MWB PROPERTY LIMITED
READING EX-LANDS PROPERTIES PLC

Hellopages » Berkshire » Reading » RG1 7SR

Company number 03125437
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU; Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of MWB PROPERTY LIMITED are www.mwbproperty.co.uk, and www.mwb-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Mwb Property Limited is a Private Limited Company. The company registration number is 03125437. Mwb Property Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Mwb Property Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. CHENERY, Richard James is a Director of the company. Secretary CAVE, Ian Bruce has been resigned. Secretary CROSSLEY, James Daniel has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BOURNE, Graham Alexander has been resigned. Director BOURNE, Robert Anthony has been resigned. Director BOUVIER, Alain Charles Patrice has been resigned. Director BURROW, Robert Philip has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRISON, John William has been resigned. Director MARSHALL, David Courtnall has been resigned. Director MYERSON, Brian Alan has been resigned. Director PARKER, Christopher John has been resigned. Director ROBOTHAM, John Michael has been resigned. Director ROBOTHAM, John Michael has been resigned. Director SANDERSON, Eric Fenton has been resigned. Director SHASHOU, Joseph Saleem has been resigned. Director SINGH, Jagtar has been resigned. Director STARN, William Robert has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 29 April 2013

Director
CHENERY, Richard James
Appointed Date: 12 December 2012
86 years old

Resigned Directors

Secretary
CAVE, Ian Bruce
Resigned: 01 September 2000
Appointed Date: 25 August 2000

Secretary
CROSSLEY, James Daniel
Resigned: 09 November 1995
Appointed Date: 08 November 1995

Secretary
CITY GROUP PLC
Resigned: 29 April 2013
Appointed Date: 10 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Director
BALFOUR-LYNN, Richard Gary
Resigned: 31 March 2012
Appointed Date: 30 June 1997
72 years old

Director
BIBRING, Michael Albert
Resigned: 13 December 2012
Appointed Date: 01 July 1998
70 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 08 November 1995
71 years old

Director
BOURNE, Graham Alexander
Resigned: 30 June 1997
Appointed Date: 10 November 1995
72 years old

Director
BOURNE, Robert Anthony
Resigned: 30 June 1997
Appointed Date: 08 November 1995
75 years old

Director
BOUVIER, Alain Charles Patrice
Resigned: 10 November 1997
Appointed Date: 10 November 1995
73 years old

Director
BURROW, Robert Philip
Resigned: 21 November 2012
Appointed Date: 21 September 2005
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Director
HARRISON, John William
Resigned: 01 July 2005
Appointed Date: 30 June 1997
73 years old

Director
MARSHALL, David Courtnall
Resigned: 20 November 2012
Appointed Date: 10 November 1995
81 years old

Director
MYERSON, Brian Alan
Resigned: 30 November 2005
Appointed Date: 07 June 2002
66 years old

Director
PARKER, Christopher John
Resigned: 30 June 1997
Appointed Date: 10 November 1995
81 years old

Director
ROBOTHAM, John Michael
Resigned: 29 November 2005
Appointed Date: 07 January 2004
92 years old

Director
ROBOTHAM, John Michael
Resigned: 25 November 2003
Appointed Date: 10 November 1995
92 years old

Director
SANDERSON, Eric Fenton
Resigned: 21 November 2012
Appointed Date: 01 October 2002
73 years old

Director
SHASHOU, Joseph Saleem
Resigned: 01 July 2005
Appointed Date: 30 June 1997
70 years old

Director
SINGH, Jagtar
Resigned: 08 May 2012
Appointed Date: 01 July 1998
67 years old

Director
STARN, William Robert
Resigned: 21 November 2012
Appointed Date: 08 May 2012
59 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mwb Serviced Office Holdings Limited (In Liquidation)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MWB PROPERTY LIMITED Events

28 Feb 2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Nov 2016
Full accounts made up to 30 June 2015
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 233 more events
16 Nov 1995
Director resigned;new director appointed
16 Nov 1995
Secretary resigned;new secretary appointed;director resigned
15 Nov 1995
Certificate of authorisation to commence business and borrow
15 Nov 1995
Application to commence business
08 Nov 1995
Incorporation

MWB PROPERTY LIMITED Charges

1 August 2008
Charge over shares
Delivered: 13 August 2008
Status: Satisfied on 13 March 2013
Persons entitled: Bank of Scotland PLC
Description: Entire right, title and interest in and to the 46,951,379…
31 March 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 13 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Charge
Delivered: 16 June 2003
Status: Satisfied on 30 March 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
Description: By way of first fixed charge all inter-company debts. All…
7 August 2002
Charge over shares
Delivered: 14 August 2002
Status: Satisfied on 20 September 2006
Persons entitled: Nationwide Building Society
Description: All shares and all related rights. See the mortgage charge…
30 May 2002
Subordination agreement
Delivered: 10 June 2002
Status: Satisfied on 20 September 2006
Persons entitled: Barclays Bank PLC
Description: Any amounts held on trust for the agent towards the payment…
8 January 2002
Subordination deed between 140 park lane limited flatford limited and flatford (no.2) limited as the obligors the company and nwb (park lane) limited as original junior creditors and the bank
Delivered: 18 January 2002
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: A security interest over the "junior liabilities". See the…
28 August 1997
Share charge
Delivered: 12 September 1997
Status: Satisfied on 12 May 2000
Persons entitled: Bhf-Bank Ag
Description: By way of fixed charge the investments and all dividends…
5 February 1996
Debenture
Delivered: 9 February 1996
Status: Satisfied on 12 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…