MIJAS VILLAS LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 04347478
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 17 GEORGE STREET, ST. HELENS, MERSEYSIDE, WA10 1DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of MIJAS VILLAS LIMITED are www.mijasvillas.co.uk, and www.mijas-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mijas Villas Limited is a Private Limited Company. The company registration number is 04347478. Mijas Villas Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Mijas Villas Limited is 17 George Street St Helens Merseyside Wa10 1db. . FISHWICK, Gillian Fay is a Secretary of the company. REICHOW, Tara is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FISHWICK, Gillian Fay has been resigned. Director FISHWICK, Ian has been resigned. Director ROBINSON, Zena has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FISHWICK, Gillian Fay
Appointed Date: 08 January 2002

Director
REICHOW, Tara
Appointed Date: 01 October 2012
43 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 January 2002
Appointed Date: 04 January 2002

Director
FISHWICK, Gillian Fay
Resigned: 01 October 2012
Appointed Date: 08 January 2002
74 years old

Director
FISHWICK, Ian
Resigned: 01 October 2012
Appointed Date: 08 January 2002
73 years old

Director
ROBINSON, Zena
Resigned: 01 October 2012
Appointed Date: 24 November 2010
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Ian Fishwick
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Fay Fishwick
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIJAS VILLAS LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 35 more events
15 Jan 2002
Registered office changed on 15/01/02 from: livesey spottiswood 17 george street st helens merseyside WA8 9AG
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
10 Jan 2002
Registered office changed on 10/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Jan 2002
Incorporation

MIJAS VILLAS LIMITED Charges

9 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…