M & H SERVICES (STAFFORD) LIMITED
STAFFORD HORNEGARTH CARE LTD.

Hellopages » Staffordshire » Stafford » ST18 9QJ

Company number 02748674
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 4 STONELEIGH COURT, HYDE LEA, STAFFORD, STAFFORDSHIRE, ST18 9QJ
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2,000 . The most likely internet sites of M & H SERVICES (STAFFORD) LIMITED are www.mhservicesstafford.co.uk, and www.m-h-services-stafford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Penkridge Rail Station is 3.8 miles; to Norton Bridge Rail Station is 6.7 miles; to Hednesford Rail Station is 7.1 miles; to Cannock Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H Services Stafford Limited is a Private Limited Company. The company registration number is 02748674. M H Services Stafford Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of M H Services Stafford Limited is 4 Stoneleigh Court Hyde Lea Stafford Staffordshire St18 9qj. . HOYLE, Aileen is a Secretary of the company. HOYLE, Michael David is a Director of the company. Secretary HORNER, Colin Henry has been resigned. Secretary WALDRON, Louise Sarah has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HORNER, Colin Henry has been resigned. Director WALDRON, Brian John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOYLE, Aileen
Appointed Date: 26 April 1999

Director
HOYLE, Michael David
Appointed Date: 26 September 1992
78 years old

Resigned Directors

Secretary
HORNER, Colin Henry
Resigned: 01 April 1997
Appointed Date: 26 September 1992

Secretary
WALDRON, Louise Sarah
Resigned: 26 April 1999
Appointed Date: 01 July 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 September 1992
Appointed Date: 18 September 1992

Director
HORNER, Colin Henry
Resigned: 01 April 1997
Appointed Date: 26 September 1992
87 years old

Director
WALDRON, Brian John
Resigned: 31 May 2002
Appointed Date: 26 September 1992
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mr Michael David Hoyle
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

M & H SERVICES (STAFFORD) LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 5 April 2016
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000

16 Sep 2015
Total exemption small company accounts made up to 5 April 2015
14 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,000

...
... and 75 more events
08 Oct 1992
Registered office changed on 08/10/92 from: bridge house 181 queen victoria street london EC4V 4DD

08 Oct 1992
New director appointed

08 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1992
Director resigned;new director appointed

18 Sep 1992
Incorporation

M & H SERVICES (STAFFORD) LIMITED Charges

26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 255 meadowcroft park silkmore lane stafford. With…
26 November 2004
Debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold plot 260 meadowcroft park silkmore lane stafford…
26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold plot 257 meadowcroft park silkmore lane stafford…
1 December 2000
Debenture
Delivered: 15 December 2000
Status: Satisfied on 14 August 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 21 October 2004
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 200 walsall road great wyrley…
23 October 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 21 October 2004
Persons entitled: Co-Operative Bank Public Limited Company
Description: Legal charge over the land fronting walsall road great…
23 October 1992
Debenture
Delivered: 11 November 1992
Status: Satisfied on 21 October 2004
Persons entitled: Co-Operative Bank Public Limited Company
Description: Please see doc M399C for full details.. Fixed and floating…