MULHOLLAND DEVELOPMENTS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1BA
Company number 02428717
Status Active
Incorporation Date 3 October 1989
Company Type Private Limited Company
Address 27/33 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Patrick Taylor as a secretary on 4 October 2016; Termination of appointment of Siobhan Geraldine Hargreaves as a secretary on 4 October 2016. The most likely internet sites of MULHOLLAND DEVELOPMENTS LIMITED are www.mulhollanddevelopments.co.uk, and www.mulholland-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.8 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulholland Developments Limited is a Private Limited Company. The company registration number is 02428717. Mulholland Developments Limited has been working since 03 October 1989. The present status of the company is Active. The registered address of Mulholland Developments Limited is 27 33 Castle Gate Newark Nottinghamshire Ng24 1ba. . TAYLOR, John Patrick is a Secretary of the company. HARGREAVES, David Gordon is a Director of the company. TAYLOR, John Patrick is a Director of the company. Secretary HARGREAVES, Siobhan Geraldine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, John Patrick
Appointed Date: 04 October 2016

Director

Director
TAYLOR, John Patrick

82 years old

Resigned Directors

Secretary
HARGREAVES, Siobhan Geraldine
Resigned: 04 October 2016

Persons With Significant Control

Mr John Patrick Taylor
Notified on: 1 October 2016
82 years old
Nature of control: Has significant influence or control

MULHOLLAND DEVELOPMENTS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Appointment of Mr John Patrick Taylor as a secretary on 4 October 2016
04 Oct 2016
Termination of appointment of Siobhan Geraldine Hargreaves as a secretary on 4 October 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 May 2016
Satisfaction of charge 18 in full
...
... and 92 more events
27 Nov 1989
Memorandum and Articles of Association
14 Nov 1989
Memorandum and Articles of Association

09 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1989
Company name changed sureturn LIMITED\certificate issued on 06/11/89

03 Oct 1989
Incorporation

MULHOLLAND DEVELOPMENTS LIMITED Charges

24 June 2014
Charge code 0242 8717 0020
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21-23 friar gate, derby DE1 1BX, land registry title…
3 May 2013
Charge code 0242 8717 0019
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 mansfield road, daybrook, nottingham NG5 6AJ (land…
24 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 31 May 2016
Persons entitled: National Westminster Bank PLC
Description: 15 tattershall drive the park nottingham.
29 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 tattershall drive the park nottingham.
21 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 33 nazareth house priory crescent lenton…
21 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 27 nazareth house priory crescent lenton…
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in apartment 19 nazareth house priory…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartment 11 nazereth house prior crescent…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 17 nazareth house prior crescent lenton…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 18 nazareth house prior crescent lenton…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 16 nazareth house, prior crescent…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 15 nazareth house, prior crescent…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 14 nazareth house, prior crescent…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 13 nazareth house, prior crescent…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 12 nazareth house, prior crescent…
30 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied on 20 October 2015
Persons entitled: National Westminster Bank PLC
Description: The property situate and known as apartment 3B and parking…
11 September 1998
Legal mortgage
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 151A woodthorpe drive mapperley nottingham…
22 September 1994
Deed of assignment of rent
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents payable under the terms of a lease…
3 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: U C B Bank PLC
Description: F/Hold property k/as 47-49 bridge place workshop…
3 April 1990
Legal charge
Delivered: 13 April 1990
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: (I) freehold propety R.G. plot 1, lowmoor road industrial…