PEACHEY BASILDON GROUP LIMITED (THE)
BASILDON

Hellopages » Essex » Basildon » SS14 3BN

Company number 00963603
Status Active
Incorporation Date 9 October 1969
Company Type Private Limited Company
Address UNIT 7, BENTALLS BUSINESS PARK, BENTALLS, BASILDON, ESSEX, SS14 3BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Terence Brian Peachey on 16 September 2016; Director's details changed for Mr Gary Paul Peachey on 16 September 2016. The most likely internet sites of PEACHEY BASILDON GROUP LIMITED (THE) are www.peacheybasildongrouplimited.co.uk, and www.peachey-basildon-group-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peachey Basildon Group Limited The is a Private Limited Company. The company registration number is 00963603. Peachey Basildon Group Limited The has been working since 09 October 1969. The present status of the company is Active. The registered address of Peachey Basildon Group Limited The is Unit 7 Bentalls Business Park Bentalls Basildon Essex Ss14 3bn. . PEACHEY, Gary Paul is a Secretary of the company. PEACHEY, Gary Paul is a Director of the company. PEACHEY, Terence Brian is a Director of the company. Secretary PALMER, Celia Anne has been resigned. Secretary SALES, Colin James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEACHEY, Gary Paul
Appointed Date: 13 April 2004

Director
PEACHEY, Gary Paul
Appointed Date: 03 January 1995
64 years old

Director

Resigned Directors

Secretary
PALMER, Celia Anne
Resigned: 13 April 2004
Appointed Date: 06 April 1994

Secretary
SALES, Colin James
Resigned: 06 April 1994
Appointed Date: 28 March 1994

Persons With Significant Control

Peachey Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACHEY BASILDON GROUP LIMITED (THE) Events

04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Sep 2016
Director's details changed for Terence Brian Peachey on 16 September 2016
16 Sep 2016
Director's details changed for Mr Gary Paul Peachey on 16 September 2016
16 Sep 2016
Secretary's details changed for Mr Gary Paul Peachey on 16 September 2016
05 Jul 2016
Full accounts made up to 27 September 2015
...
... and 91 more events
11 Sep 1986
Full accounts made up to 31 March 1985

14 Aug 1986
Return made up to 31/12/85; full list of members

21 Feb 1972
Company name changed\certificate issued on 21/02/72
09 Oct 1969
Incorporation
09 Oct 1969
Certificate of incorporation

PEACHEY BASILDON GROUP LIMITED (THE) Charges

9 November 1993
Mortgage
Delivered: 10 November 1993
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land fronting queens park avenue…
3 October 1990
Legal mortgage
Delivered: 12 October 1990
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of stock brook road stock. Title no…
28 March 1990
Legal mortgage
Delivered: 12 April 1990
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 186 norsey road, billericay essex title no…
30 March 1988
Legal mortgage
Delivered: 20 April 1988
Status: Satisfied on 30 June 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land & factory premises at bentalls pipps hill…
30 March 1988
Legal mortgage
Delivered: 20 April 1988
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 2 benalls pipps hill industrial area basildon essex…
30 March 1988
Legal mortgage
Delivered: 20 April 1988
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: L/H 2 bentalls industrial estate basildon essex title no…
30 March 1988
Legal mortgage
Delivered: 20 April 1988
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land great blunts farm stock essex title no. Ex 338935…
9 January 1985
Letter of set off
Delivered: 14 January 1985
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…