MISHAN (RESIDENTIAL) LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1LW
Company number 02903074
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address SORBON, AYLESBURY END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of MISHAN (RESIDENTIAL) LIMITED are www.mishanresidential.co.uk, and www.mishan-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Mishan Residential Limited is a Private Limited Company. The company registration number is 02903074. Mishan Residential Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Mishan Residential Limited is Sorbon Aylesbury End Beaconsfield Buckinghamshire Hp9 1lw. . TROTT, Nicholas Mark is a Secretary of the company. BOOTH, Tamra is a Director of the company. SHANLY, Michael James is a Director of the company. TROTT, Nicholas Mark is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary GILES, Paul Joseph has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Secretary TUCKER, Donald Anthony has been resigned. Secretary ZEFF, Brian Stuart Lionel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TUCKER, Donald Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TROTT, Nicholas Mark
Appointed Date: 17 August 2015

Director
BOOTH, Tamra
Appointed Date: 19 June 2013
51 years old

Director
SHANLY, Michael James
Appointed Date: 14 March 1994
80 years old

Director
TROTT, Nicholas Mark
Appointed Date: 09 December 2003
61 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 16 July 1998

Secretary
DUNTHORNE, Peter Richard
Resigned: 27 November 2009
Appointed Date: 18 May 2009

Secretary
GILES, Paul Joseph
Resigned: 31 July 2015
Appointed Date: 28 March 2013

Secretary
TROTT, Nicholas Mark
Resigned: 28 March 2013
Appointed Date: 27 November 2009

Secretary
TUCKER, Donald Anthony
Resigned: 16 July 1998
Appointed Date: 14 March 1994

Secretary
ZEFF, Brian Stuart Lionel
Resigned: 16 July 1998
Appointed Date: 04 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 28 February 1994

Director
TUCKER, Donald Anthony
Resigned: 17 August 2015
Appointed Date: 04 March 1994
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Mr Michael James Shanly
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MISHAN (RESIDENTIAL) LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

01 Feb 2016
Satisfaction of charge 1 in full
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
21 Mar 1994
Secretary resigned;new secretary appointed

20 Mar 1994
Registered office changed on 20/03/94 from: classic house 174-180 old street london EC1V 9BP

18 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Feb 1994
Incorporation
28 Feb 1994
Incorporation

MISHAN (RESIDENTIAL) LIMITED Charges

17 October 2008
Third party legal charge
Delivered: 21 October 2008
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H fullers yard sheephouse road maidenhead t/no BK371948…