M.W.D. SERVICES LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4AB

Company number 03115770
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address 12 WEST CASTLE STREET, BRIDGNORTH, SHROPSHIRE, WV16 4AB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of M.W.D. SERVICES LIMITED are www.mwdservices.co.uk, and www.m-w-d-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Shifnal Rail Station is 9.4 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W D Services Limited is a Private Limited Company. The company registration number is 03115770. M W D Services Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of M W D Services Limited is 12 West Castle Street Bridgnorth Shropshire Wv16 4ab. . DAVIES, Colin Barry is a Secretary of the company. DAVIES, Colin Barry is a Director of the company. DAVIES, Geraldine Margaret is a Director of the company. DAVIES, Simon Charles is a Director of the company. Secretary DAVIES, Geraldine Margaret has been resigned. Secretary DAVIES, Susan Mary has been resigned. Secretary ELLABY, Derek has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAVIES, Colin Barry has been resigned. Director DAVIES, Roland Derek has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
DAVIES, Colin Barry
Appointed Date: 23 January 2008

Director
DAVIES, Colin Barry
Appointed Date: 23 January 2008
70 years old

Director
DAVIES, Geraldine Margaret
Appointed Date: 16 September 1997
74 years old

Director
DAVIES, Simon Charles
Appointed Date: 23 January 2008
42 years old

Resigned Directors

Secretary
DAVIES, Geraldine Margaret
Resigned: 16 September 1997
Appointed Date: 07 December 1995

Secretary
DAVIES, Susan Mary
Resigned: 23 January 2008
Appointed Date: 07 September 1998

Secretary
ELLABY, Derek
Resigned: 07 September 1998
Appointed Date: 16 September 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 December 1995
Appointed Date: 19 October 1995

Director
DAVIES, Colin Barry
Resigned: 16 September 1997
Appointed Date: 07 December 1995
70 years old

Director
DAVIES, Roland Derek
Resigned: 16 September 1997
Appointed Date: 07 December 1995
71 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 December 1995
Appointed Date: 19 October 1995

Persons With Significant Control

Mr Colin Barry Davies
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Geraldine Margaret Davies
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.W.D. SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 19 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Registration of charge 031157700004, created on 11 September 2015
...
... and 67 more events
10 Jan 1996
New director appointed
10 Jan 1996
New director appointed
10 Jan 1996
Registered office changed on 10/01/96 from: 76 whitchurch road cardiff CF4 3LX
11 Dec 1995
Company name changed seachart LIMITED\certificate issued on 12/12/95
19 Oct 1995
Incorporation

M.W.D. SERVICES LIMITED Charges

11 September 2015
Charge code 0311 5770 0004
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as old apostolic church highley…
13 March 2009
Legal mortgage
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H industrial premises & yard at new road highley…
16 May 1997
Debenture
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 February 1996
Debenture
Delivered: 14 February 1996
Status: Satisfied on 30 September 1997
Persons entitled: Mrs Geraldine Margaret Davies
Description: Undertaking and all property and assets present and future…