MG MARKEY GROUP LIMITED
GLOUCESTER T.P.T. PROPERTIES LTD

Hellopages » Gloucestershire » Stroud » GL2 2RN

Company number 02647234
Status Active
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Gary Holt as a secretary on 8 November 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of MG MARKEY GROUP LIMITED are www.mgmarkeygroup.co.uk, and www.mg-markey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Mg Markey Group Limited is a Private Limited Company. The company registration number is 02647234. Mg Markey Group Limited has been working since 19 September 1991. The present status of the company is Active. The registered address of Mg Markey Group Limited is Q1 Quadrant Way Hardwicke Gloucester Gl2 2rn. . MARKEY, Anthony Joseph is a Director of the company. MARKEY, Paul Francis is a Director of the company. Secretary HOLT, Gary has been resigned. Secretary MARKEY, Paul Francis has been resigned. Director MARKEY, Timothy Brendan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MARKEY, Anthony Joseph
Appointed Date: 21 September 1997
61 years old

Director
MARKEY, Paul Francis
Appointed Date: 19 September 1991
65 years old

Resigned Directors

Secretary
HOLT, Gary
Resigned: 08 November 2016
Appointed Date: 24 September 2013

Secretary
MARKEY, Paul Francis
Resigned: 24 September 2013
Appointed Date: 19 September 1991

Director
MARKEY, Timothy Brendan
Resigned: 12 March 1999
Appointed Date: 19 September 1991
56 years old

Persons With Significant Control

Mr Paul Francis Markey
Notified on: 19 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Joseph Markey
Notified on: 19 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MG MARKEY GROUP LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Gary Holt as a secretary on 8 November 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
02 Jun 2016
Registration of charge 026472340010, created on 27 May 2016
18 Apr 2016
Registration of charge 026472340009, created on 13 April 2016
...
... and 73 more events
06 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

06 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 1992
Return made up to 19/09/92; full list of members

12 May 1992
Accounting reference date notified as 31/03

19 Sep 1991
Incorporation

MG MARKEY GROUP LIMITED Charges

27 May 2016
Charge code 0264 7234 0010
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Henry Boot Developments Limited
Description: 5,715 a shares of £0.01 each in markey colston limited…
13 April 2016
Charge code 0264 7234 0009
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Henry Boot Developments Limited
Description: The shares and investments and related rights (as defined…
10 August 2015
Charge code 0264 7234 0008
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 April 2015
Charge code 0264 7234 0007
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 March 2015
Charge code 0264 7234 0006
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0264 7234 0005
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 1 quadrant distribution centre hardwicke…
19 December 2013
Charge code 0264 7234 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0264 7234 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 1998
Legal mortgage
Delivered: 3 March 1998
Status: Satisfied on 10 June 2006
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 16 birchmore road gloucester. With the…
2 March 1998
Legal mortgage
Delivered: 3 March 1998
Status: Satisfied on 10 June 2006
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 69 western road gloucester…