M G PROPERTY UK LTD.
BRISTOL TRIDIAS LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6LT

Company number 00874331
Status Active
Incorporation Date 18 March 1966
Company Type Private Limited Company
Address HOLLINGDALE POOLEY, BRAMFORD HOUSE, WESTFIELD PARK, BRISTOL, ENGLAND, BS6 6LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 14,259 ; Director's details changed for Sophia Katherine Coleman on 19 June 2015. The most likely internet sites of M G PROPERTY UK LTD. are www.mgpropertyuk.co.uk, and www.m-g-property-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. M G Property Uk Ltd is a Private Limited Company. The company registration number is 00874331. M G Property Uk Ltd has been working since 18 March 1966. The present status of the company is Active. The registered address of M G Property Uk Ltd is Hollingdale Pooley Bramford House Westfield Park Bristol England Bs6 6lt. . COLEMAN, Sophia Katherine is a Secretary of the company. COLEMAN, Brian Paul is a Director of the company. COLEMAN, Matthew Paul is a Director of the company. COLEMAN, Sophia Katherine is a Director of the company. COOKE, Robin is a Director of the company. Secretary COOKE, Charlotte Ann has been resigned. Director COLEMAN, Brian Paul has been resigned. Director COLEMAN, Sophia Katherine has been resigned. Director COOKE, Charlotte Ann has been resigned. Director COOKE, Robin has been resigned. Director COOKE, Robin has been resigned. Director HARRISON, David has been resigned. Director LUNT, Sarah has been resigned. Director MARTIN, Alison Ann Veronica has been resigned. Director PYM CORNISH, John Wilfrid has been resigned. Director SPENCER, Ian Arthur has been resigned. Director VON TUTSCHEK, Sharron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COLEMAN, Brian Paul
Appointed Date: 29 October 2013
66 years old

Director
COLEMAN, Matthew Paul
Appointed Date: 29 July 2015
35 years old

Director
COLEMAN, Sophia Katherine
Appointed Date: 27 April 1994
64 years old

Director
COOKE, Robin
Appointed Date: 13 January 2008
94 years old

Resigned Directors

Secretary
COOKE, Charlotte Ann
Resigned: 26 April 1993
Appointed Date: 18 May 1992

Director
COLEMAN, Brian Paul
Resigned: 13 January 2008
66 years old

Director
COLEMAN, Sophia Katherine
Resigned: 26 April 1993
64 years old

Director
COOKE, Charlotte Ann
Resigned: 30 January 2007
89 years old

Director
COOKE, Robin
Resigned: 30 January 2007
Appointed Date: 19 May 1992
94 years old

Director
COOKE, Robin
Resigned: 18 May 1992
94 years old

Director
HARRISON, David
Resigned: 25 February 2007
97 years old

Director
LUNT, Sarah
Resigned: 01 January 1993
86 years old

Director
MARTIN, Alison Ann Veronica
Resigned: 21 December 1996
93 years old

Director
PYM CORNISH, John Wilfrid
Resigned: 21 December 1996
93 years old

Director
SPENCER, Ian Arthur
Resigned: 08 June 2001
Appointed Date: 20 May 1994
69 years old

Director
VON TUTSCHEK, Sharron
Resigned: 25 June 2003
Appointed Date: 01 November 2001
66 years old

M G PROPERTY UK LTD. Events

16 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14,259

06 Jun 2016
Director's details changed for Sophia Katherine Coleman on 19 June 2015
06 Jun 2016
Secretary's details changed for Sophia Katherine Coleman on 19 June 2015
18 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 94 more events
08 Jun 1981
Accounts made up to 31 January 1981
17 May 1979
Accounts made up to 31 January 1979
04 Dec 1978
Accounts made up to 31 January 1978
25 Jan 1978
Accounts made up to 31 January 1977
18 Mar 1966
Certificate of incorporation

M G PROPERTY UK LTD. Charges

2 November 2006
An omnibus guarantee and set-off agreement
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
5 June 1981
Debenture
Delivered: 8 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
12 April 1979
Legal mortgage regstered pursuant loan order of the court.
Delivered: 2 September 1980
Status: Satisfied on 25 August 1992
Persons entitled: National Westminster Bank PLC
Description: 120/128 walcot street, bath. Avon. Floating charge over all…
27 November 1978
Debenture
Delivered: 30 November 1978
Status: Satisfied on 24 October 2007
Persons entitled: National Westminster Bank PLC
Description: L/H shop premises comprised in an agreement dated 3.11.75…