POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED
CHESHIRE POCHIN ROSEMOUND (DEESIDE) LIMITED INGLEBY (1672) LIMITED

Hellopages » Cheshire » Cheshire East » CW10 0JQ
Company number 05542784
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ
Home Country United Kingdom
Nature of Business 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 sixty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED are www.pochingoodmannortherngateway.co.uk, and www.pochin-goodman-northern-gateway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Sandbach Rail Station is 3.2 miles; to Goostrey Rail Station is 5.3 miles; to Greenbank Rail Station is 5.9 miles; to Knutsford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pochin Goodman Northern Gateway Limited is a Private Limited Company. The company registration number is 05542784. Pochin Goodman Northern Gateway Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Pochin Goodman Northern Gateway Limited is Brooks Lane Middlewich Cheshire Cw10 0jq. . RAWLINGS, Nigel Keith is a Secretary of the company. BRETT, David Anthony is a Director of the company. NICHOLSON, James William Pochin is a Director of the company. NICHOLSON, Robert Kenneth Heywood is a Director of the company. PRITCHARD, Ian Jefferson is a Director of the company. Secretary HEDLEY, David James has been resigned. Secretary HODGE, Paul Antony has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director HODGE, Paul Antony has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director PARDOE, Graham Nicholas has been resigned. Director REAY, Brian Thornley has been resigned. Director ROBERTS, Peter Charles William has been resigned. Director WOODCOCK, John Hamilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAWLINGS, Nigel Keith
Appointed Date: 31 December 2013

Director
BRETT, David Anthony
Appointed Date: 31 December 2009
63 years old

Director
NICHOLSON, James William Pochin
Appointed Date: 13 October 2005
60 years old

Director
NICHOLSON, Robert Kenneth Heywood
Appointed Date: 20 April 2015
58 years old

Director
PRITCHARD, Ian Jefferson
Appointed Date: 03 January 2012
64 years old

Resigned Directors

Secretary
HEDLEY, David James
Resigned: 31 December 2013
Appointed Date: 13 January 2006

Secretary
HODGE, Paul Antony
Resigned: 13 January 2006
Appointed Date: 23 August 2005

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 23 August 2005
Appointed Date: 22 August 2005

Director
DALBY, Jason Andrew Denholm
Resigned: 31 December 2010
Appointed Date: 31 December 2009
58 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2009
Appointed Date: 23 August 2005
69 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 23 August 2005
Appointed Date: 22 August 2005

Director
KEIR, David Christopher Lindsay
Resigned: 31 December 2009
Appointed Date: 31 December 2008
63 years old

Director
PARDOE, Graham Nicholas
Resigned: 11 November 2011
Appointed Date: 31 December 2010
52 years old

Director
REAY, Brian Thornley
Resigned: 26 March 2015
Appointed Date: 05 February 2009
74 years old

Director
ROBERTS, Peter Charles William
Resigned: 31 December 2008
Appointed Date: 23 August 2005
67 years old

Director
WOODCOCK, John Hamilton
Resigned: 31 December 2008
Appointed Date: 13 October 2005
90 years old

Persons With Significant Control

Pochin's Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Goodman Logistics Developments (Uk) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
06 Dec 2015
Full accounts made up to 28 February 2015
10 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

10 Sep 2015
Director's details changed for Mr David Anthony Brett on 10 September 2015
...
... and 57 more events
28 Oct 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2005
Particulars of mortgage/charge
15 Oct 2005
Particulars of mortgage/charge
22 Aug 2005
Incorporation

POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Charges

5 December 2007
Legal charge
Delivered: 10 December 2007
Status: Outstanding
Persons entitled: Goodman Real Estate (UK) Limited
Description: F/H property k/a deva business park welsh road sealand…
13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Pochin's PLC
Description: F/H property k/a garden city shotton deeside clywd and all…
13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Rosemound Developments Limited
Description: F/H property k/a garden city shotton deeside clywd and all…