H PARFITT & SONS LIMITED
CHALFONT ST. GILES

Hellopages » Buckinghamshire » Chiltern » HP8 4NR

Company number 00384692
Status Active
Incorporation Date 1 January 1944
Company Type Private Limited Company
Address CHASE GREEN HOUSE, MILL LANE, CHALFONT ST. GILES, BUCKS, HP8 4NR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 26 June 2016 Statement of capital on 2016-08-12 GBP 30,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of H PARFITT & SONS LIMITED are www.hparfittsons.co.uk, and www.h-parfitt-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. H Parfitt Sons Limited is a Private Limited Company. The company registration number is 00384692. H Parfitt Sons Limited has been working since 01 January 1944. The present status of the company is Active. The registered address of H Parfitt Sons Limited is Chase Green House Mill Lane Chalfont St Giles Bucks Hp8 4nr. . SALTER, Allen Terry is a Secretary of the company. SALTER, Allen Terry is a Director of the company. SALTER, Penelope Anne is a Director of the company. Director SALTER, Roger Brian has been resigned. Director SALTER, Steven Anthony has been resigned. Director SALTER, Susan Jane has been resigned. Director SALTER, Wilfred Ben has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
SALTER, Allen Terry

87 years old

Director

Resigned Directors

Director
SALTER, Roger Brian
Resigned: 31 December 2012
85 years old

Director
SALTER, Steven Anthony
Resigned: 31 December 2012
60 years old

Director
SALTER, Susan Jane
Resigned: 08 May 2013
83 years old

Director
SALTER, Wilfred Ben
Resigned: 24 December 1993
119 years old

H PARFITT & SONS LIMITED Events

12 Aug 2016
Annual return made up to 26 June 2016
Statement of capital on 2016-08-12
  • GBP 30,000

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 30,000

01 Sep 2014
Annual return made up to 9 July 2014
Statement of capital on 2014-09-01
  • GBP 30,000

...
... and 73 more events
17 Jun 1987
Accounts for a small company made up to 31 December 1986

17 Jun 1987
Return made up to 23/04/87; full list of members

11 Apr 1987
New director appointed

09 May 1986
Accounts for a small company made up to 31 December 1985

09 May 1986
Return made up to 25/04/86; full list of members

H PARFITT & SONS LIMITED Charges

24 August 1993
Debenture
Delivered: 2 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1977
Legal charge
Delivered: 2 May 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: A piece of f/h land together with the buildings located…
8 January 1964
Charge without instrument
Delivered: 14 January 1964
Status: Satisfied on 15 October 1993
Persons entitled: The National Bank LTD
Description: 13 eastbury avenue, northwood, herefordshire and land in…
12 January 1962
Charge without instrument
Delivered: 16 January 1962
Status: Outstanding
Persons entitled: The National Bank LTD.
Description: 14, turton road, wembley, middx.
4 February 1960
Deposit of deeds without written instrument
Delivered: 12 February 1960
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank LTD.
Description: 76, portobello road, W.11.
15 May 1958
Deposit of deeds without instrument
Delivered: 28 May 1988
Status: Outstanding
Persons entitled: National Bank LTD
Description: Land at highfields, henley road, marlow bucks.
30 April 1956
Mortgage
Delivered: 1 May 1956
Status: Satisfied on 28 September 1993
Persons entitled: Northampton Town and County Building Society
Description: Land fronting henley rd, marlow bucks. (Part of the…
28 June 1955
Charge without instrument
Delivered: 7 July 1955
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank LTD
Description: Land at hayes middlesex title mx.307809.
12 October 1953
Charge by way of deposit of deeds without written instrument
Delivered: 16 October 1953
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank Limited
Description: Land on the north east side of caldecote gardens, bushey…
28 November 1947
Deed of charge
Delivered: 19 December 1947
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank Limited
Description: Moneys arising out of contracts dated 17/7/1947 between the…
1 June 1946
Deed of charge.
Delivered: 21 June 1946
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank Limited
Description: All moneys payable to the company under contracts with the…
19 February 1946
Charge
Delivered: 8 March 1946
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank Limited
Description: All moneys payable to the company under a contract dated…
19 February 1946
Debenture
Delivered: 8 March 1946
Status: Satisfied on 28 September 1993
Persons entitled: The National Bank Limited
Description: Undertaking and all property present & future including…