MIDGARD LTD
BOREHAMWOOD ST PAULS DESIGN & BUILD LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1RN
Company number 05718686
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 4 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1RN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,086 . The most likely internet sites of MIDGARD LTD are www.midgard.co.uk, and www.midgard.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Midgard Ltd is a Private Limited Company. The company registration number is 05718686. Midgard Ltd has been working since 22 February 2006. The present status of the company is Active. The registered address of Midgard Ltd is 4 Elstree Way Borehamwood Herts Wd6 1rn. . GLEESON, Ronan is a Secretary of the company. GLEESON, Ronan is a Director of the company. KEEGAN, Kevin William is a Director of the company. REDDINGTON, John James is a Director of the company. Secretary KEEGAN, Kevin William has been resigned. Secretary KEEGAN, Kevin William has been resigned. Secretary REDDINGTON, John James has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MORAN, Peter Jude has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GLEESON, Ronan
Appointed Date: 14 May 2009

Director
GLEESON, Ronan
Appointed Date: 14 May 2009
49 years old

Director
KEEGAN, Kevin William
Appointed Date: 22 February 2006
62 years old

Director
REDDINGTON, John James
Appointed Date: 22 February 2006
53 years old

Resigned Directors

Secretary
KEEGAN, Kevin William
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Secretary
KEEGAN, Kevin William
Resigned: 14 May 2009
Appointed Date: 22 February 2006

Secretary
REDDINGTON, John James
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Secretary
RM REGISTRARS LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
MORAN, Peter Jude
Resigned: 07 December 2015
Appointed Date: 14 May 2009
70 years old

Director
RM NOMINEES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Jrl Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDGARD LTD Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,086

10 Dec 2015
Termination of appointment of Peter Jude Moran as a director on 7 December 2015
14 Jul 2015
Full accounts made up to 31 December 2014
...
... and 46 more events
19 Jun 2006
New director appointed
27 Mar 2006
Director resigned
27 Mar 2006
Registered office changed on 27/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
27 Mar 2006
Secretary resigned
22 Feb 2006
Incorporation

MIDGARD LTD Charges

10 June 2011
Composite guarantee and debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 29 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…