MARIA MALLABAND LIMITED
LEEDS HOPE GREEN RESIDENTIAL HOME LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 02156720
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Director's details changed for Mr Christopher John Womack on 28 February 2017; Full accounts made up to 30 April 2016; Director's details changed for Mrs Victoria Craddock on 3 November 2016. The most likely internet sites of MARIA MALLABAND LIMITED are www.mariamallaband.co.uk, and www.maria-mallaband.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Ravensthorpe Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maria Mallaband Limited is a Private Limited Company. The company registration number is 02156720. Maria Mallaband Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Maria Mallaband Limited is Westcourt Gelderd Road Leeds West Yorkshire Ls12 6db. . BALL, Christopher is a Director of the company. BURGAN, James Edward is a Director of the company. BURGAN, Philip John is a Director of the company. CRADDOCK, Victoria is a Director of the company. DELIC, Dzenana is a Director of the company. FAGAN, Peter Gervais is a Director of the company. WOMACK, Christopher John is a Director of the company. Secretary BRADSHAW, Marilyn Ann has been resigned. Secretary BURTON, John Arthur has been resigned. Secretary HIGGINS, Paul Antony has been resigned. Director BURTON, John Arthur has been resigned. Director BURTON, Lesley Ann has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BALL, Christopher
Appointed Date: 14 August 2009
57 years old

Director
BURGAN, James Edward
Appointed Date: 01 October 2010
46 years old

Director
BURGAN, Philip John
Appointed Date: 11 May 2005
73 years old

Director
CRADDOCK, Victoria
Appointed Date: 23 December 2009
55 years old

Director
DELIC, Dzenana
Appointed Date: 01 January 2011
51 years old

Director
FAGAN, Peter Gervais
Appointed Date: 29 April 2010
67 years old

Director
WOMACK, Christopher John
Appointed Date: 01 October 2010
53 years old

Resigned Directors

Secretary
BRADSHAW, Marilyn Ann
Resigned: 21 November 2000

Secretary
BURTON, John Arthur
Resigned: 11 May 2005
Appointed Date: 21 November 2000

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 11 May 2005

Director
BURTON, John Arthur
Resigned: 11 May 2005
82 years old

Director
BURTON, Lesley Ann
Resigned: 11 May 2005
Appointed Date: 11 May 1992
80 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 28 July 2005
65 years old

MARIA MALLABAND LIMITED Events

07 Mar 2017
Director's details changed for Mr Christopher John Womack on 28 February 2017
06 Feb 2017
Full accounts made up to 30 April 2016
08 Nov 2016
Director's details changed for Mrs Victoria Craddock on 3 November 2016
11 Oct 2016
Registration of charge 021567200022, created on 10 October 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 137 more events
03 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Company name changed aquajest LIMITED\certificate issued on 30/09/87
24 Aug 1987
Incorporation
08 Jul 1987
Allotment of shares

MARIA MALLABAND LIMITED Charges

10 October 2016
Charge code 0215 6720 0022
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0215 6720 0021
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Maria Mallaband Properties Limited
Description: The leasehold properties demised by the leases and known…
6 June 2014
Charge code 0215 6720 0020
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey) Limited
Description: The leasehold properties demised by the leases and known as…
22 July 2013
Charge code 0215 6720 0019
Delivered: 23 July 2013
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 27 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 2007
An omnibus guarantee and set-off agreement
Delivered: 24 January 2008
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 27 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 6 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H hope green residential home and land adjoining t/nos…
22 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 13 May 2004
Persons entitled: Midland Bank PLC
Description: Hope green residential home london road addlington…
22 October 1996
Fixed and floating charge
Delivered: 24 October 1996
Status: Satisfied on 10 September 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1991
Mortgage debenture
Delivered: 2 July 1991
Status: Satisfied on 25 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 10 September 2004
Persons entitled: National Westminster Bank PLC
Description: Hope green london road, aalington macclesfield cheshire t/n…
5 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 10 September 2004
Persons entitled: National Westminster Bank PLC
Description: Hope green, london road, aalington macclesfield cheshire…