M J CHURCH PROPERTIES LIMITED
CHIPPENHAM WESSEX RECYCLED AGGREGATES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » SN14 8LH

Company number 03440710
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address STAR FARM, MARSHFIELD, CHIPPENHAM, WILTSHIRE, SN14 8LH
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Register(s) moved to registered inspection location 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL. The most likely internet sites of M J CHURCH PROPERTIES LIMITED are www.mjchurchproperties.co.uk, and www.m-j-church-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Yate Rail Station is 7.9 miles; to Freshford Rail Station is 8.4 miles; to Bradford-on-Avon Rail Station is 8.4 miles; to Avoncliff Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Church Properties Limited is a Private Limited Company. The company registration number is 03440710. M J Church Properties Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of M J Church Properties Limited is Star Farm Marshfield Chippenham Wiltshire Sn14 8lh. . CHURCH, Paula Jean is a Secretary of the company. CHURCH, Michael John is a Director of the company. CHURCH, Paula Jean is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURCH, Paula Jean
Appointed Date: 26 September 1997

Director
CHURCH, Michael John
Appointed Date: 26 September 1997
73 years old

Director
CHURCH, Paula Jean
Appointed Date: 26 September 1997
69 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

M J CHURCH PROPERTIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 13 September 2016 with updates
30 Nov 2015
Register(s) moved to registered inspection location 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

...
... and 53 more events
03 Oct 1997
Secretary resigned
03 Oct 1997
New director appointed
03 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
Registered office changed on 03/10/97 from: 76 whitchurch road cardiff CF4 3LX
26 Sep 1997
Incorporation

M J CHURCH PROPERTIES LIMITED Charges

2 April 2014
Charge code 0344 0710 0012
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 1, 20 catherine place bath t/no…
2 April 2014
Charge code 0344 0710 0011
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a springfield bristol road chippenham…
2 April 2014
Charge code 0344 0710 0010
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 market place chippenham wiltshire t/no…
2 April 2014
Charge code 0344 0710 0009
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a transfer station the willows bristol road…
2 April 2014
Charge code 0344 0710 0008
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the willows bristol road chippenham…
2 January 2014
Charge code 0344 0710 0007
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0344 0710 0006
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 62 hayfield marshfield…
30 September 2013
Charge code 0344 0710 0005
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 2 providence villas henrietta…
27 July 2012
Mortgage
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 hay street marshfield t/no GR45036…
22 June 2012
Legal charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Gottfried John Holland and Jeanette Mary Holland
Description: Land on the north side of queen street, braydon, malmesbury.
6 June 2012
Mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a star farm marshfield chippenham wiltshire…
6 June 2012
Mortgage
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a waste transfer station crown road warmley…