URGENT DEVELOPMENTS LIMITED
MERE HYDECROSS LIMITED

Hellopages » Wiltshire » Wiltshire » BA12 6BJ

Company number 03466841
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address KINGSBROOK, SHAFTESBURY ROAD, MERE, WILTSHIRE, BA12 6BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 034668410006 in full; Satisfaction of charge 034668410007 in full; Registration of charge 034668410009, created on 22 December 2016. The most likely internet sites of URGENT DEVELOPMENTS LIMITED are www.urgentdevelopments.co.uk, and www.urgent-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Warminster Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urgent Developments Limited is a Private Limited Company. The company registration number is 03466841. Urgent Developments Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Urgent Developments Limited is Kingsbrook Shaftesbury Road Mere Wiltshire Ba12 6bj. . COULTER, David Stuart is a Secretary of the company. COULTER, Rosemary Caroline is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary COULTER, Rosemary Caroline has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director COULTER, David Stuart has been resigned. Director HEWITT, Peter Lionel Raleigh has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director ROSCROW, Peter Donald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COULTER, David Stuart
Appointed Date: 09 April 2009

Director
COULTER, Rosemary Caroline
Appointed Date: 07 April 2009
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Secretary
COULTER, Rosemary Caroline
Resigned: 09 April 2009
Appointed Date: 07 June 2001

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 06 March 1998

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 08 June 2001
Appointed Date: 29 August 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Director
COULTER, David Stuart
Resigned: 08 April 2009
Appointed Date: 07 June 2001
82 years old

Director
HEWITT, Peter Lionel Raleigh
Resigned: 08 June 2001
Appointed Date: 06 March 1998
72 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 08 June 2001
Appointed Date: 06 March 1998
83 years old

Director
ROSCROW, Peter Donald
Resigned: 08 June 2001
Appointed Date: 06 March 1998
62 years old

Persons With Significant Control

Mr David Stuart Coulter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

URGENT DEVELOPMENTS LIMITED Events

17 Jan 2017
Satisfaction of charge 034668410006 in full
17 Jan 2017
Satisfaction of charge 034668410007 in full
23 Dec 2016
Registration of charge 034668410009, created on 22 December 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 83 more events
27 Nov 1997
Nc inc already adjusted 17/11/97
27 Nov 1997
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

27 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 1997
Incorporation

URGENT DEVELOPMENTS LIMITED Charges

22 December 2016
Charge code 0346 6841 0009
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Standard Life Trustee Company Limited
Description: The barn church farm church street west stour gillingham…
12 July 2016
Charge code 0346 6841 0008
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rosemary Caroline Coulter David Stuart Coulter Standard Life Trustee Company Limited
Description: Land at limpers hill mere warminster title number WT316041…
19 January 2015
Charge code 0346 6841 0007
Delivered: 30 January 2015
Status: Satisfied on 17 January 2017
Persons entitled: Rosemary Caroline Coulter David Stuart Coulter Standard Life Trustee Company Limited
Description: Six trees bath road sturminster newton dorset t/no.DT407937…
1 November 2013
Charge code 0346 6841 0006
Delivered: 2 November 2013
Status: Satisfied on 17 January 2017
Persons entitled: Standard Life Trustee Company Limited David Stuart Coulter Rosemary Caroline Coulter
Description: Mannings cottage colesbrook gillingham dorset. Notification…
16 September 2013
Charge code 0346 6841 0005
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Rosemary Caroline Coulter David Stuart Coulter Standard Life Trustee Company Limited
Description: Pothecarys, high street, gillingham, dorset t/no DT358566…
20 June 2011
Legal charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Standard Life Trustee Company Limited - Trustees Skkl 1995 Pension Scheme, David Stuart Coulter and Rosemary Caroline Coulter
Description: Newmead southbrook mere warminster wiltshire t/n WT293544.
6 November 2007
Legal mortgage
Delivered: 7 November 2007
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a land on the south side of high street…
6 November 2007
Legal mortgage
Delivered: 7 November 2007
Status: Satisfied on 17 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining wild acre butts lane stour provost…
26 September 2007
Debenture
Delivered: 29 September 2007
Status: Satisfied on 6 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…