COLIN GREGORY LIMITED
NOTTS

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0JX

Company number 01365383
Status Active
Incorporation Date 27 April 1978
Company Type Private Limited Company
Address 52A WESTGATE, SOUTHWELL, NOTTS, NG25 0JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 7,900 . The most likely internet sites of COLIN GREGORY LIMITED are www.colingregory.co.uk, and www.colin-gregory.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Thurgarton Rail Station is 3.2 miles; to Lowdham Rail Station is 5 miles; to Bingham Rail Station is 8.4 miles; to Radcliffe (Notts) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin Gregory Limited is a Private Limited Company. The company registration number is 01365383. Colin Gregory Limited has been working since 27 April 1978. The present status of the company is Active. The registered address of Colin Gregory Limited is 52a Westgate Southwell Notts Ng25 0jx. . GREGORY, Ann is a Secretary of the company. GREGORY, Andrew Patrick is a Director of the company. GREGORY, Ann is a Director of the company. GREGORY, Matthew Nicholas is a Director of the company. PHILLIPS, Sally Ann is a Director of the company. Director CALLINGHAM, Raymond Michael has been resigned. Director GREGORY, Colin Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
GREGORY, Andrew Patrick
Appointed Date: 30 April 2009
47 years old

Director
GREGORY, Ann

77 years old

Director
GREGORY, Matthew Nicholas
Appointed Date: 30 April 2009
49 years old

Director
PHILLIPS, Sally Ann
Appointed Date: 30 April 2009
44 years old

Resigned Directors

Director
CALLINGHAM, Raymond Michael
Resigned: 30 April 2009
Appointed Date: 22 May 2008
64 years old

Director
GREGORY, Colin Anthony
Resigned: 12 June 2008
81 years old

Persons With Significant Control

Mrs Ann Gregory
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLIN GREGORY LIMITED Events

04 May 2017
Confirmation statement made on 20 April 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
10 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,900

08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
08 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,900

...
... and 89 more events
02 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1987
Company name changed colin gregory motor cycles limit ed\certificate issued on 26/10/87

20 Oct 1986
Accounts for a small company made up to 31 July 1985

30 Sep 1986
Return made up to 30/04/86; full list of members

06 Aug 1986
Particulars of mortgage/charge

COLIN GREGORY LIMITED Charges

5 June 2008
Mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 835 mansfield road, nottingham t/no NT149676 together with…
27 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 1997
Mortgage debenture
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
16 May 1997
Legal mortgage
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 835 mansfield road daybrook nottingham…
16 May 1997
Legal mortgage
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 pelham avenue carrington nottingham…
12 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 17 February 1998
Persons entitled: Tsb Bank PLC
Description: Land on the west side of mansfield road draybrook known as…
28 July 1986
Legal mortgage
Delivered: 6 August 1986
Status: Satisfied on 5 April 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of mansfield road…