MOCKBEGGAR DEVELOPMENTS LIMITED
ROCHESTER WELLSTREAM LIMITED

Hellopages » Kent » Medway » ME3 8EU

Company number 05073036
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address MOCKBEGGAR FARM, TOWN ROAD HIGHAM, ROCHESTER, KENT, ME3 8EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 600,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MOCKBEGGAR DEVELOPMENTS LIMITED are www.mockbeggardevelopments.co.uk, and www.mockbeggar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Mockbeggar Developments Limited is a Private Limited Company. The company registration number is 05073036. Mockbeggar Developments Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Mockbeggar Developments Limited is Mockbeggar Farm Town Road Higham Rochester Kent Me3 8eu. . PRINCE, Peter John is a Secretary of the company. BRICE, Peter Stewart Lester is a Director of the company. BRICE, Simon William Lester is a Director of the company. CORNELIUS, Jane Margaret is a Director of the company. PRINCE, Peter John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRINCE, Peter John
Appointed Date: 19 March 2004

Director
BRICE, Peter Stewart Lester
Appointed Date: 19 March 2004
82 years old

Director
BRICE, Simon William Lester
Appointed Date: 19 March 2004
87 years old

Director
CORNELIUS, Jane Margaret
Appointed Date: 21 March 2006
69 years old

Director
PRINCE, Peter John
Appointed Date: 19 March 2004
83 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 March 2004
Appointed Date: 15 March 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 March 2004
Appointed Date: 15 March 2004
71 years old

MOCKBEGGAR DEVELOPMENTS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600,000

27 Aug 2015
Total exemption small company accounts made up to 31 January 2015
19 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 600,000

22 May 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 32 more events
16 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed;new director appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
15 Mar 2004
Incorporation

MOCKBEGGAR DEVELOPMENTS LIMITED Charges

3 June 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mockbeggar yard town road higham rochester kent t/no…