MISTER DISCOUNT LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 6AH

Company number 03777679
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, ENGLAND, WV14 6AH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Stanley House 27 Wellington Road Bilston WV14 6AH on 24 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of MISTER DISCOUNT LIMITED are www.misterdiscount.co.uk, and www.mister-discount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mister Discount Limited is a Private Limited Company. The company registration number is 03777679. Mister Discount Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Mister Discount Limited is Stanley House 27 Wellington Road Bilston England Wv14 6ah. . NEWEY, Paul Maurice is a Secretary of the company. NEWEY, Elise Janine is a Director of the company. NEWEY, Paul Maurice is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
NEWEY, Paul Maurice
Appointed Date: 26 May 1999

Director
NEWEY, Elise Janine
Appointed Date: 26 May 1999
65 years old

Director
NEWEY, Paul Maurice
Appointed Date: 26 May 1999
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

MISTER DISCOUNT LIMITED Events

24 Mar 2017
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Stanley House 27 Wellington Road Bilston WV14 6AH on 24 March 2017
13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 41 more events
25 Jan 2000
Particulars of mortgage/charge
10 Jun 1999
Accounting reference date extended from 31/05/00 to 30/06/00
10 Jun 1999
Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100
02 Jun 1999
Secretary resigned
26 May 1999
Incorporation

MISTER DISCOUNT LIMITED Charges

30 November 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 241 high street dudley WM356482.
20 January 2000
Legal charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 55/57 high street bromsgrove…