M.J.SHANLEY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU2 7QZ

Company number 00576883
Status Active
Incorporation Date 10 January 1957
Company Type Private Limited Company
Address 48-50 REGINALD STREET, LUTON, BEDFORDSHIRE, LU2 7QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 50,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of M.J.SHANLEY LIMITED are www.mjshanley.co.uk, and www.m-j-shanley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. M J Shanley Limited is a Private Limited Company. The company registration number is 00576883. M J Shanley Limited has been working since 10 January 1957. The present status of the company is Active. The registered address of M J Shanley Limited is 48 50 Reginald Street Luton Bedfordshire Lu2 7qz. . DENIEFFE, Greg is a Secretary of the company. ATKINS, Steven John is a Director of the company. LANDER, Roger Francis is a Director of the company. SHANLEY, Claire Alison is a Director of the company. Director PINKS, Eric has been resigned. Director SHANLEY, Michael Joseph has been resigned. Director TATTAN, Patrick Mary John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENIEFFE, Greg
Appointed Date: 17 May 1993

Director
ATKINS, Steven John
Appointed Date: 02 December 2004
71 years old

Director
LANDER, Roger Francis
Appointed Date: 02 December 2004
89 years old

Director
SHANLEY, Claire Alison
Appointed Date: 02 December 2004
57 years old

Resigned Directors

Director
PINKS, Eric
Resigned: 15 February 2001
Appointed Date: 21 May 1998
74 years old

Director
SHANLEY, Michael Joseph
Resigned: 02 December 2004
Appointed Date: 10 January 1957
96 years old

Director
TATTAN, Patrick Mary John
Resigned: 02 December 2004
Appointed Date: 03 February 1998
79 years old

M.J.SHANLEY LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000

12 Dec 2015
Full accounts made up to 30 April 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000

10 Feb 2015
Full accounts made up to 30 April 2014
...
... and 73 more events
02 Jul 1991
Liquidators statement of receipts and payments

