MIARKE DEVELOPMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FS

Company number 02350724
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address TY CAER WYR CHARTER COURT, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA7 9FS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Registered office address changed from La Caseta 13 Ashleigh Terrace Jersey Marine Neath, SA10 6JL to Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea SA7 9FS on 11 February 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of MIARKE DEVELOPMENTS LIMITED are www.miarkedevelopments.co.uk, and www.miarke-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Miarke Developments Limited is a Private Limited Company. The company registration number is 02350724. Miarke Developments Limited has been working since 22 February 1989. The present status of the company is Active. The registered address of Miarke Developments Limited is Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea Wales Sa7 9fs. . SAUNDERS, Michael Edmund is a Secretary of the company. SAUNDERS, Mark Michael is a Director of the company. SAUNDERS, Michael Edmund is a Director of the company. Secretary SAUNDERS, Mark Michael has been resigned. Director FOWLER, William Desmond has been resigned. Director JOHNSON, Victor Herbert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
SAUNDERS, Mark Michael
Appointed Date: 16 March 1994
56 years old

Director

Resigned Directors

Secretary
SAUNDERS, Mark Michael
Resigned: 16 June 1993

Director
FOWLER, William Desmond
Resigned: 01 November 1994
Appointed Date: 16 June 1993
79 years old

Director
JOHNSON, Victor Herbert
Resigned: 01 February 2005
Appointed Date: 01 November 1994
70 years old

Persons With Significant Control

Mr Michael Edmund Saunders
Notified on: 23 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MIARKE DEVELOPMENTS LIMITED Events

14 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
11 Feb 2017
Registered office address changed from La Caseta 13 Ashleigh Terrace Jersey Marine Neath, SA10 6JL to Ty Caer Wyr Charter Court Swansea Enterprise Park Swansea SA7 9FS on 11 February 2017
30 Sep 2016
Confirmation statement made on 23 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

...
... and 85 more events
04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1989
Company name changed rapid 7642 LIMITED\certificate issued on 23/03/89

22 Mar 1989
Company name changed\certificate issued on 22/03/89
14 Mar 1989
Registered office changed on 14/03/89 from: classic house 174/180 old street london EC1V 9BP

22 Feb 1989
Incorporation

MIARKE DEVELOPMENTS LIMITED Charges

4 April 2014
Charge code 0235 0724 0015
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at station square, neath t/no CYM81962…
6 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as the car sales compound milland…
6 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as stores the green neath t/n…
8 December 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a "the little chef", A40 (north) whitchurch…
11 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 16 October 2012
Persons entitled: Swansea Building Society
Description: F/H premises situate at and known as land and buildings at…
20 November 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property k/a llanfair buildings st mary's…
18 October 2001
Legal mortgage
Delivered: 20 October 2001
Status: Satisfied on 10 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at f/h strip of land at milland road neath.…
18 October 2001
Legal mortgage
Delivered: 20 October 2001
Status: Satisfied on 10 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land on the south east side & north…
18 October 2001
Legal mortgage
Delivered: 20 October 2001
Status: Satisfied on 10 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at f/h strip of land at milland road neath.…
16 October 2001
Legal mortgage
Delivered: 17 October 2001
Status: Satisfied on 10 December 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the stores, the green, neath.. With the…
26 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 62/63 new road skewen neath.
18 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 62/63 new road skewen neath. With the benefit…
26 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 10 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1995
Legal charge
Delivered: 2 October 1995
Status: Satisfied on 11 December 2003
Persons entitled: Barclays Bank PLC
Description: Land north east side of ashleigh terrace jersey marine west…
14 September 1995
Floating charge
Delivered: 21 September 1995
Status: Satisfied on 11 December 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…