MIDLANDWIDE LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7AQ

Company number 04893891
Status Active
Incorporation Date 10 September 2003
Company Type Private Limited Company
Address 43 LOWER HIGH STREET, WEDNESBURY, ENGLAND, WS10 7AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 66 Lodge Road West Bromwich Birmingham West Midlands B70 8PA to 43 Lower High Street Wednesbury WS10 7AQ on 28 November 2016; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of MIDLANDWIDE LIMITED are www.midlandwide.co.uk, and www.midlandwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Bloxwich North Rail Station is 5.1 miles; to Cradley Heath Rail Station is 6.4 miles; to Birmingham Snow Hill Rail Station is 6.9 miles; to Birmingham New Street Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midlandwide Limited is a Private Limited Company. The company registration number is 04893891. Midlandwide Limited has been working since 10 September 2003. The present status of the company is Active. The registered address of Midlandwide Limited is 43 Lower High Street Wednesbury England Ws10 7aq. . KUMARI, Binder is a Director of the company. Secretary AKHTAR, Pavez has been resigned. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KUMARI, Binder
Appointed Date: 10 September 2003
50 years old

Resigned Directors

Secretary
AKHTAR, Pavez
Resigned: 30 October 2009
Appointed Date: 10 September 2003

Secretary
BREWER, Suzanne
Resigned: 10 September 2003
Appointed Date: 10 September 2003

Director
BREWER, Kevin Michael
Resigned: 10 September 2003
Appointed Date: 10 September 2003
73 years old

Persons With Significant Control

Ms Binder Kumari
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MIDLANDWIDE LIMITED Events

28 Nov 2016
Registered office address changed from 66 Lodge Road West Bromwich Birmingham West Midlands B70 8PA to 43 Lower High Street Wednesbury WS10 7AQ on 28 November 2016
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Sep 2016
Confirmation statement made on 10 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 36 more events
01 Oct 2003
Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100
30 Sep 2003
Registered office changed on 30/09/03 from: somerset house 40-49 price street birmingham B4 6LZ
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
10 Sep 2003
Incorporation

MIDLANDWIDE LIMITED Charges

3 October 2006
Deed of charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 445 washwood heath road washwood heath birmingham fixed…
8 September 2006
Deed of charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First and second floor maisonette 54 hunton road erdington…
8 September 2006
Deed of charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 54 hunton road erdington birmingham,…
6 June 2005
Deed of charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 152 carisbrooke road, wednesbury west midlands fixed charge…
7 March 2005
Deed of charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 94 bassett road wednesbury west midlands t/n 681997, fixed…
10 December 2004
Deed of charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 wheatley street. West bromwich, west midlands fixed…
18 August 2004
Debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…