M G CARE EXECUTIVE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8NL

Company number 07879166
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address FIRST FLOOR, CHILTERN HOUSE SIGFORD ROAD, MARSH BARTON TRADING ESTATE, EXETER, ENGLAND, EX2 8NL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Cancellation of shares. Statement of capital on 10 October 2016 GBP 1,000 ; Registration of charge 078791660004, created on 17 November 2016. The most likely internet sites of M G CARE EXECUTIVE LIMITED are www.mgcareexecutive.co.uk, and www.m-g-care-executive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. M G Care Executive Limited is a Private Limited Company. The company registration number is 07879166. M G Care Executive Limited has been working since 12 December 2011. The present status of the company is Active. The registered address of M G Care Executive Limited is First Floor Chiltern House Sigford Road Marsh Barton Trading Estate Exeter England Ex2 8nl. . GRIFFITHS, Julie is a Secretary of the company. GRIFFITHS, George is a Director of the company. GRIFFITHS, Julie Marguerite is a Director of the company. GRIFFITHS, Michael James is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Julie
Appointed Date: 12 December 2011

Director
GRIFFITHS, George
Appointed Date: 01 April 2014
30 years old

Director
GRIFFITHS, Julie Marguerite
Appointed Date: 02 November 2012
65 years old

Director
GRIFFITHS, Michael James
Appointed Date: 12 December 2011
67 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 12 December 2011
Appointed Date: 12 December 2011
94 years old

Persons With Significant Control

Ucmg Holdings Limited
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

M G CARE EXECUTIVE LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Nov 2016
Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 1,000

21 Nov 2016
Registration of charge 078791660004, created on 17 November 2016
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Change of share class name or designation
...
... and 25 more events
18 Jan 2012
Statement of capital following an allotment of shares on 12 December 2011
  • GBP 999

10 Jan 2012
Appointment of Julie Griffiths as a secretary
10 Jan 2012
Appointment of Michael James Griffiths as a director
19 Dec 2011
Termination of appointment of Barbara Kahan as a director
12 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

M G CARE EXECUTIVE LIMITED Charges

17 November 2016
Charge code 0787 9166 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property as set out in the first schedule of the charge…
28 October 2016
Charge code 0787 9166 0003
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2015
Charge code 0787 9166 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0787 9166 0001
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…