MAIDWELL HOMES (MIDLANDS) LIMITED
NORTHAMPTON BRICKGROOVE LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4TQ

Company number 05234078
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address COUNTY CHAMBERS, 46 ROSEHOLME ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4TQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Magnus Kristian Erlandsen as a director on 5 August 2016; Termination of appointment of Judith Gail Erlandsen as a director on 5 August 2016. The most likely internet sites of MAIDWELL HOMES (MIDLANDS) LIMITED are www.maidwellhomesmidlands.co.uk, and www.maidwell-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Maidwell Homes Midlands Limited is a Private Limited Company. The company registration number is 05234078. Maidwell Homes Midlands Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Maidwell Homes Midlands Limited is County Chambers 46 Roseholme Road Northampton Northamptonshire Nn1 4tq. . ERLANDSEN, Judith Gail is a Secretary of the company. ERLANDSEN, Martin Andrew is a Director of the company. Secretary CORNELIUS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEY, William James has been resigned. Director ERLANDSEN, Judith Gail has been resigned. Director ERLANDSEN, Magnus Kristian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


maidwell homes (midlands) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ERLANDSEN, Judith Gail
Appointed Date: 31 December 2008

Director
ERLANDSEN, Martin Andrew
Appointed Date: 14 October 2004
62 years old

Resigned Directors

Secretary
CORNELIUS, Michael
Resigned: 31 December 2008
Appointed Date: 14 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 2004
Appointed Date: 17 September 2004

Director
COLEY, William James
Resigned: 01 October 2009
Appointed Date: 01 April 2005
61 years old

Director
ERLANDSEN, Judith Gail
Resigned: 05 August 2016
Appointed Date: 05 August 2016
59 years old

Director
ERLANDSEN, Magnus Kristian
Resigned: 05 August 2016
Appointed Date: 05 August 2016
27 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 2004
Appointed Date: 17 September 2004

Persons With Significant Control

Mr Martin Andrew Erlandsen Bsc Hons Frics Mciarb Adv Dip Q S Eng
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Gail Erlandsen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIDWELL HOMES (MIDLANDS) LIMITED Events

29 Nov 2016
Confirmation statement made on 17 September 2016 with updates
11 Aug 2016
Termination of appointment of Magnus Kristian Erlandsen as a director on 5 August 2016
11 Aug 2016
Termination of appointment of Judith Gail Erlandsen as a director on 5 August 2016
11 Aug 2016
Appointment of Mr Magnus Kristian Erlandsen as a director on 5 August 2016
11 Aug 2016
Appointment of Mrs Judith Gail Erlandsen as a director on 5 August 2016
...
... and 36 more events
04 Nov 2004
New secretary appointed
04 Nov 2004
New director appointed
29 Oct 2004
Director resigned
29 Oct 2004
Secretary resigned
17 Sep 2004
Incorporation

MAIDWELL HOMES (MIDLANDS) LIMITED Charges

2 February 2006
Charge of deposit
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site at hilltop garage, northampton road, brixworth…
23 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…