MCDIARMID INVESTMENTS LIMITED
LICHFIELD PHYSIO WORLD SHOP LIMITED MCDIARMID INVESTMENTS LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6DN

Company number 04426222
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address LOMBARD HOUSE, CROSS KEYS, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS13 6DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCDIARMID INVESTMENTS LIMITED are www.mcdiarmidinvestments.co.uk, and www.mcdiarmid-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.6 miles; to Butlers Lane Rail Station is 6.4 miles; to Four Oaks Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdiarmid Investments Limited is a Private Limited Company. The company registration number is 04426222. Mcdiarmid Investments Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Mcdiarmid Investments Limited is Lombard House Cross Keys Lichfield Staffordshire England Ws13 6dn. The company`s financial liabilities are £1979.03k. It is £687.47k against last year. The cash in hand is £2.04k. It is £-7.38k against last year. And the total assets are £47.06k, which is £-164.88k against last year. MCDIARMID, Susan is a Secretary of the company. MCDIARMID, Neil is a Director of the company. MCDIARMID, Susan is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


mcdiarmid investments Key Finiance

LIABILITIES £1979.03k
+53%
CASH £2.04k
-79%
TOTAL ASSETS £47.06k
-78%
All Financial Figures

Current Directors

Secretary
MCDIARMID, Susan
Appointed Date: 29 April 2002

Director
MCDIARMID, Neil
Appointed Date: 29 April 2002
64 years old

Director
MCDIARMID, Susan
Appointed Date: 02 October 2002
64 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 April 2002
Appointed Date: 29 April 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 April 2002
Appointed Date: 29 April 2002

MCDIARMID INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Registration of charge 044262220010, created on 3 September 2015
06 Aug 2015
Satisfaction of charge 3 in full
...
... and 56 more events
10 May 2002
New director appointed
10 May 2002
New secretary appointed
01 May 2002
Director resigned
01 May 2002
Secretary resigned
29 Apr 2002
Incorporation

MCDIARMID INVESTMENTS LIMITED Charges

3 September 2015
Charge code 0442 6222 0010
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 rashwood close hockley heath solihull west midlands…
19 December 2014
Charge code 0442 6222 0009
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 rashwood close hockley heath solihull t/no WM780602…
8 October 2013
Charge code 0442 6222 0008
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 buckminster drive dorridge solihull west midlands t/no…
21 June 2013
Charge code 0442 6222 0007
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 rashwood close, hockley heath, solihull, west midlands…
23 May 2013
Charge code 0442 6222 0006
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 December 2004
Mortgage deed
Delivered: 5 January 2005
Status: Satisfied on 6 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining 177 measham road, moira…
12 September 2003
Mortgage deed
Delivered: 19 September 2003
Status: Satisfied on 6 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 169 measham road…
2 May 2003
Mortgage
Delivered: 6 May 2003
Status: Satisfied on 6 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 20 elstead lane…
2 May 2003
Mortgage
Delivered: 6 May 2003
Status: Satisfied on 8 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 15 ashby road moira t/n…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 4 February 2004
Persons entitled: Paragon Mortgages Limited
Description: 15 ashby road moira swadlincote derbyshire.