MAPLE GROVE INVESTMENTS LIMITED
BAMBER BRIDGE PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 01732739
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY, BAMBER BRIDGE PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016. The most likely internet sites of MAPLE GROVE INVESTMENTS LIMITED are www.maplegroveinvestments.co.uk, and www.maple-grove-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Maple Grove Investments Limited is a Private Limited Company. The company registration number is 01732739. Maple Grove Investments Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Maple Grove Investments Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. EVENSON, Christopher Mark is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. WRIGHT, Richard Eric is a Director of the company. Secretary BRIGHOUSE, David William has been resigned. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Director BARNSLEY, John Malcolm has been resigned. Director COLLIER, Michael Edward has been resigned. Director FORREST, Peter Graham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director

Director
EVENSON, Christopher Mark
Appointed Date: 03 April 2012
66 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 03 April 2012
60 years old

Director
WRIGHT, Richard Eric

88 years old

Resigned Directors

Secretary
BRIGHOUSE, David William
Resigned: 29 June 1997

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 16 September 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 29 June 1997

Director
BARNSLEY, John Malcolm
Resigned: 31 December 1997
83 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
70 years old

Director
FORREST, Peter Graham
Resigned: 03 April 2012
78 years old

Persons With Significant Control

Eric Wright Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAPLE GROVE INVESTMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

...
... and 97 more events
26 Sep 1988
Accounts for a small company made up to 31 December 1987

08 Feb 1988
Return made up to 13/10/87; full list of members

16 Oct 1987
Accounts for a small company made up to 31 December 1986

23 Oct 1986
Accounts for a small company made up to 31 December 1985

23 Oct 1986
Return made up to 18/08/86; full list of members

MAPLE GROVE INVESTMENTS LIMITED Charges

28 June 2013
Charge code 0173 2739 0012
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a unity place buckshaw village chorley t/no…
28 June 2013
Charge code 0173 2739 0011
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A. notification of addition to or amendment of charge.
13 November 2012
Deed of charge over credit balances
Delivered: 17 November 2012
Status: Satisfied on 25 June 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of first fixed charge all sums of monehy specified…
13 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 18 June 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H property k/a unity place buckshaw village chorley t/no…
13 November 2012
Assignment of agreements
Delivered: 17 November 2012
Status: Satisfied on 25 June 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: The beneficial interest in the charged property being the…
28 May 2009
Legal charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 cheshire oaks business park ellesmere port t/no…
10 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bickerton house cheshire oaks business park ellesmere port…
6 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Miller arcade church street lancashire preston t/n…
30 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/ Land on the east side of rrosebridge way ince wigan…
15 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as parkman house lloyd…
5 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 23 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as 103 princess street…
23 August 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied on 23 October 2014
Persons entitled: Williams & Glyn's Bank PLC
Description: 7, 9,11 and 13 delamere street together with land and…