D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED
SCARBOROUGH VALAD PROPERTIES (MARSH MILLS) LIMITED ROK 011 LIMITED ROKFORCE LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 04148580
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017. The most likely internet sites of D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED are www.dukepropertiesmarshmills.co.uk, and www.d-u-k-e-properties-marsh-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D U K E Properties Marsh Mills Limited is a Private Limited Company. The company registration number is 04148580. D U K E Properties Marsh Mills Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of D U K E Properties Marsh Mills Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary TURNBULL, Julian Patrick has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BAILEY, Michael William John has been resigned. Director CHRISTIE, Ross Arneil has been resigned. Director HARBOTTLE, David John has been resigned. Director HOLE, Nicholas Ian has been resigned. Director HOWE, Robert Philip Graham has been resigned. Director KAY, Mark Russell has been resigned. Director KENNEDY, Fraser James has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SLIPPER, Andrew Martin has been resigned. Director SNOOK, Garvis David has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Director TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 28 December 2007

Director
MADDY, James Edward
Appointed Date: 24 February 2017
49 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Secretary
TURNBULL, Julian Patrick
Resigned: 28 December 2007
Appointed Date: 12 April 2001

Nominee Secretary
OVALSEC LIMITED
Resigned: 12 April 2001
Appointed Date: 26 January 2001

Director
BAILEY, Michael William John
Resigned: 12 August 2003
Appointed Date: 12 April 2001
72 years old

Director
CHRISTIE, Ross Arneil
Resigned: 28 December 2007
Appointed Date: 01 February 2007
58 years old

Director
HARBOTTLE, David John
Resigned: 28 December 2007
Appointed Date: 05 December 2007
73 years old

Director
HOLE, Nicholas Ian
Resigned: 31 January 2007
Appointed Date: 01 April 2002
64 years old

Director
HOWE, Robert Philip Graham
Resigned: 28 October 2014
Appointed Date: 20 July 2011
58 years old

Director
KAY, Mark Russell
Resigned: 31 December 2002
Appointed Date: 01 April 2002
75 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 28 October 2014
50 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
60 years old

Director
SLIPPER, Andrew Martin
Resigned: 20 July 2011
Appointed Date: 31 December 2009
78 years old

Director
SNOOK, Garvis David
Resigned: 28 December 2007
Appointed Date: 12 April 2001
73 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 24 December 2008
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 28 December 2007

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 12 April 2001
Appointed Date: 26 January 2001

Director
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 28 December 2007
Appointed Date: 28 December 2007

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017
Appointment of Mr James Edward Maddy as a director on 24 February 2017
21 Feb 2017
Full accounts made up to 30 June 2016
...
... and 105 more events
24 Apr 2001
Secretary resigned
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
24 Apr 2001
New director appointed
26 Jan 2001
Incorporation

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED Charges

27 April 2012
Supplemental legal mortgage
Delivered: 3 May 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: F/H 91 st modwen road, plymouth t/no DN190498;. With all…
22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Deed of accession and charge
Delivered: 11 September 2009
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All land in england and wales,all its rights at the…
28 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Block j marsh mills plymouth devon t/no DN190498. Fixed…
28 December 2007
Debenture
Delivered: 5 January 2008
Status: Satisfied on 19 December 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Mortgage deed
Delivered: 10 February 2004
Status: Satisfied on 27 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a block j, marsh mills, plymouth, devon…