MEDLOCK FRB LIMITED
OLDHAM MEDLOCK INTERIORS LIMITED

Hellopages » Greater Manchester » Oldham » OL4 1DG

Company number 06000685
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address MEDLOCK FRB LIMITED, GREENGATE STREET, OLDHAM, OL4 1DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017 GBP 22,225 ; Memorandum and Articles of Association; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of MEDLOCK FRB LIMITED are www.medlockfrb.co.uk, and www.medlock-frb.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Medlock Frb Limited is a Private Limited Company. The company registration number is 06000685. Medlock Frb Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Medlock Frb Limited is Medlock Frb Limited Greengate Street Oldham Ol4 1dg. . DRURY, Colin Thomas is a Director of the company. DUNSTER, Andrew is a Director of the company. LEWIS, Daniel is a Director of the company. PEDEN, Michael is a Director of the company. WHEELER, David Robert is a Director of the company. Secretary DRURY, Colin Thomas has been resigned. Secretary DRURY, Colin Thomas has been resigned. Secretary SHADDICK SMITH LLP has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DRURY, Colin Thomas
Appointed Date: 20 October 2008
58 years old

Director
DUNSTER, Andrew
Appointed Date: 16 November 2006
64 years old

Director
LEWIS, Daniel
Appointed Date: 01 February 2017
35 years old

Director
PEDEN, Michael
Appointed Date: 04 November 2013
68 years old

Director
WHEELER, David Robert
Appointed Date: 01 February 2017
38 years old

Resigned Directors

Secretary
DRURY, Colin Thomas
Resigned: 30 May 2014
Appointed Date: 22 February 2008

Secretary
DRURY, Colin Thomas
Resigned: 01 May 2007
Appointed Date: 16 November 2006

Secretary
SHADDICK SMITH LLP
Resigned: 22 February 2008
Appointed Date: 01 May 2007

MEDLOCK FRB LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 22,225

24 Feb 2017
Memorandum and Articles of Association
24 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2017
Appointment of Mr David Robert Wheeler as a director on 1 February 2017
23 Feb 2017
Appointment of Mr Daniel Lewis as a director on 1 February 2017
...
... and 60 more events
20 Mar 2007
Nc inc already adjusted 19/02/07
20 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Feb 2007
Particulars of mortgage/charge
28 Feb 2007
Particulars of mortgage/charge
16 Nov 2006
Incorporation

MEDLOCK FRB LIMITED Charges

31 March 2014
Charge code 0600 0685 0006
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 greengate street, oldham OL4 1DG, title number MAN79513…
28 March 2014
Charge code 0600 0685 0005
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 September 2013
Charge code 0600 0685 0004
Delivered: 23 September 2013
Status: Satisfied on 18 March 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
19 September 2013
Charge code 0600 0685 0003
Delivered: 23 September 2013
Status: Satisfied on 18 March 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
20 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 29 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at greengate street oldham with whole…
20 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 29 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at greengate street oldham under part…