MOORLAND SANITARY STEAM LAUNDRY,LIMITED(THE)
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS23 4EF
Company number 00051163
Status Active
Incorporation Date 6 February 1897
Company Type Private Limited Company
Address UNIT 9 MOORLAND LAUNDRY ESTATE, DEVONSHIRE ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 4EF
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 49,500 ; Director's details changed for Anna Victoria Reynolds Campbell on 28 July 2015. The most likely internet sites of MOORLAND SANITARY STEAM LAUNDRY,LIMITED(THE) are www.moorlandsanitarysteam.co.uk, and www.moorland-sanitary-steam.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and twelve months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3.2 miles; to Yatton Rail Station is 7.4 miles; to Highbridge & Burnham-on-Sea Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorland Sanitary Steam Laundry Limited The is a Private Limited Company. The company registration number is 00051163. Moorland Sanitary Steam Laundry Limited The has been working since 06 February 1897. The present status of the company is Active. The registered address of Moorland Sanitary Steam Laundry Limited The is Unit 9 Moorland Laundry Estate Devonshire Road Weston Super Mare North Somerset Bs23 4ef. . CAMPBELL, Anna Victoria Reynolds is a Secretary of the company. CAMPBELL, Anna Victoria Reynolds is a Director of the company. SMITH, Anthony Benjamin Reynolds is a Director of the company. SMITH, Caroline Reynolds is a Director of the company. Secretary EXTON, Maurice Herbert has been resigned. Director CAMPBELL, Anna Victoria Reynolds has been resigned. Director EXTON, Maurice Herbert has been resigned. Director SMITH, Robert Edward Reynolds has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Anna Victoria Reynolds
Appointed Date: 02 June 1998

Director
CAMPBELL, Anna Victoria Reynolds
Appointed Date: 19 February 2002
65 years old

Director

Director

Resigned Directors

Secretary
EXTON, Maurice Herbert
Resigned: 02 June 1998

Director
CAMPBELL, Anna Victoria Reynolds
Resigned: 31 December 1997
65 years old

Director
EXTON, Maurice Herbert
Resigned: 29 October 2004
110 years old

Director
SMITH, Robert Edward Reynolds
Resigned: 16 November 2001
95 years old

MOORLAND SANITARY STEAM LAUNDRY,LIMITED(THE) Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 49,500

07 Jun 2016
Director's details changed for Anna Victoria Reynolds Campbell on 28 July 2015
07 Jun 2016
Secretary's details changed for Anna Victoria Reynolds Campbell on 28 July 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 49,500

...
... and 87 more events
14 Aug 1987
Return made up to 08/05/87; full list of members

17 Mar 1987
Director resigned

05 Dec 1986
Director resigned

03 Sep 1986
Full accounts made up to 31 December 1985

15 May 1986
Annual return made up to 09/05/86

MOORLAND SANITARY STEAM LAUNDRY,LIMITED(THE) Charges

6 June 1990
Mortgage
Delivered: 7 June 1990
Status: Satisfied on 5 September 1996
Persons entitled: Marjorie Patricia Frost
Description: 55 orchard street weston-super-mare avon.
6 June 1990
Mortgage
Delivered: 7 June 1990
Status: Satisfied on 5 September 1996
Persons entitled: Marjorie Patricia Frost
Description: 16 baker street, weston-super-mare, avon.
1 June 1983
Mortgage
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at love lane, burnham-on-sea.
27 January 1976
Legal charge
Delivered: 16 February 1976
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Landlord's premises situate at devonshire road…