STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 7WJ

Company number 10375540
Status Active
Incorporation Date 14 September 2016
Company Type Private Limited Company
Address FALCON HOUSE CURBRIDGE BUSINESS PARK, DOWNS ROAD, WITNEY, OXON, UNITED KINGDOM, OX29 7WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registration of acquisition 103755400007, acquired on 23 March 2017; Registration of charge 103755400004, created on 23 March 2017; Registration of charge 103755400005, created on 24 March 2017. The most likely internet sites of STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED are www.stewartmilnehomesnorthwestengland.co.uk, and www.stewart-milne-homes-north-west-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. The distance to to Charlbury Rail Station is 5.9 miles; to Shipton Rail Station is 5.9 miles; to Combe (Oxon) Rail Station is 6.4 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Milne Homes North West England Limited is a Private Limited Company. The company registration number is 10375540. Stewart Milne Homes North West England Limited has been working since 14 September 2016. The present status of the company is Active. The registered address of Stewart Milne Homes North West England Limited is Falcon House Curbridge Business Park Downs Road Witney Oxon United Kingdom Ox29 7wj. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. GOODFELLOW, Alex is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 14 September 2016

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 19 September 2016
69 years old

Director
GOODFELLOW, Alex
Appointed Date: 27 February 2017
58 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 14 September 2016
54 years old

Persons With Significant Control

Stewart Milne Group Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Events

06 Apr 2017
Registration of acquisition 103755400007, acquired on 23 March 2017
04 Apr 2017
Registration of charge 103755400004, created on 23 March 2017
04 Apr 2017
Registration of charge 103755400005, created on 24 March 2017
04 Apr 2017
Registration of charge 103755400006, created on 23 March 2017
16 Mar 2017
Appointment of Mr Alex Goodfellow as a director on 27 February 2017
...
... and 1 more events
20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Oct 2016
Registration of charge 103755400001, created on 28 September 2016
05 Oct 2016
Registration of charge 103755400002, created on 28 September 2016
27 Sep 2016
Appointment of Mr Glenn Fraser Whyte Allison as a director on 19 September 2016
14 Sep 2016
Incorporation
Statement of capital on 2016-09-14
  • GBP 1

STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Charges

24 March 2017
Charge code 1037 5540 0005
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land at tilston road, malpas, cheshire SY14 7DB being all…
23 March 2017
Charge code 1037 5540 0006
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land and buildings known as 2 lumsdale road, unit 2 cobra…
23 March 2017
Charge code 1037 5540 0004
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Hill top farm, bye pass road, davenham, northwich CW9 8JU…
28 February 2017
Charge code 1037 5540 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land and buildings known as land at kents green farm…
31 October 2016
Charge code 1037 5540 0007
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land and buildings known as 2 lumsdale road, unit 2 cobra…
28 September 2016
Charge code 1037 5540 0002
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code 1037 5540 0001
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…