PATHGOLD LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN16 0BN

Company number 03206643
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address 7-8 SILVER STREET, KETTERING, NORTHAMPTONSHIRE, NN16 0BN
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration zero events have happened. The last zero records are . The most likely internet sites of PATHGOLD LIMITED are www.pathgold.co.uk, and www.pathgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pathgold Limited is a Private Limited Company. The company registration number is 03206643. Pathgold Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Pathgold Limited is 7 8 Silver Street Kettering Northamptonshire Nn16 0bn. . STARK, Linda Janice is a Secretary of the company. STARK, Gary Martin is a Director of the company. STARK, Linda Janice is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HERSHMAN, Madeline Carole has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director HERSHMAN, David Martin has been resigned. Director HERSHMAN, Neil has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
STARK, Linda Janice
Appointed Date: 19 November 1999

Director
STARK, Gary Martin
Appointed Date: 16 August 1996
75 years old

Director
STARK, Linda Janice
Appointed Date: 16 August 1996
75 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 August 1996
Appointed Date: 03 June 1996

Secretary
HERSHMAN, Madeline Carole
Resigned: 13 September 1999
Appointed Date: 16 August 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 August 1996
Appointed Date: 03 June 1996

Director
HERSHMAN, David Martin
Resigned: 13 September 1999
Appointed Date: 16 August 1996
59 years old

Director
HERSHMAN, Neil
Resigned: 13 September 1999
Appointed Date: 16 August 1996
85 years old

Persons With Significant Control

Mr Gary Martin Stark
Notified on: 13 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Linda Janice Stark
Notified on: 13 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATHGOLD LIMITED Events

PATHGOLD LIMITED Charges

2 February 2016
Charge code 0320 6643 0006
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7-8 silver street, kettering…
6 May 1999
Mortgage debenture
Delivered: 13 May 1999
Status: Satisfied on 18 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 7-8 silver street kettering northamptonshire…
23 March 1999
Mortgage debenture
Delivered: 13 April 1999
Status: Satisfied on 20 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 13 July 1999
Persons entitled: Midland Bank PLC
Description: 7 silver street, kettering northamptonshire; any goodwill…
27 November 1996
Fixed and floating charge
Delivered: 6 December 1996
Status: Satisfied on 13 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…