PASCO INVESTMENTS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3PD
Company number 03733308
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address MGF ASSOCIATES LTD, 23 ADELAIDE ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of PASCO INVESTMENTS LIMITED are www.pascoinvestments.co.uk, and www.pasco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 7.8 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pasco Investments Limited is a Private Limited Company. The company registration number is 03733308. Pasco Investments Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Pasco Investments Limited is Mgf Associates Ltd 23 Adelaide Road Leamington Spa Warwickshire Cv31 3pd. . FAIRBOTHAM, Michael is a Secretary of the company. RANSON, Paul Alan is a Director of the company. Secretary RANSON, Sarah Irene has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAIRBOTHAM, Michael
Appointed Date: 27 July 2010

Director
RANSON, Paul Alan
Appointed Date: 16 March 1999
59 years old

Resigned Directors

Secretary
RANSON, Sarah Irene
Resigned: 27 July 2010
Appointed Date: 16 March 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999
34 years old

Persons With Significant Control

Mr Paul Ranson
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PASCO INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 44 more events
25 Mar 1999
New secretary appointed
25 Mar 1999
Director resigned
25 Mar 1999
Secretary resigned
25 Mar 1999
Registered office changed on 25/03/99 from: 83 leonard street london EC2A 4QS
16 Mar 1999
Incorporation

PASCO INVESTMENTS LIMITED Charges

22 March 2012
Legal charge
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 77 rugby road, leamington spa being the f/h land t/no:…
9 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 lower leam street warwick CV31 1DJ.
9 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 lower leam street warwick CV31 1DJ.
31 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate and k/a 23 dale street…
23 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 lower beam street, leamington spa, warwickshire, CV31…
23 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, 8 lower leam street, leamington…