02 Jul 1991
Liquidators statement of receipts and payments

20 Nov 1987
Liquidation - voluntary

18 Sep 1987
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

M.J.SHANLEY LIMITED Charges

28 July 1978
Charge
Delivered: 3 August 1978
Status: Outstanding
Persons entitled: Lockhart Bennett Limited
Description: 12 high street,flitwick.bankside,bedford road,houghton…
19 July 1978
Legal charge
Delivered: 28 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land highover farm,hitchin.
19 July 1978
Legal charge
Delivered: 28 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land at middle farm,chelveston,northants.
23 June 1978
Deposit of deeds
Delivered: 7 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H buildings land at manor farm,grendon…
5 May 1978
Deposit of deeds
Delivered: 17 May 1978
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H land off salford rd.aspley guise backing on (in part)…
23 January 1978
Mortgage
Delivered: 8 February 1978
Status: Outstanding
Persons entitled: The Anglia Building Society
Description: Land at sandhurst,berkshire.
7 November 1977
Legal charge
Delivered: 10 November 1977
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Land fronting green end st.,aston clinton,bucks described…
19 October 1977
Deposit of deeds
Delivered: 2 November 1977
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H property k/as highover farm,hitchin,herts.(100.694…
14 September 1977
Legal charge
Delivered: 22 September 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land rear properties fronting markyate rd.,slip…
31 July 1977
Legal mortgage
Delivered: 15 August 1977
Status: Outstanding
Persons entitled: Crosspan Developments Limited
Description: Land and premises at 86/89 upper leeson street.dublin eire.
9 September 1976
Legal charge
Delivered: 14 September 1976
Status: Outstanding
Persons entitled: U.D.T.LTD
Description: Land with fronting to the causeway bassingbourne cambs.isle…
3 May 1976
Legal charge
Delivered: 10 May 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD.
Description: Building land at alma farm,leighton road,toddington,beds.
3 May 1976
Legal charge
Delivered: 10 May 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD.
Description: Building land at houghton park estate,houghton…
25 February 1976
Charge
Delivered: 26 February 1976
Status: Outstanding
Persons entitled: Jillian M.Sellar J.A.Poole B.R.Gentle
Description: Part O.S.nos.537 538 & 274 part of marchment farm hemel…
17 February 1976
Equitable charge by deposit of deeds
Delivered: 9 March 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 80,82,84,84,86,88 collingdon street,luton,beds.
19 December 1975
Charge
Delivered: 22 December 1975
Status: Outstanding
Persons entitled: L.K.Hurford Bertha Hurford
Description: Orchard & dwelling at pitstone bucks.
27 November 1975
Deed of variation
Delivered: 5 December 1975
Status: Outstanding
Persons entitled: United Dominions Trust LTD.
Description: Land forming part of alma farm toddington beds.
27 June 1975
Charge
Delivered: 10 July 1975
Status: Outstanding
Persons entitled: Rowland Hugh Clark
Description: 110 bedford road,wootton,bedford.
25 June 1975
Legal charge
Delivered: 1 July 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 acres 4,406 sq.yds or thereabouts situate at…
27 March 1975
Instrument of charge
Delivered: 17 April 1975
Status: Outstanding
Persons entitled: Joyce Gloria Smith
Description: Land k/a "the laurels",bridle path,tilehurst,reading,berks…
7 March 1975
Legal charge
Delivered: 24 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land with cottages farm buildings and appurtenances…
3 March 1975
Equitable charge
Delivered: 17 March 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H building land at st mary's avenue,purley nr.reading…
30 January 1975
Legal charge
Delivered: 11 February 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property three parcels of land at the rear of 91,93 &…
20 January 1975
Standard security
Delivered: 3 February 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects 'ardenlea 25 farburn terrace,dyce,aberdeenshire.
20 January 1975
Standard security
Delivered: 3 February 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects 5.6 acres of ground at wester…
1 November 1974
Legal charge
Delivered: 7 November 1974
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: F/H land hereditaments and premises situate and k/as all…
25 July 1974
Equitable charge by deposit of deeds
Delivered: 15 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H property k/a 1 west lodge,tingrith manor,woburn…
16 July 1974
Mortgage
Delivered: 19 July 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land hereditaments & premises being:- acres house,berry…
16 July 1974
Mortgage
Delivered: 19 July 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 199 marsh road luton bedfordshire together with all…
16 July 1974
Mortgage
Delivered: 19 July 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 201 and 205 marsh road luton bedfordshire.together with all…
29 May 1974
Deposit of deeds
Delivered: 13 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Part of highover farm and watsworth allotments hitchin…
11 April 1974
Mortgage
Delivered: 19 April 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land lying to south of commercial rd.skelmanthorpe…
13 March 1974
Equitable charge by deposit of deeds
Delivered: 25 March 1974
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H property 45 reginald street luton beds.
10 October 1973
Loan agreement & mortgage
Delivered: 16 October 1973
Status: Outstanding
Persons entitled: Endeavour Securities LTD
Description: 86,86A,87,88,89 upper leeson st & premises at waterloo lane…
24 August 1973
Equitable charge by deposit of deeds
Delivered: 10 September 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H building land the kennels of the oakley hunt milton…
10 July 1973
Mortgage
Delivered: 16 July 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land and premises having a frontage to the south side…
8 June 1973
Legal charge
Delivered: 8 June 1973
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a kingsland grange andover rd.newbury tog.with…
9 May 1973
Legal charge
Delivered: 24 May 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land at standens barn,north 2 northamptonshire.
11 April 1973
Equitable charge by deposit of deeds
Delivered: 19 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 90-100 collingdon street luton beds.
22 March 1973
Equitable charge by deposit of deeds
Delivered: 27 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H building land lots 2 & 3 at R.A.f/halton halton village…
28 February 1973
Equitable charge by deposit of deeds
Delivered: 12 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at greens norton,northamptonshire fronting to a…
28 February 1973
Equitable charge by deposit of deeds
Delivered: 6 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H building land at garretts close,stipers hill…
28 February 1973
Equitable charge by deposit of deeds
Delivered: 6 March 1973
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H building land at haslingfield,cambridgeshire.
6 November 1972
Mortgage
Delivered: 10 November 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 14.76 acres f/h land in skipton road silsden yorkshire part…
15 May 1972
Equitable charge by deposit of deeds
Delivered: 22 May 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at chalton,toddington nos.631 & 642 on ordinance…
1 May 1972
Mortgage
Delivered: 12 May 1972
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: 3 acres 4406 sq.yds land at aylesbury bucks.
4 April 1972
Equitable charge by deposit of deeds
Delivered: 12 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land part of highover farm and walsworth allotments…