MICK GEORGE LIMITED
HUNTINGDON MICK GEORGE (HAULAGE) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 02417831
Status Active
Incorporation Date 29 August 1989
Company Type Private Limited Company
Address 6 LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials, 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Registration of charge 024178310026, created on 1 February 2017; Registration of charge 024178310025, created on 9 August 2016. The most likely internet sites of MICK GEORGE LIMITED are www.mickgeorge.co.uk, and www.mick-george.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mick George Limited is a Private Limited Company. The company registration number is 02417831. Mick George Limited has been working since 29 August 1989. The present status of the company is Active. The registered address of Mick George Limited is 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire Pe29 6xu. . STUMP, Jonathan Paul is a Secretary of the company. CRAVEN, Geoffrey is a Director of the company. GEORGE, Michael Alexander is a Director of the company. GEORGE, Michael Eric is a Director of the company. JOHNSON, Neil Graham is a Director of the company. NEWMAN, Peter David is a Director of the company. STUMP, Jonathan Paul is a Director of the company. Secretary GEORGE, Michael Eric has been resigned. Secretary GYLES, David William has been resigned. Secretary SWIFT, Winifred May has been resigned. Director DAVIES, John Alfred has been resigned. Director GEORGE, Susan Joyce has been resigned. Director SINGH, Raj Kumar has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
STUMP, Jonathan Paul
Appointed Date: 03 November 2005

Director
CRAVEN, Geoffrey
Appointed Date: 03 November 2005
61 years old

Director
GEORGE, Michael Alexander
Appointed Date: 22 May 2011
41 years old

Director
GEORGE, Michael Eric

68 years old

Director
JOHNSON, Neil Graham
Appointed Date: 20 October 2008
54 years old

Director
NEWMAN, Peter David
Appointed Date: 06 January 1997
68 years old

Director
STUMP, Jonathan Paul
Appointed Date: 03 November 2005
61 years old

Resigned Directors

Secretary
GEORGE, Michael Eric
Resigned: 14 November 2006
Appointed Date: 03 July 1992

Secretary
GYLES, David William
Resigned: 06 January 1997
Appointed Date: 05 May 1996

Secretary
SWIFT, Winifred May
Resigned: 03 July 1992

Director
DAVIES, John Alfred
Resigned: 02 December 2002
Appointed Date: 06 January 1997
72 years old

Director
GEORGE, Susan Joyce
Resigned: 05 May 1996
68 years old

Director
SINGH, Raj Kumar
Resigned: 01 August 1999
Appointed Date: 01 June 1999
57 years old

Persons With Significant Control

Mr Michael Eric George
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MICK GEORGE LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 31 May 2016
02 Feb 2017
Registration of charge 024178310026, created on 1 February 2017
09 Aug 2016
Registration of charge 024178310025, created on 9 August 2016
08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Jul 2016
Registration of charge 024178310024, created on 22 July 2016
...
... and 132 more events
24 Oct 1989
Accounting reference date notified as 31/05

08 Sep 1989
Secretary resigned;new secretary appointed

08 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1989
Registered office changed on 08/09/89 from: 50 lincoln's inn fields london WC2A 3PF

29 Aug 1989
Incorporation

MICK GEORGE LIMITED Charges

1 February 2017
Charge code 0241 7831 0026
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 August 2016
Charge code 0241 7831 0025
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legal assignment of contract monies…
27 July 2016
Charge code 0241 7831 0023
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 July 2016
Charge code 0241 7831 0024
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 lancaster way ermine business park huntingdon…
17 April 2015
Charge code 0241 7831 0022
Delivered: 17 April 2015
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 6 lancaster way huntingdon…
22 July 2013
Charge code 0241 7831 0021
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0241 7831 0020
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0241 7831 0019
Delivered: 12 June 2013
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0241 7831 0018
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0241 7831 0017
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2013
Mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hino FY1EUKA 8X4 tipper day cab AE13 bna serial…
11 March 2013
Mortgage
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hino 8X4 tipper day cab-serial/chassis/reg number AE13 bmy…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Lease of access rights at mepal quarry mepal cambridgeshire…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a block fen mepal cambridgeshire t/no…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a rushton landfill site oakley road…
16 May 2003
Asset sub-hire agreement
Delivered: 29 May 2003
Status: Satisfied on 13 July 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and intrest in sub-hire…
31 January 2000
Guarantee & debenture
Delivered: 18 February 2000
Status: Satisfied on 14 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1998
Deed of charge over credit balances
Delivered: 3 July 1998
Status: Satisfied on 14 July 2016
Persons entitled: Barclays Bank PLC
Description: 673668. the charge creates a fixed charge over all the…
3 October 1996
Deed of charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Environment Agency
Description: All sums from time to time standing to the credit of a…
26 May 1994
Second legal charge
Delivered: 7 June 1994
Status: Satisfied on 13 July 2016
Persons entitled: Redland Aggregates Limited
Description: Pieces or parcels of land k/a southorpe quarry southorpe…
26 May 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 13 August 2001
Persons entitled: Barclays Bank PLC
Description: Southorpe quarry being land to the west & north east of…
9 July 1993
Legal charge
Delivered: 28 July 1993
Status: Satisfied on 13 July 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of second drove st ives…
2 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a or being land on the south side of…
2 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 13 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a or being 0.36 acres of land situate…
2 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 13 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a or being 18 uggmere court road…
18 July 1991
Debenture
Delivered: 25 September 1991
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…