MIDDLETON & ALLEN LIMITED
LEICESTER

Hellopages » Leicestershire » Melton » LE7 4WF

Company number 05113965
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 7 ASHBY ROAD, GADDESBY, LEICESTER, LEICS, LE7 4WF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 26 January 2017 GBP 103 ; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of MIDDLETON & ALLEN LIMITED are www.middletonallen.co.uk, and www.middleton-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Middleton Allen Limited is a Private Limited Company. The company registration number is 05113965. Middleton Allen Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Middleton Allen Limited is 7 Ashby Road Gaddesby Leicester Leics Le7 4wf. . MIDDLETON, Scott is a Secretary of the company. MIDDLETON, Scott Andrew is a Director of the company. PANDYA, Claire Helen is a Director of the company. Secretary ALLEN, David William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALLEN, David William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MIDDLETON, Scott
Appointed Date: 01 June 2015

Director
MIDDLETON, Scott Andrew
Appointed Date: 27 April 2004
62 years old

Director
PANDYA, Claire Helen
Appointed Date: 08 May 2014
59 years old

Resigned Directors

Secretary
ALLEN, David William
Resigned: 25 April 2015
Appointed Date: 27 April 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Director
ALLEN, David William
Resigned: 09 May 2014
Appointed Date: 27 April 2004
92 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 April 2004
Appointed Date: 27 April 2004

MIDDLETON & ALLEN LIMITED Events

20 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 103

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 May 2016
Statement of capital following an allotment of shares on 14 January 2016
  • GBP 102

09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102

...
... and 41 more events
24 May 2004
Secretary resigned
24 May 2004
Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100
24 May 2004
New director appointed
24 May 2004
New secretary appointed;new director appointed
27 Apr 2004
Incorporation

MIDDLETON & ALLEN LIMITED Charges

3 November 2014
Charge code 0511 3965 0002
Delivered: 8 November 2014
Status: Satisfied on 16 February 2016
Persons entitled: Claire Pandya
Description: Freehold land k/a bank cottage halstead leicestershire.
18 September 2014
Charge code 0511 3965 0001
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Claire Pandya
Description: F/H ladram ashby road long whatton T.n LT372599 and part…