MARCHINGTON DEVELOPMENTS LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 7RJ

Company number 04454754
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address WHITEFIELD BUILDINGS, 192-200 PENSBY ROAD, HESWALL, WIRRAL, CH60 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 2 . The most likely internet sites of MARCHINGTON DEVELOPMENTS LIMITED are www.marchingtondevelopments.co.uk, and www.marchington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brunswick Rail Station is 6 miles; to Flint Rail Station is 6.1 miles; to Bank Hall Rail Station is 8.4 miles; to Shotton High Level Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchington Developments Limited is a Private Limited Company. The company registration number is 04454754. Marchington Developments Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Marchington Developments Limited is Whitefield Buildings 192 200 Pensby Road Heswall Wirral Ch60 7rj. . BOYD, Howard is a Secretary of the company. BOYD, Howard is a Director of the company. CARLISLE, Philip Stephen is a Director of the company. Secretary WILKINSON, Richard Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAFRATE, Anthony Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOYD, Howard
Appointed Date: 19 June 2002

Director
BOYD, Howard
Appointed Date: 19 June 2002
71 years old

Director
CARLISLE, Philip Stephen
Appointed Date: 19 June 2002
62 years old

Resigned Directors

Secretary
WILKINSON, Richard Andrew
Resigned: 20 June 2002
Appointed Date: 05 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
JAFRATE, Anthony Robert
Resigned: 20 June 2002
Appointed Date: 05 June 2002
80 years old

MARCHINGTON DEVELOPMENTS LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

24 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 43 more events
27 Jun 2002
Secretary resigned
27 Jun 2002
New director appointed
27 Jun 2002
New secretary appointed;new director appointed
05 Jun 2002
Secretary resigned
05 Jun 2002
Incorporation

MARCHINGTON DEVELOPMENTS LIMITED Charges

11 April 2014
Charge code 0445 4754 0004
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at former fox and hounds inn, wet lane, tilston…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ledsham abattoir ledsham hall lane ledsham south…
13 June 2005
Mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39 old chester road, higher bebington…
16 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…