MIDDLETON CABIN OWNERS LIMITED
HARTLEPOOL PRESTBUILD LIMITED

Hellopages » County Durham » Hartlepool » TS24 0ZD

Company number 03539504
Status Active
Incorporation Date 2 April 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 TRAFALGAR HOUSE, SLAKE TERRACE, HARTLEPOOL, ENGLAND, TS24 0ZD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Terry Bradley as a director on 17 November 2016; Registered office address changed from Church Square Chambers Church Square Hartlepool Cleveland TS24 7HE to 21 Trafalgar House Slake Terrace Hartlepool TS24 0ZD on 17 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of MIDDLETON CABIN OWNERS LIMITED are www.middletoncabinowners.co.uk, and www.middleton-cabin-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Redcar Central Rail Station is 7.1 miles; to Middlesbrough Rail Station is 7.7 miles; to Redcar East Rail Station is 8 miles; to Seaham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middleton Cabin Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03539504. Middleton Cabin Owners Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Middleton Cabin Owners Limited is 21 Trafalgar House Slake Terrace Hartlepool England Ts24 0zd. . MARSH, Henry is a Secretary of the company. BRADLEY, Terry is a Director of the company. CLARK, Ronald is a Director of the company. MARSH, Henry is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Secretary JORDAN, Peter has been resigned. Secretary NESBITT, Robert Brian has been resigned. Director JORDAN, Peter has been resigned. Director MOON, John Thomas has been resigned. Director MOON, John Thomas has been resigned. Director MOON, Mary has been resigned. Director NESBITT, Robert Brian has been resigned. Director PRESTON, Derek has been resigned. Director RICHMOND, Francis Owen has been resigned. Director WALKER, Chas has been resigned. Director WALLS, Bernard Valentine has been resigned. Director WINSPEAR, John William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MARSH, Henry
Appointed Date: 11 June 2002

Director
BRADLEY, Terry
Appointed Date: 17 November 2016
66 years old

Director
CLARK, Ronald
Appointed Date: 10 April 2015
78 years old

Director
MARSH, Henry
Appointed Date: 11 June 2002
86 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 08 April 1998
Appointed Date: 02 April 1998

Secretary
JORDAN, Peter
Resigned: 04 November 1999
Appointed Date: 08 April 1998

Secretary
NESBITT, Robert Brian
Resigned: 11 June 2002
Appointed Date: 04 November 1999

Director
JORDAN, Peter
Resigned: 12 September 1999
Appointed Date: 08 April 1998
91 years old

Director
MOON, John Thomas
Resigned: 09 April 2015
Appointed Date: 11 August 2009
91 years old

Director
MOON, John Thomas
Resigned: 11 June 2002
Appointed Date: 12 September 1999
91 years old

Director
MOON, Mary
Resigned: 02 June 2002
Appointed Date: 08 April 1998
87 years old

Director
NESBITT, Robert Brian
Resigned: 11 June 2002
Appointed Date: 12 September 1999
79 years old

Director
PRESTON, Derek
Resigned: 27 July 2009
Appointed Date: 11 June 2002
90 years old

Director
RICHMOND, Francis Owen
Resigned: 12 September 1999
Appointed Date: 08 April 1998
99 years old

Director
WALKER, Chas
Resigned: 11 June 2002
Appointed Date: 12 September 1999
75 years old

Director
WALLS, Bernard Valentine
Resigned: 11 June 2002
Appointed Date: 12 September 1999
88 years old

Director
WINSPEAR, John William
Resigned: 11 June 2002
Appointed Date: 12 September 1999
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 1998
Appointed Date: 02 April 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 02 April 1998

MIDDLETON CABIN OWNERS LIMITED Events

17 Nov 2016
Appointment of Mr Terry Bradley as a director on 17 November 2016
17 Nov 2016
Registered office address changed from Church Square Chambers Church Square Hartlepool Cleveland TS24 7HE to 21 Trafalgar House Slake Terrace Hartlepool TS24 0ZD on 17 November 2016
16 Nov 2016
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Amended total exemption small company accounts made up to 31 May 2015
04 Apr 2016
Annual return made up to 2 April 2016 no member list
...
... and 72 more events
06 May 1998
Secretary resigned
06 May 1998
Director resigned
06 May 1998
Director resigned
22 Apr 1998
Company name changed prestbuild LIMITED\certificate issued on 23/04/98
02 Apr 1998
Incorporation