MELDALE PROPERTIES LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 4AW

Company number 01343940
Status Active
Incorporation Date 14 December 1977
Company Type Private Limited Company
Address 6 COLLEGE PARK, PETERBOROUGH, PE1 4AW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MELDALE PROPERTIES LIMITED are www.meldaleproperties.co.uk, and www.meldale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Meldale Properties Limited is a Private Limited Company. The company registration number is 01343940. Meldale Properties Limited has been working since 14 December 1977. The present status of the company is Active. The registered address of Meldale Properties Limited is 6 College Park Peterborough Pe1 4aw. . TURNER, Lesley Bridget is a Secretary of the company. SHARPE, Joanna Louise is a Director of the company. TURNER, Lesley Bridget is a Director of the company. Secretary SMITH, Langford Bernard has been resigned. Secretary SMITH, Nancy Laura has been resigned. Director SMITH, Langford Bernard has been resigned. Director SMITH, Nancy Laura has been resigned. Director SMITH, Stewart Keeble has been resigned. Director SNUSHALL, David has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
TURNER, Lesley Bridget
Appointed Date: 27 February 1994

Director

Director

Resigned Directors

Secretary
SMITH, Langford Bernard
Resigned: 30 April 1993

Secretary
SMITH, Nancy Laura
Resigned: 11 March 1994
Appointed Date: 01 May 1993

Director
SMITH, Langford Bernard
Resigned: 30 April 1993
93 years old

Director
SMITH, Nancy Laura
Resigned: 11 March 1994
85 years old

Director
SMITH, Stewart Keeble
Resigned: 15 August 1994
65 years old

Director
SNUSHALL, David
Resigned: 30 June 2003
Appointed Date: 27 February 1994
68 years old

Persons With Significant Control

Mr Stewart Keeble Smith Ma Arics
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELDALE PROPERTIES LIMITED Events

08 Jan 2017
Confirmation statement made on 12 December 2016 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
28 Jan 2016
Total exemption full accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

23 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 74 more events
13 Apr 1987
Declaration of satisfaction of mortgage/charge

10 Sep 1986
Director resigned;new director appointed

16 Jul 1986
Full accounts made up to 31 March 1985

16 Jul 1986
Return made up to 14/01/86; full list of members

14 Dec 1977
Incorporation

MELDALE PROPERTIES LIMITED Charges

12 May 1988
Legal mortgage
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 mount pleasant bilston west midlands title no wm 266795…
31 July 1987
Legal mortgage
Delivered: 2 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26, 28, 34, 44 park grove, bramley, rotherham. S. yorkshire…
24 July 1987
Legal mortgage
Delivered: 27 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 westfield rd, bramley, rotherham, S. yorkshire and/the…
23 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 ivanhoe street dudley west midlands title no sf 39311…
23 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120 unett street smethwick birmingham west midlands title…
27 May 1981
Charge
Delivered: 17 June 1981
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: L/H dwellinghouse situate at 25 orchard road sheffield…
6 May 1981
Mortgage
Delivered: 14 May 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 248 and 250 london road, sheffield south yorkshire. Title…
2 October 1980
Legal mortgage
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 lifford street, sheffield south yorks. Title no…
2 October 1980
Legal mortgage
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 lifford street, sheffield south yorks. Title no. Syk…
2 October 1980
Legal mortgage
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 brunswick rd, handsworth birmingham, W. midlands title…
21 December 1978
Legal mortgage
Delivered: 9 January 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as warehouse and yard to the rear of…
14 December 1978
Legal charge
Delivered: 19 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 wright road, saltley, birmingham. Floating charge over…
14 December 1978
Legal charge
Delivered: 19 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 wright road, saltley, birmingham. Floating charge over…
27 September 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 380, 382, 384 and 388 pleck road, walsall title no. Sf…
25 September 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 orchard road sheffield title no syk 53772. floating…
1 August 1978
Legal charge
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at 118 robey street sheffield.. Floating…
1 August 1978
Legal charge
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 100 robey street sheffield.. Floating charge…
1 August 1978
Legal charge
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 110 popple street, sheffield.. Floating charge…
13 July 1978
Legal charge
Delivered: 21 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28, gleave road, selly oak, birmingham.. Floating charge…