MIDTREES LTD
MAIDENHEAD FRESH PIZZA LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1RR

Company number 05054482
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address BRIDGE HOUSE, 2 BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1RR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 28 February 2016; Satisfaction of charge 3 in full. The most likely internet sites of MIDTREES LTD are www.midtrees.co.uk, and www.midtrees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Midtrees Ltd is a Private Limited Company. The company registration number is 05054482. Midtrees Ltd has been working since 24 February 2004. The present status of the company is Active. The registered address of Midtrees Ltd is Bridge House 2 Bridge Avenue Maidenhead Berkshire Sl6 1rr. . CERINI, Sonia is a Director of the company. Secretary MOUSSAVI AZAD, Abbos has been resigned. Secretary MOUSSAVI AZAD, Mostafa has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director MOUSSAVI AZAD, Abbos has been resigned. Director MOUSSAVI-AZAD, Mostafa has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CERINI, Sonia
Appointed Date: 21 September 2004
55 years old

Resigned Directors

Secretary
MOUSSAVI AZAD, Abbos
Resigned: 15 February 2011
Appointed Date: 18 February 2005

Secretary
MOUSSAVI AZAD, Mostafa
Resigned: 18 February 2005
Appointed Date: 21 September 2004

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
MOUSSAVI AZAD, Abbos
Resigned: 15 February 2011
Appointed Date: 18 February 2005
45 years old

Director
MOUSSAVI-AZAD, Mostafa
Resigned: 08 January 2014
Appointed Date: 18 February 2011
76 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Ms Sonia Cerini
Notified on: 9 January 2017
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDTREES LTD Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
28 Nov 2016
Total exemption full accounts made up to 28 February 2016
23 Nov 2016
Satisfaction of charge 3 in full
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
29 Sep 2004
New secretary appointed
09 Jun 2004
Company name changed fresh pizza LTD\certificate issued on 09/06/04
03 Mar 2004
Secretary resigned
03 Mar 2004
Director resigned
24 Feb 2004
Incorporation

MIDTREES LTD Charges

31 October 2005
Deed of charge
Delivered: 1 November 2005
Status: Satisfied on 23 November 2016
Persons entitled: Capital Home Loans Limited
Description: 19 st georges close high wycombe bucks. Fixed charge over…
6 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 5 April 2007
Persons entitled: Commercial Acceptances Limited
Description: All that f/h semi-detached house k/a 19 george's close…
6 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…