MIDLAND ASSURED ESTATES LIMITED
WARWICK MOTOR INVESTMENTS (WEST MIDLANDS) LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RZ

Company number 00539191
Status Active
Incorporation Date 12 October 1954
Company Type Private Limited Company
Address 5 OLYMPUS COURT, OLYMPUS AVENUE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RZ
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 ninety-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 198,715 . The most likely internet sites of MIDLAND ASSURED ESTATES LIMITED are www.midlandassuredestates.co.uk, and www.midland-assured-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Assured Estates Limited is a Private Limited Company. The company registration number is 00539191. Midland Assured Estates Limited has been working since 12 October 1954. The present status of the company is Active. The registered address of Midland Assured Estates Limited is 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire Cv34 6rz. . DAVIS, Linda Ann, Dr is a Secretary of the company. DAVIS, Linda Ann, Dr is a Director of the company. DAVIS, Peter John is a Director of the company. Secretary DAVIS, Paul Martin has been resigned. Director DAVIS, Paul Martin has been resigned. Director DAVIS, Simon James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
DAVIS, Linda Ann, Dr
Appointed Date: 15 June 2011
79 years old

Director
DAVIS, Peter John

90 years old

Resigned Directors

Secretary
DAVIS, Paul Martin
Resigned: 13 November 2011
Appointed Date: 12 November 2002

Director
DAVIS, Paul Martin
Resigned: 13 November 2011
Appointed Date: 26 October 2007
45 years old

Director
DAVIS, Simon James
Resigned: 13 November 2011
Appointed Date: 12 November 2002
48 years old

Persons With Significant Control

Midland Assured Finance Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND ASSURED ESTATES LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 March 2016
04 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 198,715

09 Oct 2015
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 198,715

...
... and 81 more events
11 Feb 1988
Full group accounts made up to 31 March 1987

11 Feb 1988
Return made up to 16/12/87; no change of members

24 Feb 1987
Group of companies' accounts made up to 31 March 1986

04 Feb 1987
Annual return made up to 16/12/86

12 Oct 1954
Incorporation

MIDLAND ASSURED ESTATES LIMITED Charges

14 April 2008
Legal mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 101-103 warwick road kenilworth warwickshire WK240401…
26 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 olympus court olympus way tachbrook park leamington…
28 August 1981
Mortgage
Delivered: 11 September 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights & interest of the borrower under the agreements…
7 August 1981
Supplemental mortgage
Delivered: 12 August 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights & interest of the borrower under the agreements…
7 July 1981
Supplemental mortgage
Delivered: 16 July 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights & interest of the borrower under the agreements…
28 May 1981
Mortgage
Delivered: 5 June 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights & interest of the borrower under the agreements…
16 March 1981
Supplemental mortgage
Delivered: 24 March 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights & interest of the borrower under the agreements…
5 March 1981
Supplemental mortgage
Delivered: 16 March 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights interest of the borrower under the agreements…
13 January 1981
Supplemental mortgage
Delivered: 20 January 1981
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights interest of the borrower under the agreements…
5 November 1980
Mortgage
Delivered: 7 November 1980
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited
Description: All rights interest of the borrower under the agreements…
8 September 1980
Master agreement mortgage
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: Clarkson Investments Limited.
Description: All rights interest of the borrower under the agreements…
13 March 1980
Mortgage
Delivered: 19 March 1980
Status: Satisfied on 15 June 1989
Persons entitled: Chartered Trust Limited.
Description: All rights interest of the borrower under the agreements…
1 February 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Chartered Trust Limited
Description: All rights and interest of the borrower under the…