PENTELIC DEVELOPMENT CO.
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK8 1JA

Company number 00822104
Status Active
Incorporation Date 7 October 1964
Company Type Private Unlimited Company
Address 25 THE SPINNEY, CHEADLE, CHESHIRE, SK8 1JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Appointment of Mr David Brian Franks as a director on 21 February 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100,000 . The most likely internet sites of PENTELIC DEVELOPMENT CO. are www.pentelicdevelopment.co.uk, and www.pentelic-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Pentelic Development Co is a Private Unlimited Company. The company registration number is 00822104. Pentelic Development Co has been working since 07 October 1964. The present status of the company is Active. The registered address of Pentelic Development Co is 25 The Spinney Cheadle Cheshire Sk8 1ja. . FRANKS, Mignon Beryl is a Secretary of the company. FRANKS, David Brian is a Director of the company. FRANKS, Harold Leon is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FRANKS, David Brian
Appointed Date: 21 February 2016
66 years old

Director
FRANKS, Harold Leon

96 years old

Persons With Significant Control

Mr David Brian Franks
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENTELIC DEVELOPMENT CO. Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Feb 2016
Appointment of Mr David Brian Franks as a director on 21 February 2016
16 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000

13 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000

03 Dec 2013
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100,000

...
... and 33 more events
23 Jan 1990
Return made up to 21/12/89; no change of members

25 Nov 1988
Return made up to 29/11/88; no change of members

26 Apr 1988
Return made up to 31/08/87; full list of members

17 Mar 1987
Secretary resigned;new secretary appointed

21 Feb 1987
Return made up to 28/09/86; full list of members

PENTELIC DEVELOPMENT CO. Charges

6 June 2003
Charge of securities (UK)
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
4 August 1993
Legal charge
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being or k/a 33 monica grove levenshulme…
28 April 1993
Legal charge
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-374 slade lane levenshulme manchester greater…
31 January 1983
Charge
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: The benefit of legal charges by carvale construction…
31 January 1983
Charge
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: The benefit of legal charges by carvale constructions…
24 September 1981
Deed
Delivered: 14 October 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: All book debts & other debts present & future (see doc M55).
17 March 1981
Sub-mortgage
Delivered: 26 March 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: The benefit of 3 legal charges over f/h land fronting…
7 July 1980
Legal sub-mortgage
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: The benefit of a legal charge by P.pearson dated 23-12-77…
7 July 1980
Legal sub-mortgage
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: The benefit of a legal charge by P. pearson dated 30TH…
23 May 1980
Sub-mortgage
Delivered: 2 June 1980
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: The benefit of a legal charge by P.pearson dated 11.5.79…
21 February 1980
Legal charge
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: L/H land and premises 27 holly street bury, greater…
4 September 1979
Legal charge
Delivered: 21 September 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Leasehold land & premises known as 17, latham st. Bury…
9 April 1979
Sub-mortgage
Delivered: 25 April 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: The benefit of a legal charge dated 5TH january, 1979 over…
26 August 1977
Legal sub mortgage
Delivered: 14 September 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Benefit or a charge over 6 egerton road and 27 longton…
26 August 1977
Legal sub mortgage
Delivered: 14 September 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Benefit of a charge over 29 beardwood brow blackburn lancs…
19 July 1977
Legal charge
Delivered: 2 August 1977
Status: Outstanding
Persons entitled: Williams Glyn's Bank Limited
Description: Yearly rent charges of £164 arising out of properties…
19 July 1977
Legal charge
Delivered: 2 August 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Annual ground rent of £75 arising out of properties situate…
19 July 1977
Legal charge
Delivered: 2 August 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Annual ground rent of £60 arising out of property in…
18 November 1976
Debenture
Delivered: 8 December 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Undrtaking and all property and assets present and future…
14 October 1970
Legal charge
Delivered: 20 October 1970
Status: Outstanding
Persons entitled: Williams Glyn's Bank LTD
Description: 5 perpetual yearly rent charges amounting to £84 is all…
29 October 1969
Legal charge
Delivered: 7 November 1969
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Seven l/h plots of land being:- plot 12 sweetloves estate…
17 February 1969
Deposit deeds without instruments
Delivered: 20 February 1969
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Mortgage to secure £5,500 and further sums not exceeding…
10 September 1968
Deposit of deeds without instrument
Delivered: 16 September 1968
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Benefit of a legal charge to secure the principal sum of…
20 August 1968
Legal charge
Delivered: 28 August 1968
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: A f/h plot of land on the west side of powys street…
20 August 1968
Legal sub-mortgage
Delivered: 28 August 1968
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Benefit of a legal charge dated 5/4/1967 & relating to a…
13 February 1967
Legal charge
Delivered: 20 February 1967
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Nine l/h plots of land numbered 3,4,5,6,7,8,9,10, & 11…
28 June 1966
Legal charge
Delivered: 6 July 1966
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: 21 l/H. Plots of land known as plot nos. 1,2,3,5 to 8 (all)…
28 June 1966
Sub-mortgage
Delivered: 6 July 1966
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: Benefit of legal charge dated 4/3/66 of land in gill lane…
15 July 1965
Sub-mortgage
Delivered: 22 July 1965
Status: Outstanding
Persons entitled: Williams Deacon's Bank Limited
Description: Benefit of a legal charge dated 18/3/65 land-myrtle bank…