MQL DEVELOPMENTS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 05721614
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of MQL DEVELOPMENTS LIMITED are www.mqldevelopments.co.uk, and www.mql-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mql Developments Limited is a Private Limited Company. The company registration number is 05721614. Mql Developments Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Mql Developments Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. . GOFF, Nathan Alexander is a Director of the company. QUIGLEY, Martin is a Director of the company. Secretary GREENSTOCK, Julia has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GOFF, Nathan Alexander
Appointed Date: 18 July 2013
55 years old

Director
QUIGLEY, Martin
Appointed Date: 24 February 2006
58 years old

Resigned Directors

Secretary
GREENSTOCK, Julia
Resigned: 10 February 2014
Appointed Date: 24 February 2006

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006

Nominee Director
REDDING, Diana Elizabeth
Resigned: 24 February 2006
Appointed Date: 24 February 2006
73 years old

Persons With Significant Control

Martin Quigley Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. A. G. Scaffolding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MQL DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 32 more events
07 Mar 2006
New director appointed
07 Mar 2006
New secretary appointed
07 Mar 2006
Director resigned
07 Mar 2006
Secretary resigned
24 Feb 2006
Incorporation

MQL DEVELOPMENTS LIMITED Charges

24 October 2014
Charge code 0572 1614 0003
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Jonathan Philip Mackechnie-Jarvis Marian Christina Wootton Andrew Charles Mackechnie-Jarvis Iain Mackechnie-Jarvis
Description: F/H property being land to the rear of 33 bedwin street…
9 May 2014
Charge code 0572 1614 0002
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2014
Charge code 0572 1614 0001
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises at the old school high street…

Similar Companies

MQI LIMITED MQK LIMITED MQL RUBY LIMITED MQLEGAL LIMITED MQM CONSULTING LTD MQM ENTERPRISES LIMITED MQM LTD