M & C PROPERTY LIMITED
BRISTOL HEARTINIT LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS35 2BS
Company number 04183726
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address CORNERSTONE HOUSE MIDLAND WAY, THORNBURY, BRISTOL, ENGLAND, BS35 2BS
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 34 Mariners Drive Stoke Bishop Bristol BS9 1QG England to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 13 October 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,411,725 . The most likely internet sites of M & C PROPERTY LIMITED are www.mcproperty.co.uk, and www.m-c-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bristol Parkway Rail Station is 6.3 miles; to Chepstow Rail Station is 6.8 miles; to Filton Abbey Wood Rail Station is 7.1 miles; to Lawrence Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C Property Limited is a Private Limited Company. The company registration number is 04183726. M C Property Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of M C Property Limited is Cornerstone House Midland Way Thornbury Bristol England Bs35 2bs. . BENNETT, Michael Stanley is a Secretary of the company. BENNETT, Claire Janet is a Director of the company. BENNETT, Michael Stanley is a Director of the company. Secretary STANFORD SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
BENNETT, Michael Stanley
Appointed Date: 09 November 2015

Director
BENNETT, Claire Janet
Appointed Date: 26 March 2003
50 years old

Director
BENNETT, Michael Stanley
Appointed Date: 13 November 2001
56 years old

Resigned Directors

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 09 November 2015
Appointed Date: 13 November 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 November 2001
Appointed Date: 21 March 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 November 2001
Appointed Date: 21 March 2001

M & C PROPERTY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Registered office address changed from 34 Mariners Drive Stoke Bishop Bristol BS9 1QG England to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 13 October 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,411,725

11 Apr 2016
Appointment of Mr Michael Stanley Bennett as a secretary on 9 November 2015
08 Apr 2016
Termination of appointment of Stanford Secretaries Limited as a secretary on 9 November 2015
...
... and 67 more events
29 Nov 2001
New secretary appointed
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
29 Nov 2001
Registered office changed on 29/11/01 from: 12 york place leeds west yorkshire LS1 2DS
21 Mar 2001
Incorporation

M & C PROPERTY LIMITED Charges

20 May 2009
Guarantee & debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Deed of charge over credit balances
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re m & c property limited us dollar base…
13 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Batson house, allenhayes road, salcombe, devon t/no…
8 June 2005
Debenture
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 28 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property known as chapel cottage morton…
15 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 28 October 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 28 October 2006
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a batson house allen hayes road salcombe…