PAISLEY CONSULTANTS LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9AS

Company number 04064298
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address SQUIRE HOUSE, 81-87 HIGH STREET, BILLERICAY, ESSEX, CM12 9AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PAISLEY CONSULTANTS LIMITED are www.paisleyconsultants.co.uk, and www.paisley-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Basildon Rail Station is 4.3 miles; to Brentwood Rail Station is 5.1 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paisley Consultants Limited is a Private Limited Company. The company registration number is 04064298. Paisley Consultants Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Paisley Consultants Limited is Squire House 81 87 High Street Billericay Essex Cm12 9as. . ORR, Antoinetie is a Secretary of the company. ORR, Antoinetie is a Director of the company. ORR, James Gregg is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FRANCIS, James has been resigned. Director FRANCIS, Jayne has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ORR, Antoinetie
Appointed Date: 04 September 2000

Director
ORR, Antoinetie
Appointed Date: 04 September 2000
69 years old

Director
ORR, James Gregg
Appointed Date: 11 January 2002
73 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Director
FRANCIS, James
Resigned: 06 March 2008
Appointed Date: 11 January 2002
69 years old

Director
FRANCIS, Jayne
Resigned: 21 February 2003
Appointed Date: 11 March 2002
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

Mr James Gregg Orr
Notified on: 4 September 2016
73 years old
Nature of control: Has significant influence or control

PAISLEY CONSULTANTS LIMITED Events

17 Nov 2016
Confirmation statement made on 4 September 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Oct 2015
Amended total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
05 Dec 2000
Registered office changed on 05/12/00 from: sovereign house 82 west street rochford essex SS4 1AS
20 Nov 2000
New secretary appointed;new director appointed
06 Sep 2000
Secretary resigned
06 Sep 2000
Director resigned
04 Sep 2000
Incorporation

PAISLEY CONSULTANTS LIMITED Charges

12 August 2008
Assignation of rents
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: All sums payable now and in the future in terms of the…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects k/a and forming two canal gardens, elderslie…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects k/a and forming five - seven forbes place, paisley…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects k/a and forming flat five of block eight lylesland…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subject k/a and forming thirty five mclean place, paisley…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subject k/a and forming sixty millstream court, paisley…
11 June 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subject k/a and forming fourteen low parksail, erskine t/no…
11 June 2008
Bond and floating charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Whole of the property including uncalled capital.
10 January 2006
Floating charge
Delivered: 26 January 2006
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Floating charge on the property being plot 19 the anchor…
3 August 2005
A standard security which was presented for registration in scotland on the 6TH february 2006 and
Delivered: 14 February 2006
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Flat 02/18, 7 thread street anchor mill paisley.
21 December 2004
A standard security which was presented for registration in scotland on the 5TH january 2005 and
Delivered: 12 January 2005
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: All and whole the subjects k/a fourteen low parksail,park…
21 December 2004
Floating charge
Delivered: 30 December 2004
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole property which is or maybe from time to time…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
31 October 2003
Floating charge
Delivered: 20 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The whole of the property (including uncalled capital)…
22 September 2003
Standard security which was presented for registration in scotland on 20TH november 2003 and
Delivered: 8 December 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Thirty five mclean place paisley with the whole rights…
22 August 2003
Standard security which was presented for registration in scotland on 19TH november 2003 and
Delivered: 8 December 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Eastmost house on the third floor entering by the common…
22 August 2003
Standard security which was presented for registration in scotland on 19TH november 2003 and
Delivered: 8 December 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Two canal gardens elderslie johnstone with the whole rights…
22 August 2003
Standard security which was presented for registration in scotland on 18TH november 2003 and
Delivered: 8 November 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 block 8 lylesland court paisley with the whole…
22 August 2003
Standard security which was presented for registration in scotland on 19TH november 2003 and
Delivered: 8 December 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: The left hand flatted dwellinghouse on the first floor at…
22 August 2003
Standard security which was presented for registration in scotland on 20TH november 2003 and
Delivered: 8 December 2003
Status: Satisfied on 31 July 2008
Persons entitled: Paragon Mortgages Limited
Description: Sixty millstream court paisley with the whole rights…
23 May 2003
Debenture
Delivered: 24 May 2003
Status: Satisfied on 24 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Standard security which was presented for registration in scotland on 6 june 2003 and
Delivered: 11 June 2003
Status: Satisfied on 26 August 2006
Persons entitled: Hsbc Bank PLC
Description: 60 millstream court paisley PA1 1RR t/n REN91586.
8 December 2002
Standard security which was presented for registration in scotland 11TH december 2002
Delivered: 20 December 2002
Status: Satisfied on 26 August 2006
Persons entitled: Hsbc Bank PLC
Description: 2 canal gardens elderslie t/no: ren 83674.
29 November 2002
Legal mortgage
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 43 high street, colney heath, st…