MICHELIN DEVELOPMENT LIMITED
STAFFORDSHIRE REDMAGIC LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4EY

Company number 04424005
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 044240050006, created on 12 January 2017; Appointment of Mr John Young as a director on 1 October 2016; Termination of appointment of Wayne Culbertson as a director on 1 October 2016. The most likely internet sites of MICHELIN DEVELOPMENT LIMITED are www.michelindevelopment.co.uk, and www.michelin-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Michelin Development Limited is a Private Limited Company. The company registration number is 04424005. Michelin Development Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Michelin Development Limited is Campbell Road Stoke On Trent Staffordshire St4 4ey. . BERTHER, Philippe is a Director of the company. COLE, Michael Francis is a Director of the company. YOUNG, John is a Director of the company. Secretary BOOTH, Jane Lesley has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BOOTH, Jane Lesley has been resigned. Director CULBERTSON, Wayne has been resigned. Director JOINES, Cindy has been resigned. Director LE CORRE, Eric Jean-Marie has been resigned. Director MARSH, Peter Robert has been resigned. Director POUGET, Joel Marc Paul has been resigned. Director RICKARD, James Courtney has been resigned. Director WILCOX, Robert Leslie has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERTHER, Philippe
Appointed Date: 01 November 2005
57 years old

Director
COLE, Michael Francis
Appointed Date: 04 January 2008
66 years old

Director
YOUNG, John
Appointed Date: 01 October 2016
74 years old

Resigned Directors

Secretary
BOOTH, Jane Lesley
Resigned: 01 June 2011
Appointed Date: 07 May 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 May 2002
Appointed Date: 24 April 2002

Director
BOOTH, Jane Lesley
Resigned: 31 October 2002
Appointed Date: 07 May 2002
69 years old

Director
CULBERTSON, Wayne
Resigned: 01 October 2016
Appointed Date: 01 August 2013
73 years old

Director
JOINES, Cindy
Resigned: 31 October 2002
Appointed Date: 07 May 2002
76 years old

Director
LE CORRE, Eric Jean-Marie
Resigned: 01 August 2013
Appointed Date: 01 September 2010
61 years old

Director
MARSH, Peter Robert
Resigned: 02 June 2004
Appointed Date: 31 October 2002
75 years old

Director
POUGET, Joel Marc Paul
Resigned: 01 November 2005
Appointed Date: 31 October 2002
79 years old

Director
RICKARD, James Courtney
Resigned: 01 September 2010
Appointed Date: 01 November 2005
76 years old

Director
WILCOX, Robert Leslie
Resigned: 04 January 2008
Appointed Date: 01 June 2004
74 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 May 2002
Appointed Date: 24 April 2002

MICHELIN DEVELOPMENT LIMITED Events

19 Jan 2017
Registration of charge 044240050006, created on 12 January 2017
03 Oct 2016
Appointment of Mr John Young as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Wayne Culbertson as a director on 1 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

...
... and 60 more events
29 Jul 2002
New secretary appointed;new director appointed
15 Jun 2002
Registered office changed on 15/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
15 Jun 2002
Director resigned
15 Jun 2002
Secretary resigned
24 Apr 2002
Incorporation

MICHELIN DEVELOPMENT LIMITED Charges

12 January 2017
Charge code 0442 4005 0006
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC Acting Through Its Agent the Royal Bank of Scotland PLC
Description: None…
13 January 2005
Third party charge of deposit
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All deposits credited to account number 1875896 designation…
13 July 2004
Third party charge of deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account number 10083685…
13 July 2004
Third party charge of deposit
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 June 2003
Third party charge of deposit
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
17 March 2003
Third party charge of deposit
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…