MEDLOCK DEVELOPMENTS LIMITED
MARSTON

Hellopages » Lincolnshire » South Kesteven » NG32 2HT
Company number 04361614
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address C/O Q K COLD STORES MARSTON LTD, TOLL BAR ROAD, MARSTON, LINCOLNSHIRE, NG32 2HT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 8,500 . The most likely internet sites of MEDLOCK DEVELOPMENTS LIMITED are www.medlockdevelopments.co.uk, and www.medlock-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bottesford Rail Station is 5.5 miles; to Ancaster Rail Station is 5.9 miles; to Newark North Gate Rail Station is 8.7 miles; to Newark Castle Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medlock Developments Limited is a Private Limited Company. The company registration number is 04361614. Medlock Developments Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Medlock Developments Limited is C O Q K Cold Stores Marston Ltd Toll Bar Road Marston Lincolnshire Ng32 2ht. . O BRIEN, Patrick is a Secretary of the company. HEGARTY, Kevin Mary is a Director of the company. HICKS, David is a Director of the company. O BRIEN, Patrick is a Director of the company. QUEALLY, John is a Director of the company. QUEALLY, Peter is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LYONS, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O BRIEN, Patrick
Appointed Date: 28 January 2002

Director
HEGARTY, Kevin Mary
Appointed Date: 28 January 2002
77 years old

Director
HICKS, David
Appointed Date: 28 January 2002
72 years old

Director
O BRIEN, Patrick
Appointed Date: 28 January 2002
69 years old

Director
QUEALLY, John
Appointed Date: 28 January 2002
88 years old

Director
QUEALLY, Peter
Appointed Date: 28 January 2002
86 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
35 years old

Director
LYONS, John
Resigned: 28 January 2003
Appointed Date: 28 January 2002
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mineview Limited
Notified on: 10 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDLOCK DEVELOPMENTS LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Apr 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,500

10 Mar 2016
Accounts for a small company made up to 30 April 2015
24 Mar 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8,500

...
... and 45 more events
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
28 Jan 2002
Incorporation

MEDLOCK DEVELOPMENTS LIMITED Charges

9 January 2004
Third party assignment of bond
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A performance bond given by federal insurance company in…
17 September 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Assignment by way of security over building contract
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that agreement dated 27 july 2003 and all the estate…