MARKET STREET PROPERTIES LIMITED
NOTTINGHAM SELECTADISC LIMITED SELECTADISC (LONDON) LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 7QX

Company number 02661221
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address 26 WILFORD LANE, WEST BRIDGFORD, NOTTINGHAM, NG2 7QX
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MARKET STREET PROPERTIES LIMITED are www.marketstreetproperties.co.uk, and www.market-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Market Street Properties Limited is a Private Limited Company. The company registration number is 02661221. Market Street Properties Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Market Street Properties Limited is 26 Wilford Lane West Bridgford Nottingham Ng2 7qx. . SELBY, Dorothy May is a Director of the company. Secretary DAVIES, Kenneth Edwin has been resigned. Secretary SELBY, Brian has been resigned. Director SELBY, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SELBY, Dorothy May
Appointed Date: 07 November 1991
81 years old

Resigned Directors

Secretary
DAVIES, Kenneth Edwin
Resigned: 07 November 1991
Appointed Date: 07 November 1991

Secretary
SELBY, Brian
Resigned: 25 September 2012
Appointed Date: 07 November 1991

Director
SELBY, Brian
Resigned: 25 September 2012
Appointed Date: 07 November 1991
84 years old

Persons With Significant Control

Mrs Dorothy May Selby
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MARKET STREET PROPERTIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 October 2016
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
10 Jan 1993
Return made up to 07/11/92; full list of members

13 Apr 1992
Accounting reference date notified as 31/10

19 Dec 1991
Particulars of mortgage/charge

19 Nov 1991
Secretary resigned;new secretary appointed

07 Nov 1991
Incorporation

MARKET STREET PROPERTIES LIMITED Charges

6 December 1991
Debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…