DEER PARK DEVELOPMENTS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 05733677
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of DEER PARK DEVELOPMENTS LIMITED are www.deerparkdevelopments.co.uk, and www.deer-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Deer Park Developments Limited is a Private Limited Company. The company registration number is 05733677. Deer Park Developments Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Deer Park Developments Limited is C O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton Wv1 4eg. . ADAMS, Sally Ann is a Secretary of the company. ADAMS, Richard James is a Director of the company. ADAMS, Robert Malcolm is a Director of the company. Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Director ALLSOPP, Nicholas James has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
ADAMS, Sally Ann
Appointed Date: 07 March 2006

Director
ADAMS, Richard James
Appointed Date: 07 March 2006
54 years old

Director
ADAMS, Robert Malcolm
Appointed Date: 07 March 2006
56 years old

Resigned Directors

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
ALLSOPP, Nicholas James
Resigned: 07 March 2006
Appointed Date: 07 March 2006
67 years old

DEER PARK DEVELOPMENTS LIMITED Events

31 Jan 2017
Satisfaction of charge 3 in full
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 29 more events
16 Mar 2006
New secretary appointed
16 Mar 2006
New director appointed
16 Mar 2006
New director appointed
16 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2006
Incorporation

DEER PARK DEVELOPMENTS LIMITED Charges

24 June 2011
Legal charge
Delivered: 25 June 2011
Status: Satisfied on 31 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: 1 station road, lawley bank, telford t/no SL146191 a…
1 February 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 14 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at station road lawley bank telford. By way of fixed…
20 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east side of 2 cherry orchard dawley bank…