SKELTON MIDLANDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6NF

Company number 06547697
Status Active
Incorporation Date 28 March 2008
Company Type Private Limited Company
Address 104 PARK STREET, LONDON, W1K 6NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr James Nigel Burns as a secretary on 1 April 2017; Termination of appointment of Michael John Morrison as a director on 1 April 2017. The most likely internet sites of SKELTON MIDLANDS LIMITED are www.skeltonmidlands.co.uk, and www.skelton-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Skelton Midlands Limited is a Private Limited Company. The company registration number is 06547697. Skelton Midlands Limited has been working since 28 March 2008. The present status of the company is Active. The registered address of Skelton Midlands Limited is 104 Park Street London W1k 6nf. . BURNS, James Nigel is a Secretary of the company. BURNS, James Nigel is a Director of the company. CHAPMAN, Daniel James is a Director of the company. WILLSON, Graham David is a Director of the company. Secretary MORRISON, Michael John has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director MORRISON, Michael John has been resigned. Director MOSS, Duncan John Bernard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNS, James Nigel
Appointed Date: 01 April 2017

Director
BURNS, James Nigel
Appointed Date: 28 March 2008
67 years old

Director
CHAPMAN, Daniel James
Appointed Date: 28 March 2008
56 years old

Director
WILLSON, Graham David
Appointed Date: 16 September 2010
54 years old

Resigned Directors

Secretary
MORRISON, Michael John
Resigned: 01 April 2017
Appointed Date: 28 March 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2008
Appointed Date: 28 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2008
Appointed Date: 28 March 2008

Director
MORRISON, Michael John
Resigned: 01 April 2017
Appointed Date: 28 March 2008
86 years old

Director
MOSS, Duncan John Bernard
Resigned: 06 September 2010
Appointed Date: 28 March 2008
64 years old

SKELTON MIDLANDS LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
05 Apr 2017
Appointment of Mr James Nigel Burns as a secretary on 1 April 2017
04 Apr 2017
Termination of appointment of Michael John Morrison as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Michael John Morrison as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Michael John Morrison as a secretary on 1 April 2017
...
... and 33 more events
22 Apr 2008
Director appointed james burns
15 Apr 2008
Accounting reference date shortened from 31/03/2009 to 30/06/2008
15 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
15 Apr 2008
Appointment terminated director company directors LIMITED
28 Mar 2008
Incorporation

SKELTON MIDLANDS LIMITED Charges

31 July 2013
Charge code 0654 7697 0005
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0654 7697 0004
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Castle mill works, birmingham new road, dudley, t/no:…
31 July 2013
Charge code 0654 7697 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: Bean road industrial estate & foxyards, bean road…
24 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 28 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property comprising the industrial estate k/a tyseley…
24 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 15 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…