MIDLAND LAND IMPROVEMENTS LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2JB

Company number 04122549
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address WOODHEAD FARM, GREAT SMEATON, NORTHALLERTON, DL6 2JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of MIDLAND LAND IMPROVEMENTS LIMITED are www.midlandlandimprovements.co.uk, and www.midland-land-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Midland Land Improvements Limited is a Private Limited Company. The company registration number is 04122549. Midland Land Improvements Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Midland Land Improvements Limited is Woodhead Farm Great Smeaton Northallerton Dl6 2jb. . HARRISON, Iris Elizabeth is a Secretary of the company. HARRISON, Alan Francis is a Director of the company. Secretary GREEN, Hazel has been resigned. Secretary RATTCLIFF, Graham Stanley has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director UNWIN, David Joseph 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
HARRISON, Iris Elizabeth
Appointed Date: 09 December 2004

Director
HARRISON, Alan Francis
Appointed Date: 28 February 2003
74 years old

Resigned Directors

Secretary
GREEN, Hazel
Resigned: 31 October 2004
Appointed Date: 01 September 2001

Secretary
RATTCLIFF, Graham Stanley
Resigned: 31 August 2001
Appointed Date: 11 December 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
UNWIN, David Joseph
Resigned: 31 October 2004
Appointed Date: 11 December 2000
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Mr Alan Francis Harrison
Notified on: 21 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND LAND IMPROVEMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 38 more events
27 Dec 2000
Secretary resigned
22 Dec 2000
New director appointed
22 Dec 2000
New secretary appointed
22 Dec 2000
Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
11 Dec 2000
Incorporation