MIDAS G & E PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2LG

Company number 05363212
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 30 WHITELADIES ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053632120010, created on 20 June 2016. The most likely internet sites of MIDAS G & E PROPERTIES LIMITED are www.midasgeproperties.co.uk, and www.midas-g-e-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Midas G E Properties Limited is a Private Limited Company. The company registration number is 05363212. Midas G E Properties Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Midas G E Properties Limited is 30 Whiteladies Road Clifton Bristol England Bs8 2lg. . BAIO, Elaine is a Secretary of the company. BAIO, Elaine is a Director of the company. BAIO, Giuseppe is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAIO, Elaine
Appointed Date: 14 February 2005

Director
BAIO, Elaine
Appointed Date: 14 February 2005
65 years old

Director
BAIO, Giuseppe
Appointed Date: 14 February 2005
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Mrs Elaine Baio
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giuseppe Baio
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDAS G & E PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 14 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Registration of charge 053632120010, created on 20 June 2016
06 Jul 2016
Satisfaction of charge 4 in full
06 Jul 2016
Satisfaction of charge 3 in full
...
... and 43 more events
31 Mar 2005
New director appointed
31 Mar 2005
New director appointed
31 Mar 2005
New secretary appointed
31 Mar 2005
Secretary resigned
14 Feb 2005
Incorporation

MIDAS G & E PROPERTIES LIMITED Charges

20 June 2016
Charge code 0536 3212 0010
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part first and second floors 149 to 151 east street…
20 June 2016
Charge code 0536 3212 0009
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 June 2016
Charge code 0536 3212 0008
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 whiteladies road clifton bristol t/no BL90832…
20 June 2016
Charge code 0536 3212 0007
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 109 whiteladies road birstol t/no BL91295…
28 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 3 July 2015
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a first and second floor residential…
7 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 26 May 2016
Persons entitled: National Westminster Bank PLC
Description: 151 east street bedminster bristol t/n AV37411. By way of…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 6 July 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property k/a the first and second floor flats at 50…
31 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 6 July 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The l/h property known as the first second and third floor…
4 July 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: First second and third floors at 109 whiteladies road…
4 July 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: First and second floors at 50 whiteladies road clifton…