MGG DEVELOPMENTS LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1HY

Company number 08983375
Status Active
Incorporation Date 7 April 2014
Company Type Private Limited Company
Address 3 LLOYD ROAD, BROADSTAIRS, KENT, CT10 1HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from C/O Martin Sturge F6 Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to 3 Lloyd Road Broadstairs Kent CT10 1HY on 6 February 2017; Registered office address changed from 4 Watermill Close Maidstone Kent ME16 0NE to C/O Martin Sturge F6 Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 31 May 2016; Termination of appointment of Glyn Christopher Williams as a director on 24 May 2016. The most likely internet sites of MGG DEVELOPMENTS LIMITED are www.mggdevelopments.co.uk, and www.mgg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgg Developments Limited is a Private Limited Company. The company registration number is 08983375. Mgg Developments Limited has been working since 07 April 2014. The present status of the company is Active. The registered address of Mgg Developments Limited is 3 Lloyd Road Broadstairs Kent Ct10 1hy. . STURGE, Martin Richard is a Director of the company. Secretary WILLIAMS, Glyn has been resigned. Director CODD, Glenn has been resigned. Director WILLIAMS, Glyn Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
STURGE, Martin Richard
Appointed Date: 07 April 2014
54 years old

Resigned Directors

Secretary
WILLIAMS, Glyn
Resigned: 24 May 2016
Appointed Date: 07 April 2014

Director
CODD, Glenn
Resigned: 24 May 2016
Appointed Date: 07 April 2014
57 years old

Director
WILLIAMS, Glyn Christopher
Resigned: 24 May 2016
Appointed Date: 07 April 2014
68 years old

MGG DEVELOPMENTS LIMITED Events

06 Feb 2017
Registered office address changed from C/O Martin Sturge F6 Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA England to 3 Lloyd Road Broadstairs Kent CT10 1HY on 6 February 2017
31 May 2016
Registered office address changed from 4 Watermill Close Maidstone Kent ME16 0NE to C/O Martin Sturge F6 Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 31 May 2016
31 May 2016
Termination of appointment of Glyn Christopher Williams as a director on 24 May 2016
31 May 2016
Termination of appointment of Glenn Codd as a director on 24 May 2016
31 May 2016
Termination of appointment of Glyn Williams as a secretary on 24 May 2016
...
... and 3 more events
27 Jul 2015
Previous accounting period shortened from 30 April 2015 to 31 March 2015
20 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6

16 Apr 2015
Statement of capital following an allotment of shares on 4 April 2015
  • GBP 6

16 Jul 2014
Registration of charge 089833750001, created on 15 July 2014
07 Apr 2014
Incorporation
Statement of capital on 2014-04-07
  • GBP 3

MGG DEVELOPMENTS LIMITED Charges

15 July 2014
Charge code 0898 3375 0001
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: By way of first legal mortgage the property known as land…