ERNA MOSTYN LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4BY

Company number 00833352
Status Active
Incorporation Date 6 January 1965
Company Type Private Limited Company
Address KITE & CO, 6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ERNA MOSTYN LIMITED are www.ernamostyn.co.uk, and www.erna-mostyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. Erna Mostyn Limited is a Private Limited Company. The company registration number is 00833352. Erna Mostyn Limited has been working since 06 January 1965. The present status of the company is Active. The registered address of Erna Mostyn Limited is Kite Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4by. . RUBENS, Philip Derek is a Secretary of the company. RUBENS, Alan Ralph is a Director of the company. RUBENS, Ellen Helga is a Director of the company. RUBENS, Stephen Edward is a Director of the company. Director MOSTYN, Erna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
RUBENS, Alan Ralph

98 years old

Director
RUBENS, Ellen Helga

90 years old

Director
RUBENS, Stephen Edward
Appointed Date: 12 December 2013
60 years old

Resigned Directors

Director
MOSTYN, Erna
Resigned: 30 October 1996
123 years old

ERNA MOSTYN LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,000

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
25 Apr 1989
Accounts for a small company made up to 31 March 1988

19 May 1988
Return made up to 28/04/88; full list of members

04 May 1988
Accounts for a small company made up to 31 March 1987

31 Jul 1987
Return made up to 10/05/87; full list of members

03 Jul 1987
Accounts for a small company made up to 31 March 1986

ERNA MOSTYN LIMITED Charges

1 May 2006
Mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: Shop number one roseville court castle street coseley west…
12 March 1993
Mortgage deed
Delivered: 18 March 1993
Status: Satisfied on 26 February 2014
Persons entitled: Tipton & Coseley Building Society
Description: 8 riley rd,yardley wood,birmingham.
4 July 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 2 August 2001
Persons entitled: Tipton & Coseley Building Society
Description: F/H land dwellinghouse and premises k/a 20 lewis street…
2 February 1982
Legal charge
Delivered: 12 February 1982
Status: Satisfied on 26 February 2014
Persons entitled: The Tipton & Coseley Building Society
Description: F/H land on east side of coseley nr dudley together with…
29 May 1980
Legal charge
Delivered: 2 June 1980
Status: Satisfied on 26 February 2014
Persons entitled: C. A. Jones A M Hawkins
Description: 152 balden road harborne birmingham title no. Wm 20170.
30 March 1978
Legal mortgage
Delivered: 4 April 1978
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as mostyn buildings, lower church…
10 February 1977
Legal mortgage
Delivered: 17 February 1977
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: 23 and 29 west bromich road, walsall, west midlands. Title…
15 January 1974
Legal mortgage
Delivered: 24 January 1974
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: 29 & 31 chapman street west bromwich. Floating charge over…
26 November 1973
Legal mortgage
Delivered: 30 November 1973
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: 43 st anne's road, cradley heath warley.. Floating charge…
26 November 1973
Legal mortgage
Delivered: 30 November 1973
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: 43 & 45, church street brierley hill dudley.. Floating…
6 March 1973
Legal charge
Delivered: 19 March 1973
Status: Satisfied on 26 February 2014
Persons entitled: The Tipton & Coseley Building Society
Description: 22 emily street west bromwich stafford.
2 February 1973
Legal mortgage
Delivered: 9 February 1973
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: 10,11,12,13,14 & 15 green lane lye, stowbridge,worcs.…
3 July 1972
Charge
Delivered: 4 July 1972
Status: Satisfied on 28 June 2014
Persons entitled: National Westminster Bank PLC
Description: 35, 35A, 36 & 36A upper high st. Wednesbury staffs.