MIRABELLE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6RU
Company number 03025225
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of MIRABELLE LIMITED are www.mirabelle.co.uk, and www.mirabelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirabelle Limited is a Private Limited Company. The company registration number is 03025225. Mirabelle Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Mirabelle Limited is 29 31 Castle Street High Wycombe Buckinghamshire Hp13 6ru. . WESTWELL, Simon Matthew Kille is a Director of the company. Secretary SPROAT, David Anthony has been resigned. Secretary WESTWELL, Simon Matthew Kille has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SPROAT, David Anthony has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WESTWELL, Simon Matthew Kille
Appointed Date: 28 July 1995
60 years old

Resigned Directors

Secretary
SPROAT, David Anthony
Resigned: 30 June 2010
Appointed Date: 30 June 1997

Secretary
WESTWELL, Simon Matthew Kille
Resigned: 30 June 1997
Appointed Date: 06 March 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 March 1995
Appointed Date: 22 February 1995

Director
SPROAT, David Anthony
Resigned: 30 June 1997
Appointed Date: 06 March 1995
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 March 1995
Appointed Date: 22 February 1995

Persons With Significant Control

Mr Simon Matthew Kille Westwell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MIRABELLE LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 66 more events
03 Aug 1995
New director appointed
10 Mar 1995
Registered office changed on 10/03/95 from: suite 10723 72 new bond street london W1Y 9DD

10 Mar 1995
Secretary resigned;new secretary appointed

10 Mar 1995
Director resigned;new director appointed

22 Feb 1995
Incorporation

MIRABELLE LIMITED Charges

26 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 2 February 2005
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a south street taunton otherwise k/a site of…
26 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 2 February 2005
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 2 February 2005
Persons entitled: Greenside Properties Limited
Description: Land at south street taunton somerset.
7 July 1997
Debenture
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 1997
Legal charge
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: By way of legal charge all that f/h plot of land on the…