MMC UK PROPERTY LIMITED
BALSALL COMMON

Hellopages » West Midlands » Solihull » CV7 7HD

Company number 05224295
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address THE BUNGALOW, 718 KENILWORTH ROAD, BALSALL COMMON, CV7 7HD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Abbotsfield House High Street Kenilworth Warwickshire CV8 1RU United Kingdom to The Bungalow 718 Kenilworth Road Balsall Common CV7 7HD on 1 November 2016; Termination of appointment of Stephen Howard Jones as a director on 1 May 2012; Termination of appointment of Jaime Susan Richards as a secretary on 1 May 2012. The most likely internet sites of MMC UK PROPERTY LIMITED are www.mmcukproperty.co.uk, and www.mmc-uk-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mmc Uk Property Limited is a Private Limited Company. The company registration number is 05224295. Mmc Uk Property Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Mmc Uk Property Limited is The Bungalow 718 Kenilworth Road Balsall Common Cv7 7hd. . Secretary RICHARDS, Jaime Susan has been resigned. Director JASPAL, Jaskaran Singh has been resigned. Director JONES, Stephen Howard has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
RICHARDS, Jaime Susan
Resigned: 01 May 2012
Appointed Date: 07 September 2004

Director
JASPAL, Jaskaran Singh
Resigned: 26 February 2007
Appointed Date: 07 April 2006
64 years old

Director
JONES, Stephen Howard
Resigned: 01 May 2012
Appointed Date: 07 September 2004
64 years old

MMC UK PROPERTY LIMITED Events

01 Nov 2016
Registered office address changed from Abbotsfield House High Street Kenilworth Warwickshire CV8 1RU United Kingdom to The Bungalow 718 Kenilworth Road Balsall Common CV7 7HD on 1 November 2016
16 Apr 2015
Termination of appointment of Stephen Howard Jones as a director on 1 May 2012
08 Apr 2015
Termination of appointment of Jaime Susan Richards as a secretary on 1 May 2012
23 Jan 2012
Notice of appointment of receiver or manager
20 Jan 2012
Restoration by order of the court
...
... and 25 more events
17 May 2006
Registered office changed on 17/05/06 from: abbotsfield house 43 high street kenilworth CV8 1QU
03 May 2006
New director appointed
23 Nov 2005
Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed

14 Jul 2005
Registered office changed on 14/07/05 from: 50 holly walk leamington spa warwickshire CV32 4HY
07 Sep 2004
Incorporation

MMC UK PROPERTY LIMITED Charges

6 June 2007
Letter of set-off
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sums standing to the credit of any account now or in…
6 June 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 13-15 bedford street earlsdon coventry…
6 June 2007
Floating charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 1 July 2010
Persons entitled: Davenham Trust PLC
Description: 13-15 bedford street earlsdon coventry.
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 1 July 2010
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…