WHITEFRIARS (COACHWORKS) LIMITED
KNOTTY GREEN

Hellopages » Buckinghamshire » Chiltern » HP9 1XY

Company number 02117386
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address 27 PITCHPOND CLOSE, KNOTTY GREEN, BUCKS, HP9 1XY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registration of charge 021173860021, created on 5 January 2017; Registration of charge 021173860020, created on 22 December 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1,400 . The most likely internet sites of WHITEFRIARS (COACHWORKS) LIMITED are www.whitefriarscoachworks.co.uk, and www.whitefriars-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Whitefriars Coachworks Limited is a Private Limited Company. The company registration number is 02117386. Whitefriars Coachworks Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Whitefriars Coachworks Limited is 27 Pitchpond Close Knotty Green Bucks Hp9 1xy. . HENCHER, Margaret Hirst is a Director of the company. HENCHER, Michael Edward is a Director of the company. Secretary HENCHER, Margaret Hirst has been resigned. Secretary HENCHER, Nicholas Edward has been resigned. Director HENCHER, Nicholas Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director

Director

Resigned Directors

Secretary
HENCHER, Margaret Hirst
Resigned: 01 May 2014

Secretary
HENCHER, Nicholas Edward
Resigned: 27 September 2011
Appointed Date: 19 February 2009

Director
HENCHER, Nicholas Edward
Resigned: 27 September 2011
Appointed Date: 19 February 2009
57 years old

WHITEFRIARS (COACHWORKS) LIMITED Events

06 Jan 2017
Registration of charge 021173860021, created on 5 January 2017
22 Dec 2016
Registration of charge 021173860020, created on 22 December 2016
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,400

01 Aug 2016
Director's details changed for Michael Edward Hencher on 11 October 2011
01 Aug 2016
Director's details changed for Margaret Hirst Hencher on 11 October 2011
...
... and 117 more events
15 Jul 1987
Accounting reference date notified as 31/12

28 Apr 1987
Registered office changed on 28/04/87 from: 124/128 city road london EC1V 2NJ

13 Apr 1987
Company name changed rapid 2776 LIMITED\certificate issued on 13/04/87

13 Apr 1987
Incorporation
31 Mar 1987
Certificate of Incorporation

WHITEFRIARS (COACHWORKS) LIMITED Charges

5 January 2017
Charge code 0211 7386 0021
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold premises being hilltop garage, ashley green road…
22 December 2016
Charge code 0211 7386 0020
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The premises at ashley green road chesham t/n's BM189462…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 1-4 (inclusive) insignia industrial estate aylesbury…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 24 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 3 and 4 (block b) the wynne jones centre tring road…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being 216 bellingdon road chesham t/n BM105643.
21 May 1999
Supplemental deed
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender
Description: Land/blds on side of ashley green rd,chesham,bucks -…
21 May 1999
Deed of assignment
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders (As Defined)
Description: All rights,titles,benefits and interests into all monies…
30 January 1998
Legal charge
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: The f/h property k/a block b wynne-jones centre walton road…
15 July 1996
Deed of further security
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H-units 1-4 insignia industrial estate gatehouse way…
15 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.(As Security Trustee)
Description: Land and buildings on the south side of chinnor road…
5 August 1993
Legal charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Firstly all that f/h property k/a units 1 to 4 insignia…
17 September 1991
Legal charge
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD.
Description: (1) f/h land k/a units 1-4 insignia industrial estate…
15 December 1989
Legal mortgage
Delivered: 22 December 1989
Status: Satisfied on 24 September 1993
Persons entitled: National Westminster Bank PLC
Description: 216 bellingdon road chesham buckinghamshire t/no. Bm 105643…
15 December 1989
Legal mortgage
Delivered: 19 December 1989
Status: Satisfied on 24 September 1993
Persons entitled: Allied Irish Banks, P.L.C.
Description: Units 1-4 (inclusive) insignia industrial estate, gatehouse…
28 November 1988
Legal mortgage
Delivered: 2 December 1988
Status: Satisfied on 24 September 1993
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4 insignia industrial estate gatehouse road…
1 February 1988
Mortgage
Delivered: 16 February 1988
Status: Satisfied on 28 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a land at ashley green road, chesham…
1 February 1988
Single debenture
Delivered: 9 February 1988
Status: Satisfied on 28 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1987
Mortgage
Delivered: 11 January 1988
Status: Satisfied on 22 May 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a block b the wynne jones centre walton road…
12 August 1987
Mortgage
Delivered: 14 August 1987
Status: Satisfied on 24 September 1993
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 216 bellingdon road chesham…
15 July 1987
Debenture
Delivered: 24 July 1987
Status: Satisfied on 3 May 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…