NORTH WEST LAND DEVELOPMENTS LTD
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 03168489
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of NORTH WEST LAND DEVELOPMENTS LTD are www.northwestlanddevelopments.co.uk, and www.north-west-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North West Land Developments Ltd is a Private Limited Company. The company registration number is 03168489. North West Land Developments Ltd has been working since 06 March 1996. The present status of the company is Active. The registered address of North West Land Developments Ltd is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. BROOKE, Richard John Russell is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary EDWARDS, Paul has been resigned. Secretary HARPER, Paul has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director CRISP, Gary Charles has been resigned. Director DENT, Laurence has been resigned. Director EDWARDS, Paul has been resigned. Director FENTON, Clive has been resigned. Director GLYNN, James Henry has been resigned. Director HARPER, Paul has been resigned. Director HOULIHAN, Colin Anthony has been resigned. Director KEEVIL, Thomas Stephen has been resigned. Director PAIN, Mark Andrew has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 September 2011

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
BROOKE, Richard John Russell
Appointed Date: 26 April 2006
65 years old

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 26 April 2006

Secretary
EDWARDS, Paul
Resigned: 23 November 2004
Appointed Date: 12 March 1996

Secretary
HARPER, Paul
Resigned: 26 April 2006
Appointed Date: 23 November 2004

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 07 March 1996
Appointed Date: 06 March 1996

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 26 April 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
CRISP, Gary Charles
Resigned: 30 June 2007
Appointed Date: 26 April 2006
65 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
EDWARDS, Paul
Resigned: 23 November 2004
Appointed Date: 12 March 1996
77 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
GLYNN, James Henry
Resigned: 23 November 2004
Appointed Date: 12 March 1996
78 years old

Director
HARPER, Paul
Resigned: 26 April 2006
Appointed Date: 23 November 2004
74 years old

Director
HOULIHAN, Colin Anthony
Resigned: 26 April 2006
Appointed Date: 23 November 2004
63 years old

Director
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 05 July 2012
64 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 07 March 1996
Appointed Date: 06 March 1996
72 years old

Persons With Significant Control

Roland Bardsley Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH WEST LAND DEVELOPMENTS LTD Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
10 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5,000

04 Jan 2016
Termination of appointment of Thomas Stephen Keevil as a director on 31 December 2015
...
... and 92 more events
22 Mar 1996
Registered office changed on 22/03/96 from: 386/388 palatine road northenden manchester M22 4FZ
22 Mar 1996
Accounting reference date notified as 31/12
22 Mar 1996
Ad 12/03/96--------- £ si 4999@1=4999 £ ic 1/5000
22 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Mar 1996
Incorporation

NORTH WEST LAND DEVELOPMENTS LTD Charges

30 May 1996
Mortgage debenture
Delivered: 10 June 1996
Status: Satisfied on 3 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1996
Legal mortgage
Delivered: 10 June 1996
Status: Satisfied on 3 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a quarry site delph lane whiston prescot…