MIDDLEGREEN LIMITED
NEWBURY WESGATE LIMITED

Hellopages » Berkshire » West Berkshire » RG20 7BZ

Company number 04766640
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address BRIGHTWALTON HOUSE, BRIGHTWALTON, NEWBURY, BERKSHIRE, RG20 7BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Tomas Souto as a director on 17 January 2017; Termination of appointment of George Warren Alcock as a director on 9 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of MIDDLEGREEN LIMITED are www.middlegreen.co.uk, and www.middlegreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Newbury Racecourse Rail Station is 7.8 miles; to Hungerford Rail Station is 8.2 miles; to Thatcham Rail Station is 9.5 miles; to Didcot Parkway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middlegreen Limited is a Private Limited Company. The company registration number is 04766640. Middlegreen Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Middlegreen Limited is Brightwalton House Brightwalton Newbury Berkshire Rg20 7bz. . HOBBY, Jeffrey Robert is a Director of the company. LLOYD, Richard is a Director of the company. SOUTO, Tomas is a Director of the company. Secretary ARNOLD, William John has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALCOCK, George Warren has been resigned. Director ARNOLD, William John has been resigned. Director PROBERT, Michael Charles has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOBBY, Jeffrey Robert
Appointed Date: 13 June 2003
57 years old

Director
LLOYD, Richard
Appointed Date: 21 January 2016
51 years old

Director
SOUTO, Tomas
Appointed Date: 17 January 2017
36 years old

Resigned Directors

Secretary
ARNOLD, William John
Resigned: 28 January 2010
Appointed Date: 13 June 2003

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 13 June 2003
Appointed Date: 05 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 16 May 2003

Director
ALCOCK, George Warren
Resigned: 09 November 2016
Appointed Date: 26 February 2015
47 years old

Director
ARNOLD, William John
Resigned: 28 January 2010
Appointed Date: 13 June 2003
69 years old

Director
PROBERT, Michael Charles
Resigned: 28 January 2010
Appointed Date: 13 June 2003
58 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 13 June 2003
Appointed Date: 05 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 2003
Appointed Date: 16 May 2003

MIDDLEGREEN LIMITED Events

24 Jan 2017
Appointment of Mr Tomas Souto as a director on 17 January 2017
09 Nov 2016
Termination of appointment of George Warren Alcock as a director on 9 November 2016
28 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1

08 Feb 2016
Appointment of Mr Richard Lloyd as a director on 21 January 2016
...
... and 56 more events
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
12 Jun 2003
New secretary appointed
12 Jun 2003
New director appointed
16 May 2003
Incorporation

MIDDLEGREEN LIMITED Charges

19 December 2014
Charge code 0476 6640 0007
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H victory business centre, fleming way, isleworth t/no…
5 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Middleton trading estate langley slough berkshire…
13 August 2010
Supplemental legal charge
Delivered: 18 August 2010
Status: Satisfied on 1 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Security Trustee for the Finance Parties (The "Security Trustee")
Description: F/H property k/a the middlegreen trading estate being land…
2 December 2003
Debenture
Delivered: 18 August 2010
Status: Satisfied on 1 October 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) for Itself and as Trustee for the Finance Parties
Description: Land and buildings on the east side of middle green road…
14 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent for the Finance Parties (The Security Trustee)
Description: Imperial house 15-19 (odd) kingsway london WC2B 6UN f/h…
14 August 2003
Security interest agreement
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trusteefor the Finance Parties (The Security Trustee)
Description: The company to the intent that the security trustee shall…
9 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…