M.G. POCOCK (SURVEYORS) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 03019156
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 0UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M.G. POCOCK (SURVEYORS) LIMITED are www.mgpococksurveyors.co.uk, and www.m-g-pocock-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Pocock Surveyors Limited is a Private Limited Company. The company registration number is 03019156. M G Pocock Surveyors Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of M G Pocock Surveyors Limited is Staverton Court Staverton Cheltenham Gloucestershire United Kingdom Gl51 0ux. . POCOCK, Malcolm is a Director of the company. POCOCK, Yvonne Mary is a Director of the company. Secretary EAST, Simon Charles Peter has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Director EAST, Simon Charles Peter has been resigned. Director ROLFE, Ashley Ashley has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
POCOCK, Malcolm
Appointed Date: 07 February 1995
83 years old

Director
POCOCK, Yvonne Mary
Appointed Date: 01 July 2014
82 years old

Resigned Directors

Secretary
EAST, Simon Charles Peter
Resigned: 01 February 2005
Appointed Date: 07 February 1995

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 February 1995
Appointed Date: 07 February 1995

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 01 November 2010
Appointed Date: 01 February 2005

Director
EAST, Simon Charles Peter
Resigned: 21 December 2012
Appointed Date: 07 February 1995
72 years old

Director
ROLFE, Ashley Ashley
Resigned: 21 December 2012
Appointed Date: 07 February 1995
68 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 February 1995
Appointed Date: 07 February 1995

Persons With Significant Control

M G Pocock (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.G. POCOCK (SURVEYORS) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 May 2015
10 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4

29 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
...
... and 63 more events
13 Mar 1996
Return made up to 07/02/96; full list of members
09 May 1995
New director appointed
09 May 1995
Director resigned;new director appointed
09 May 1995
Secretary resigned;new secretary appointed;new director appointed
07 Feb 1995
Incorporation

M.G. POCOCK (SURVEYORS) LIMITED Charges

21 December 2012
Guarantee and debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2012
Legal charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 41-48 haven green ealing london…
1 November 2004
Legal mortgage
Delivered: 3 November 2004
Status: Satisfied on 5 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 46 creffield road ealing london…
1 November 2004
Mortgage debenture
Delivered: 3 November 2004
Status: Satisfied on 5 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Satisfied on 5 May 2012
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 41/48 (excluding 45A) haven green ealing…