MIDDLE STREET LAND LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 07121268
Status Active
Incorporation Date 10 January 2010
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 Statement of capital on 2016-01-25 GBP 340 . The most likely internet sites of MIDDLE STREET LAND LIMITED are www.middlestreetland.co.uk, and www.middle-street-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middle Street Land Limited is a Private Limited Company. The company registration number is 07121268. Middle Street Land Limited has been working since 10 January 2010. The present status of the company is Active. The registered address of Middle Street Land Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. . MCMANUS, Sarah Penelope is a Secretary of the company. BARRETT, Ian is a Director of the company. GREEN, Nicholas Philip is a Director of the company. SHAKESHAFT, Peter Robert is a Director of the company. Secretary SHAKESHAFT, Jane Christine has been resigned. Secretary SHAKESHAFT, Peter Robert has been resigned. Secretary WHEELER, Christopher James has been resigned. Director BURRIDGE, Mark has been resigned. Director CLEMENTS, Jonathan William has been resigned. Director MONK, Louisa Jane has been resigned. Director SHAKESHAFT, Jane Christine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCMANUS, Sarah Penelope
Appointed Date: 03 January 2012

Director
BARRETT, Ian
Appointed Date: 15 October 2010
60 years old

Director
GREEN, Nicholas Philip
Appointed Date: 10 January 2010
65 years old

Director
SHAKESHAFT, Peter Robert
Appointed Date: 12 October 2010
67 years old

Resigned Directors

Secretary
SHAKESHAFT, Jane Christine
Resigned: 18 October 2010
Appointed Date: 13 October 2010

Secretary
SHAKESHAFT, Peter Robert
Resigned: 03 January 2012
Appointed Date: 18 October 2010

Secretary
WHEELER, Christopher James
Resigned: 11 October 2010
Appointed Date: 10 January 2010

Director
BURRIDGE, Mark
Resigned: 12 October 2010
Appointed Date: 10 January 2010
55 years old

Director
CLEMENTS, Jonathan William
Resigned: 11 October 2010
Appointed Date: 10 January 2010
58 years old

Director
MONK, Louisa Jane
Resigned: 13 October 2010
Appointed Date: 10 January 2010
53 years old

Director
SHAKESHAFT, Jane Christine
Resigned: 18 October 2010
Appointed Date: 13 October 2010
62 years old

Persons With Significant Control

Mr Ian Barrett
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Peter Robert Shakeshaft
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Nick Green
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

MIDDLE STREET LAND LIMITED Events

26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 10 January 2016
Statement of capital on 2016-01-25
  • GBP 340

05 Jan 2016
Director's details changed for Mr Peter Robert Shakeshaft on 1 June 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
11 Oct 2010
Termination of appointment of Jonathan Clements as a director
04 May 2010
Statement of capital following an allotment of shares on 16 April 2010
  • GBP 340

29 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jan 2010
Secretary's details changed for Christopher James Wheeler on 10 January 2010
10 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted