MIDAS GROUP LIMITED
EXETER FOOTLAW 108 LIMITED

Hellopages » Devon » Exeter » EX2 5WS

Company number 03433188
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address MIDAS HOUSE, PYNES HILL, EXETER, DEVON, EX2 5WS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Satisfaction of charge 034331880010 in full; Satisfaction of charge 034331880009 in full; Registration of charge 034331880010, created on 28 February 2017. The most likely internet sites of MIDAS GROUP LIMITED are www.midasgroup.co.uk, and www.midas-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Midas Group Limited is a Private Limited Company. The company registration number is 03433188. Midas Group Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of Midas Group Limited is Midas House Pynes Hill Exeter Devon Ex2 5ws. . ROGERSON, Duncan Fraser is a Secretary of the company. HINDLEY, Stephen Lewis is a Director of the company. HOCKING, Michael Wesley is a Director of the company. HOPE, Alan Edward is a Director of the company. ROGERSON, Duncan Fraser is a Director of the company. Secretary HOCKING, Michael Wesley has been resigned. Nominee Secretary LONEY, Jonathan Mark has been resigned. Secretary SMITH, Robert John has been resigned. Secretary WRIGHT, Beverley Ann has been resigned. Nominee Director HORWOOD, Michael Stanley has been resigned. Nominee Director JONES, William has been resigned. Director LEWIS, Leonard James has been resigned. Nominee Director LONEY, Jonathan Mark has been resigned. Director SMITH, Robert John has been resigned. Director WRIGHT, Beverley Ann has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ROGERSON, Duncan Fraser
Appointed Date: 04 January 2011

Director
HINDLEY, Stephen Lewis
Appointed Date: 24 April 1998
76 years old

Director
HOCKING, Michael Wesley
Appointed Date: 24 April 1998
78 years old

Director
HOPE, Alan Edward
Appointed Date: 01 June 2005
60 years old

Director
ROGERSON, Duncan Fraser
Appointed Date: 04 January 2011
54 years old

Resigned Directors

Secretary
HOCKING, Michael Wesley
Resigned: 20 November 2006
Appointed Date: 01 October 2006

Nominee Secretary
LONEY, Jonathan Mark
Resigned: 24 April 1998
Appointed Date: 12 September 1997

Secretary
SMITH, Robert John
Resigned: 04 January 2011
Appointed Date: 20 November 2006

Secretary
WRIGHT, Beverley Ann
Resigned: 30 September 2006
Appointed Date: 01 September 2005

Nominee Director
HORWOOD, Michael Stanley
Resigned: 24 April 1998
Appointed Date: 12 September 1997
82 years old

Nominee Director
JONES, William
Resigned: 24 April 1998
Appointed Date: 12 September 1997
86 years old

Director
LEWIS, Leonard James
Resigned: 31 August 2006
Appointed Date: 11 May 1998
83 years old

Nominee Director
LONEY, Jonathan Mark
Resigned: 24 April 1998
Appointed Date: 12 September 1997
65 years old

Director
SMITH, Robert John
Resigned: 04 January 2011
Appointed Date: 20 November 2006
66 years old

Director
WRIGHT, Beverley Ann
Resigned: 30 September 2006
Appointed Date: 01 September 2005
66 years old

Persons With Significant Control

Mr Michael Wesley Hocking
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lewis Hindley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIDAS GROUP LIMITED Events

03 Mar 2017
Satisfaction of charge 034331880010 in full
03 Mar 2017
Satisfaction of charge 034331880009 in full
28 Feb 2017
Registration of charge 034331880010, created on 28 February 2017
28 Feb 2017
Registration of charge 034331880009, created on 28 February 2017
20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
...
... and 123 more events
06 May 1998
New director appointed
06 May 1998
Director resigned
06 May 1998
Director resigned
06 May 1998
Secretary resigned;director resigned
12 Sep 1997
Incorporation

MIDAS GROUP LIMITED Charges

28 February 2017
Charge code 0343 3188 0010
Delivered: 28 February 2017
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 2017
Charge code 0343 3188 0009
Delivered: 28 February 2017
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2016
Charge code 0343 3188 0008
Delivered: 11 February 2016
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Midas house, winterstoke road, bristol BS3 2LF (land…
28 September 2001
Charge of deposit
Delivered: 9 October 2001
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £1,073,100 credited to account…
22 March 2000
Charge over credit balances
Delivered: 29 March 2000
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,094,100 together with interest accrued now or…
15 November 1999
Charge over credit balances
Delivered: 24 November 1999
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £903,000 together with interest accrued now or…
14 October 1999
Charge over credit balances
Delivered: 27 October 1999
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £205,800 together with interest accrued now or…
15 April 1999
Charge over credit balances
Delivered: 27 April 1999
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £911,400 together with interest accrued now or…
11 May 1998
Charge over credit balances
Delivered: 27 May 1998
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £917,700 together with interest accrued now or…
11 May 1998
Mortgage debenture
Delivered: 22 May 1998
Status: Satisfied on 20 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…