MCNULTY DEVELOPMENTS LIMITED
SHEPTON MALLET T.R.MORGAN & COMPANY(WELLS)LIMITED

Hellopages » Somerset » Mendip » BA4 4JT

Company number 00901621
Status Active
Incorporation Date 22 March 1967
Company Type Private Limited Company
Address MILLBROOK DEPOT YELLING MILL LANE, DOWNSIDE, SHEPTON MALLET, SOMERSET, BA4 4JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 5,510 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCNULTY DEVELOPMENTS LIMITED are www.mcnultydevelopments.co.uk, and www.mcnulty-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Mcnulty Developments Limited is a Private Limited Company. The company registration number is 00901621. Mcnulty Developments Limited has been working since 22 March 1967. The present status of the company is Active. The registered address of Mcnulty Developments Limited is Millbrook Depot Yelling Mill Lane Downside Shepton Mallet Somerset Ba4 4jt. . MCNULTY, Maureen is a Secretary of the company. MCNULTY, John Richard James is a Director of the company. MCNULTY, Maureen is a Director of the company. Secretary KALEDA, Carole has been resigned. Secretary MCNULTY, Karel Anne has been resigned. Director MCNULTY, Karel Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCNULTY, Maureen
Appointed Date: 29 February 2000

Director

Director
MCNULTY, Maureen
Appointed Date: 10 February 1995
74 years old

Resigned Directors

Secretary
KALEDA, Carole
Resigned: 29 February 2000
Appointed Date: 01 October 1992

Secretary
MCNULTY, Karel Anne
Resigned: 01 October 1992

Director
MCNULTY, Karel Anne
Resigned: 10 February 1995
71 years old

MCNULTY DEVELOPMENTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,510

19 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,510

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
15 Dec 1987
Return made up to 04/12/87; full list of members

13 May 1987
Particulars of mortgage/charge

04 Sep 1986
Accounts for a small company made up to 30 April 1986

04 Sep 1986
Return made up to 28/08/86; full list of members

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned

MCNULTY DEVELOPMENTS LIMITED Charges

2 November 1990
Legal mortgage
Delivered: 14 November 1990
Status: Satisfied on 30 July 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 56, southover wells, somerset and/or…
1 December 1989
Legal mortgage
Delivered: 20 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 60 & 62 southover wells, somerset and/or the proceeds…
17 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 60 and 62, southover (formerly 60 and 60A) wells…
9 June 1988
Legal mortgage
Delivered: 14 June 1988
Status: Satisfied on 16 February 1993
Persons entitled: National Westminster Bank PLC
Description: F/H home farm west stoughton wedmore somerset N.G.nos 5780…
7 May 1987
Legal mortgage
Delivered: 13 May 1987
Status: Satisfied on 16 February 1993
Persons entitled: National Westminster Bank PLC
Description: F/H roperty k/a land adjoining laurel farm priddy wells…
25 January 1985
Mortgage debenture
Delivered: 14 February 1985
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company f/h & l/h…
9 February 1982
Legal mortgage
Delivered: 16 February 1982
Status: Satisfied on 30 July 2013
Persons entitled: Westminster Bank Limited
Description: F/H southover, wells somerset. Floating charge over all…
2 May 1968
Legal charge
Delivered: 23 May 1968
Status: Satisfied on 16 February 1993
Persons entitled: Westminster Bank Limited
Description: Nos 7A and 7B portway, wells, somerset, with garden at rear…