NORTHMEAD DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 1NG

Company number 04925826
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address THE GRANARY, HOME FARM, MILL LANE STILLINGTON, YORK, NORTH YORKSHIRE, YO61 1NG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mrs Fiona Wendy Mead as a director on 14 December 2016; Confirmation statement made on 8 October 2016 with updates; Director's details changed for Philip Ruxton Mead on 1 July 2015. The most likely internet sites of NORTHMEAD DEVELOPMENTS LIMITED are www.northmeaddevelopments.co.uk, and www.northmead-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to York Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northmead Developments Limited is a Private Limited Company. The company registration number is 04925826. Northmead Developments Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Northmead Developments Limited is The Granary Home Farm Mill Lane Stillington York North Yorkshire Yo61 1ng. . MEAD, Fiona is a Secretary of the company. MEAD, Fiona Wendy is a Director of the company. MEAD, Philip Ruxton is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MEAD, Fiona
Appointed Date: 08 October 2003

Director
MEAD, Fiona Wendy
Appointed Date: 14 December 2016
55 years old

Director
MEAD, Philip Ruxton
Appointed Date: 08 October 2003
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Mr Philip Ruxton Mead
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

NORTHMEAD DEVELOPMENTS LIMITED Events

15 Dec 2016
Appointment of Mrs Fiona Wendy Mead as a director on 14 December 2016
12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Jul 2016
Director's details changed for Philip Ruxton Mead on 1 July 2015
18 Apr 2016
Satisfaction of charge 2 in full
18 Apr 2016
Satisfaction of charge 6 in full
...
... and 46 more events
15 Oct 2003
New director appointed
15 Oct 2003
New secretary appointed
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
08 Oct 2003
Incorporation

NORTHMEAD DEVELOPMENTS LIMITED Charges

1 October 2015
Charge code 0492 5826 0008
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Trustees of the Don Green (Farms) Limited Pension Scheme
Description: Land adjacent to strawberry cottage, gracious street, huby…
27 June 2008
Legal mortgage
Delivered: 17 July 2008
Status: Satisfied on 29 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at sherburn in elmet north yorkshire with the…
28 March 2008
Legal mortgage
Delivered: 11 April 2008
Status: Satisfied on 18 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at appleton roebuck north yorkshire with the…
1 August 2007
Legal mortgage
Delivered: 4 August 2007
Status: Satisfied on 18 April 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land at linley avenue haxby…
20 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 18 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at beechcroft huby york. With the benefit of all…
29 April 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 18 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at stonefield easingwold north…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 18 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 4 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…