MICHAEL ANTHONY DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 4AA

Company number 05020858
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 89 CHORLEY ROAD, SWINTON, MANCHESTER, M27 4AA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of MICHAEL ANTHONY DEVELOPMENTS LIMITED are www.michaelanthonydevelopments.co.uk, and www.michael-anthony-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Michael Anthony Developments Limited is a Private Limited Company. The company registration number is 05020858. Michael Anthony Developments Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Michael Anthony Developments Limited is 89 Chorley Road Swinton Manchester M27 4aa. . ZAMMIT, Barbara is a Director of the company. ZAMMIT, Paul is a Director of the company. Secretary ZAMMIT, Michael Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ZAMMIT, Michael Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
ZAMMIT, Barbara
Appointed Date: 20 January 2004
78 years old

Director
ZAMMIT, Paul
Appointed Date: 14 May 2010
38 years old

Resigned Directors

Secretary
ZAMMIT, Michael Anthony
Resigned: 29 November 2013
Appointed Date: 20 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
ZAMMIT, Michael Anthony
Resigned: 29 November 2013
Appointed Date: 20 January 2004
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Paul Zammit
Notified on: 31 December 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL ANTHONY DEVELOPMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 20 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 41 more events
19 Feb 2004
Secretary resigned
19 Feb 2004
Director resigned
19 Feb 2004
New director appointed
19 Feb 2004
New secretary appointed;new director appointed
20 Jan 2004
Incorporation

MICHAEL ANTHONY DEVELOPMENTS LIMITED Charges

6 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 park lane salford. With the benefit of all rights…
24 August 2006
Legal mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 38 park lane salford manchester. With the benefit of…
15 June 2006
Deed of charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 madamswood road, worsley, manchester, fixed charge over…
22 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 16 June 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a welcome inn, madams wood road, little…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Legal mortgage
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at greenfield holywell. With the benefit of all…