MALBRO INVESTMENTS LTD
OLDHAM THORNZOOM LTD

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 04276851
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address SEFTON & CO, 141 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Abdul Matin as a secretary on 25 August 2016; Termination of appointment of Abdul Matin as a director on 25 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MALBRO INVESTMENTS LTD are www.malbroinvestments.co.uk, and www.malbro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Malbro Investments Ltd is a Private Limited Company. The company registration number is 04276851. Malbro Investments Ltd has been working since 24 August 2001. The present status of the company is Active. The registered address of Malbro Investments Ltd is Sefton Co 141 Union Street Oldham Lancashire Ol1 1te. . AHMED, Abdul Momin is a Director of the company. MOKED, Abdul is a Director of the company. Secretary MATIN, Abdul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHMED, Alim Mohammed Abdul has been resigned. Director MATIN, Abdul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
AHMED, Abdul Momin
Appointed Date: 01 October 2001
63 years old

Director
MOKED, Abdul
Appointed Date: 01 October 2001
51 years old

Resigned Directors

Secretary
MATIN, Abdul
Resigned: 25 August 2016
Appointed Date: 01 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 September 2001
Appointed Date: 24 August 2001

Director
AHMED, Alim Mohammed Abdul
Resigned: 30 September 2007
Appointed Date: 31 July 2006
45 years old

Director
MATIN, Abdul
Resigned: 25 August 2016
Appointed Date: 01 October 2001
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 September 2001
Appointed Date: 24 August 2001

Persons With Significant Control

Mr Abdul Momin Ahmed
Notified on: 20 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALBRO INVESTMENTS LTD Events

13 Dec 2016
Termination of appointment of Abdul Matin as a secretary on 25 August 2016
12 Dec 2016
Termination of appointment of Abdul Matin as a director on 25 August 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
25 Sep 2001
Company name changed thornzoom LTD\certificate issued on 25/09/01
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
13 Sep 2001
Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS
24 Aug 2001
Incorporation

MALBRO INVESTMENTS LTD Charges

6 March 2009
Legal charge
Delivered: 12 March 2009
Status: Satisfied on 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 john ford way arclif sandbach cheshire t/no CH543520 by…
8 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9 redvers street, oldham by way of fixed charge, the…
30 April 2008
Legal charge
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 77 featherstall road north, oldham t/no GM978347 by way of…
4 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Restaurant unit westwood business centre featherstall road…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 265 featherstall road north oldham by way of fixed charge…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 58A main road oldham by way of fixed charge, the benefit of…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 267 featherstall road north oldham by way of fixed charge…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64 stirling street oldham by way of fixed charge, the…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 99 belmont street oldham by way of fixed charge, the…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 whittingham grove oldham by way of fixed charge, the…
4 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 79 featherstall road north oldham by way of fixed charge…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 ellen street and land and buildings on the south west…
31 January 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 64 stirling street oldham t/no GM595076…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 58A main road oldham t/no LA72025. With…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 whittingham grove oldham t/no GM792131. With the benefit…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 265 featherstall road north oldham t/no…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 267 featherstall road north oldham t/no…
11 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 99 belmont street oldham t/no GM709580…
8 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: 1 haworth street oldham. By way of fixed charge the benefit…
29 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 22 meller road…
23 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: 58A main road oldham. By way of fixed charge the benefit of…
13 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: 7 whittingham grove oldham OL1 2NW. By way of fixed charge…
12 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: 64 stirling st,oldham OL9 6LU. By way of fixed charge the…
9 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 99 belmont street oldham. By way of fixed…
11 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 26 copsterhill road, oldham, greater…
11 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 23 February 2008
Persons entitled: National Westminster Bank PLC
Description: 267 featherstall road north oldham. By way of fixed charge…