PANGBOURNE & GORING PROPERTIES LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 05776886
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 5 in full; Registration of charge 057768860011, created on 31 August 2016. The most likely internet sites of PANGBOURNE & GORING PROPERTIES LIMITED are www.pangbournegoringproperties.co.uk, and www.pangbourne-goring-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pangbourne Goring Properties Limited is a Private Limited Company. The company registration number is 05776886. Pangbourne Goring Properties Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Pangbourne Goring Properties Limited is Exchange House St Cross Lane Newport Isle of Wight United Kingdom Po30 5bz. . MCLAUGHLIN, Brian Finbar is a Secretary of the company. MCLAUGHLIN, Brian Finbar is a Director of the company. MCLAUGHLIN, Susan Marjorie is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLAUGHLIN, Brian Finbar
Appointed Date: 11 April 2006

Director
MCLAUGHLIN, Brian Finbar
Appointed Date: 11 April 2006
76 years old

Director
MCLAUGHLIN, Susan Marjorie
Appointed Date: 11 April 2006
78 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

Nominee Director
MC FORMATIONS LIMITED
Resigned: 11 April 2006
Appointed Date: 11 April 2006

PANGBOURNE & GORING PROPERTIES LIMITED Events

24 Nov 2016
Satisfaction of charge 1 in full
29 Sep 2016
Satisfaction of charge 5 in full
17 Sep 2016
Registration of charge 057768860011, created on 31 August 2016
21 Jul 2016
Micro company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

...
... and 41 more events
25 Apr 2006
Secretary resigned
25 Apr 2006
New director appointed
25 Apr 2006
New secretary appointed;new director appointed
25 Apr 2006
Registered office changed on 25/04/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
11 Apr 2006
Incorporation

PANGBOURNE & GORING PROPERTIES LIMITED Charges

31 August 2016
Charge code 0577 6886 0011
Delivered: 17 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 wakemans upper basildon reading t/no BK197647…
12 September 2012
Deed of legal mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 chiltern walk pangbourne all plant and machinery owned by…
19 December 2011
Legal mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 pound cottages, streatley all plant and machinery owned…
30 August 2011
Mortgage debenture
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 August 2011
Legal mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 pennypiece goring by way of fixed charge all plant and…
24 August 2011
Legal mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 millers close goring by way of fixed charge all plant…
25 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 29 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 chiltern walk pangbourne reading berkshire. Fixed charge…
26 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property situate and k/a 19 millers close…
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 pennypiece goring on thames reading. Fixed charge all…
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 millers close goring on thames reading. Fixed charge all…
9 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 24 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…