 August 2001
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 199 linden road gloucester. By way of fixed charge the…
13 April 1993
Debenture
Delivered: 21 April 1993
Status: Satisfied on 27 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…