MALBRO DEVELOPMENTS LTD
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 4DD

Company number 05625479
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address WELLINGTON LODGE, 157 WELLINGTON ROAD, OLDHAM, OL8 4DD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge 056254790011, created on 3 March 2017; Confirmation statement made on 16 November 2016 with updates; Registration of charge 056254790010, created on 21 September 2016. The most likely internet sites of MALBRO DEVELOPMENTS LTD are www.malbrodevelopments.co.uk, and www.malbro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Malbro Developments Ltd is a Private Limited Company. The company registration number is 05625479. Malbro Developments Ltd has been working since 16 November 2005. The present status of the company is Active. The registered address of Malbro Developments Ltd is Wellington Lodge 157 Wellington Road Oldham Ol8 4dd. . BEGUM AHMED, Shaurjahan is a Secretary of the company. BEGUM AHMED, Shaurjahan is a Director of the company. Secretary AHMED, Mohammed Abdul Aziz has been resigned. Secretary AHMED, Noorjahan Begum has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director AHMED, Abdul Alim has been resigned. Director AHMED, Mohammed Abdul Aziz has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BEGUM AHMED, Shaurjahan
Appointed Date: 01 July 2010

Director
BEGUM AHMED, Shaurjahan
Appointed Date: 01 July 2010
40 years old

Resigned Directors

Secretary
AHMED, Mohammed Abdul Aziz
Resigned: 01 January 2008
Appointed Date: 17 November 2005

Secretary
AHMED, Noorjahan Begum
Resigned: 30 June 2010
Appointed Date: 01 January 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 20 November 2005
Appointed Date: 16 November 2005

Director
AHMED, Abdul Alim
Resigned: 30 September 2007
Appointed Date: 17 November 2005
45 years old

Director
AHMED, Mohammed Abdul Aziz
Resigned: 01 July 2010
Appointed Date: 17 November 2005
43 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 20 November 2005
Appointed Date: 16 November 2005

Persons With Significant Control

Miss Shaurjahan Begum Ahmed
Notified on: 31 October 2016
35 years old
Nature of control: Right to appoint and remove directors

MALBRO DEVELOPMENTS LTD Events

13 Mar 2017
Registration of charge 056254790011, created on 3 March 2017
22 Feb 2017
Confirmation statement made on 16 November 2016 with updates
21 Sep 2016
Registration of charge 056254790010, created on 21 September 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Satisfaction of charge 6 in full
...
... and 56 more events
20 Dec 2005
Particulars of mortgage/charge
20 Dec 2005
Particulars of mortgage/charge
30 Nov 2005
New secretary appointed;new director appointed
30 Nov 2005
New director appointed
16 Nov 2005
Incorporation

MALBRO DEVELOPMENTS LTD Charges

3 March 2017
Charge code 0562 5479 0011
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land on the west side of west…
21 September 2016
Charge code 0562 5479 0010
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 9 hillside avenue oldham OL4…
4 July 2016
Charge code 0562 5479 0009
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Non…
30 January 2009
Legal charge
Delivered: 4 February 2009
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: The property known as 94 chelmsford street, oldham t/n gm…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: 9 hillside avenue oldham t/no GM877988 by way of fixed…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: 26 copster hill road oldham t/no GM644006 by way of fixed…
24 July 2008
Debenture
Delivered: 1 August 2008
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 copsterhill road oldham. With the benefit of all rights…
16 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 hillside avenue oldham. With the benefit of all rights…
16 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 fairfax close biddulph stoke on trent. With the benefit…
16 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18 fairfax close biddulph stoke on trent. With the benefit…