PASTRAD LTD
COVENTRY GEM GOLF LTD

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 03923469
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address NUMBER 3 SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to Number 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 6 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PASTRAD LTD are www.pastrad.co.uk, and www.pastrad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Pastrad Ltd is a Private Limited Company. The company registration number is 03923469. Pastrad Ltd has been working since 10 February 2000. The present status of the company is Active. The registered address of Pastrad Ltd is Number 3 Siskin Drive Middlemarch Business Park Coventry England Cv3 4fj. . GREGORY, Clifford is a Secretary of the company. GREGORY, Clifford is a Director of the company. SMITH, Paul Arthur is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SMITH, Paul Arthur has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SMITH, Lynn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREGORY, Clifford
Appointed Date: 18 January 2006

Director
GREGORY, Clifford
Appointed Date: 18 January 2006
73 years old

Director
SMITH, Paul Arthur
Appointed Date: 02 June 2005
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Secretary
SMITH, Paul Arthur
Resigned: 18 January 2006
Appointed Date: 10 February 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 February 2000
Appointed Date: 10 February 2000
73 years old

Director
SMITH, Lynn
Resigned: 03 February 2006
Appointed Date: 10 February 2000
71 years old

Persons With Significant Control

Mr Paul Arthur Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clifford Gregory
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASTRAD LTD Events

06 Dec 2016
Registered office address changed from Abbey House 7 Manor Road Coventry West Midlands CV1 2FW to Number 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 6 December 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
29 Feb 2000
New director appointed
17 Feb 2000
Director resigned
17 Feb 2000
Secretary resigned
17 Feb 2000
Registered office changed on 17/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA
10 Feb 2000
Incorporation

PASTRAD LTD Charges

22 May 2014
Charge code 0392 3469 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number three siskin drive coventry t/no.WK462459…
15 May 2014
Charge code 0392 3469 0006
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2011
Deed of substituted security
Delivered: 3 November 2011
Status: Satisfied on 28 June 2014
Persons entitled: Aib Group (UK) P.L.C
Description: The l/h land and premises known as number three, siskin…
25 March 2010
Legal mortgage
Delivered: 27 March 2010
Status: Satisfied on 28 June 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H 3 siskin drive, middlewarch business park, coventry…
15 November 2007
Mortgage debenture
Delivered: 17 November 2007
Status: Satisfied on 28 June 2014
Persons entitled: Aib Group (UK) PLC
Description: Ground floor premises brandon house siskin drive coventry…
31 October 2006
Collateral legal mortgage
Delivered: 9 November 2006
Status: Satisfied on 28 June 2014
Persons entitled: Aib Group (UK) PLC
Description: Land and the building erected on part thereof which forms a…
19 April 2006
Mortgage debenture
Delivered: 26 April 2006
Status: Satisfied on 28 June 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…