MIDDLETON COMMERCIAL PROPERTIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1EG

Company number 02590580
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, WA1 1EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIDDLETON COMMERCIAL PROPERTIES LIMITED are www.middletoncommercialproperties.co.uk, and www.middleton-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Middleton Commercial Properties Limited is a Private Limited Company. The company registration number is 02590580. Middleton Commercial Properties Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Middleton Commercial Properties Limited is Trinity Chambers 8 Suez Street Warrington Cheshire Wa1 1eg. . DEMPSEY, James Andrew is a Secretary of the company. DEMPSEY, James Andrew is a Director of the company. ESTRY, Philip Maurice is a Director of the company. Secretary DEMPSEY, James Andrew has been resigned. Secretary DERBY STREET SECRETARIES LIMITED has been resigned. Secretary ORME, Graham John has been resigned. Director DEMPSEY, James Andrew has been resigned. Director ESTRY, Philip Maurice has been resigned. Director HILLINGDON SHIRT COMPANY LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEMPSEY, James Andrew
Appointed Date: 25 June 2005

Director
DEMPSEY, James Andrew
Appointed Date: 15 April 2005
77 years old

Director
ESTRY, Philip Maurice
Appointed Date: 26 June 1998
89 years old

Resigned Directors

Secretary
DEMPSEY, James Andrew
Resigned: 15 August 1995

Secretary
DERBY STREET SECRETARIES LIMITED
Resigned: 25 June 2005
Appointed Date: 14 July 1999

Secretary
ORME, Graham John
Resigned: 14 July 1999
Appointed Date: 15 August 1995

Director
DEMPSEY, James Andrew
Resigned: 26 June 1998
77 years old

Director
ESTRY, Philip Maurice
Resigned: 01 September 1994
89 years old

Director
HILLINGDON SHIRT COMPANY LIMITED
Resigned: 15 August 1995
Appointed Date: 01 September 1994
53 years old

Persons With Significant Control

Hillingdon International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDDLETON COMMERCIAL PROPERTIES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
31 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

31 Mar 1992
Return made up to 11/03/92; full list of members

27 Jan 1992
Registered office changed on 27/01/92 from: 140 tabernacle street london EC2A 4SD

09 Apr 1991
Company name changed mark 2126 LIMITED\certificate issued on 10/04/91

11 Mar 1991
Incorporation