BUTLERS MEAD DEVELOPMENTS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 6JF

Company number 04400397
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 3 HORNBEAM LANE, ESSENDON, HATFIELD, HERTFORDSHIRE, AL9 6JF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of BUTLERS MEAD DEVELOPMENTS LIMITED are www.butlersmeaddevelopments.co.uk, and www.butlers-mead-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Butlers Mead Developments Limited is a Private Limited Company. The company registration number is 04400397. Butlers Mead Developments Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Butlers Mead Developments Limited is 3 Hornbeam Lane Essendon Hatfield Hertfordshire Al9 6jf. . HORNER, Neal William is a Secretary of the company. HORNER, Neal William is a Director of the company. HORNER, Susan Mary is a Director of the company. Secretary KYRIACOU, Jane, Dr has been resigned. Secretary RANKINE, John Edouard Duncan has been resigned. Director HARRIS, Marcus has been resigned. Director RANKINE, John Edouard Duncan has been resigned. Director RUFFLE, Lynda has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HORNER, Neal William
Appointed Date: 20 January 2012

Director
HORNER, Neal William
Appointed Date: 10 November 2005
66 years old

Director
HORNER, Susan Mary
Appointed Date: 10 November 2005
65 years old

Resigned Directors

Secretary
KYRIACOU, Jane, Dr
Resigned: 20 January 2012
Appointed Date: 01 January 2012

Secretary
RANKINE, John Edouard Duncan
Resigned: 01 January 2012
Appointed Date: 21 March 2002

Director
HARRIS, Marcus
Resigned: 06 January 2006
Appointed Date: 03 June 2002
73 years old

Director
RANKINE, John Edouard Duncan
Resigned: 02 July 2002
Appointed Date: 21 March 2002
89 years old

Director
RUFFLE, Lynda
Resigned: 02 July 2002
Appointed Date: 21 March 2002
72 years old

Persons With Significant Control

Mr Neal William Horner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Horner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTLERS MEAD DEVELOPMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 45 more events
10 Apr 2003
Return made up to 21/03/03; full list of members
10 Jul 2002
Director resigned
10 Jul 2002
Director resigned
10 Jul 2002
New director appointed
21 Mar 2002
Incorporation

BUTLERS MEAD DEVELOPMENTS LIMITED Charges

25 February 2015
Charge code 0440 0397 0006
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 133 st albans road watford t/no HD499264…
25 February 2015
Charge code 0440 0397 0005
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property 1 crown terrace bishop's stortford t/no…
25 February 2015
Charge code 0440 0397 0004
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 108 high street hemel hempstead t/no…
25 February 2015
Charge code 0440 0397 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 1 crown terrace bishop's stortford t/no…
6 June 2012
Legal charge
Delivered: 8 June 2012
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 133A st albans road watford t/no HD499264.
26 March 2012
Guarantee & debenture
Delivered: 13 April 2012
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…