POLTAIR DEVELOPMENTS LIMITED
TRURO POLTAIR HOMES (WADEBRIDGE) LIMITED

Hellopages » Cornwall » Cornwall » TR4 8QP

Company number 03188740
Status Active
Incorporation Date 19 April 1996
Company Type Private Limited Company
Address THE OLD CHAPEL, GREENBOTTOM, TRURO, CORNWALL, TR4 8QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of POLTAIR DEVELOPMENTS LIMITED are www.poltairdevelopments.co.uk, and www.poltair-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Poltair Developments Limited is a Private Limited Company. The company registration number is 03188740. Poltair Developments Limited has been working since 19 April 1996. The present status of the company is Active. The registered address of Poltair Developments Limited is The Old Chapel Greenbottom Truro Cornwall Tr4 8qp. . STEPHENS, Anthony Paul Fleming is a Secretary of the company. BARNICOAT, Ann Janette is a Director of the company. BARNICOAT, Gerald Thomas is a Director of the company. LEY, Andrew Edward is a Director of the company. LEY, Ronald Edward is a Director of the company. STEPHENS, Anthony Paul Fleming is a Director of the company. STEPHENS, Elaine Mary is a Director of the company. Secretary FLEMINGTON, Hugh Meyrick has been resigned. Director COOMBE, Geoffrey Roger has been resigned. Director COYLE, Derek Alan has been resigned. Director FORD, Martin Peter has been resigned. Director HARRILL, Kathryn Margaret has been resigned. Director HAWKER, John Michael has been resigned. Director JENKIN, Owen has been resigned. Director LOMAS, Mark Mallyon has been resigned. Director STEPHENS, Elaine Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEPHENS, Anthony Paul Fleming
Appointed Date: 14 February 1997

Director
BARNICOAT, Ann Janette
Appointed Date: 07 March 2003
85 years old

Director
BARNICOAT, Gerald Thomas
Appointed Date: 13 January 1998
86 years old

Director
LEY, Andrew Edward
Appointed Date: 03 February 2012
42 years old

Director
LEY, Ronald Edward
Appointed Date: 03 February 2012
71 years old

Director
STEPHENS, Anthony Paul Fleming
Appointed Date: 14 February 1997
77 years old

Director
STEPHENS, Elaine Mary
Appointed Date: 07 March 2003
72 years old

Resigned Directors

Secretary
FLEMINGTON, Hugh Meyrick
Resigned: 14 February 1997
Appointed Date: 19 April 1996

Director
COOMBE, Geoffrey Roger
Resigned: 30 August 2008
Appointed Date: 07 March 2003
72 years old

Director
COYLE, Derek Alan
Resigned: 16 September 2008
Appointed Date: 07 March 2003
61 years old

Director
FORD, Martin Peter
Resigned: 30 June 2007
Appointed Date: 01 January 2007
51 years old

Director
HARRILL, Kathryn Margaret
Resigned: 25 November 2008
Appointed Date: 01 April 2002
74 years old

Director
HAWKER, John Michael
Resigned: 14 May 1997
Appointed Date: 14 February 1997
85 years old

Director
JENKIN, Owen
Resigned: 31 December 2005
Appointed Date: 01 January 2005
55 years old

Director
LOMAS, Mark Mallyon
Resigned: 14 February 1997
Appointed Date: 19 April 1996
62 years old

Director
STEPHENS, Elaine Mary
Resigned: 13 January 1998
Appointed Date: 14 May 1997
72 years old

POLTAIR DEVELOPMENTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Registration of charge 031887400017, created on 28 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 May 2015
Satisfaction of charge 11 in full
...
... and 103 more events
26 Feb 1997
New secretary appointed;new director appointed
26 Feb 1997
New director appointed
24 Jan 1997
Company name changed glenhaven homes (wadebridge) lim ited\certificate issued on 27/01/97
25 Nov 1996
Company name changed holmbush homes three LIMITED\certificate issued on 26/11/96
19 Apr 1996
Incorporation

POLTAIR DEVELOPMENTS LIMITED Charges

28 May 2015
Charge code 0318 8740 0017
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The chargor hereby charges in favour of the agency with…
12 March 2015
Charge code 0318 8740 0016
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Peter John Nicholas Prideaux-Brune, Elizabeth Grant Prideaux-Brune and Peter Sinclair Albertini
Description: The buyer with full title guarantee charges by way of legal…
17 February 2012
Legal charge
Delivered: 2 March 2012
Status: Satisfied on 24 April 2014
Persons entitled: Perkins and Perry Limited
Description: Land on the north west side of enys road camborne cornwall…
1 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off enys road camborne cornwall…
19 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at borea farm nancledra cornwall. By way of fixed…
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land at victoria road roche comprising os field numbers…
13 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 14 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 29 September 2008
Persons entitled: Evelyn Margaret Salis Lawrence Obe and James William Stuart Macdonald
Description: Freehold land at camelford cornwall shown edged red on the…
21 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H phase ii victoria gardens camelford cornwall. By way of…
20 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of andrewartha road penryn…
8 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage development site cooperage road…
5 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: Development site cooperage road trewoon st austell. And the…
5 September 2001
Legal mortgage
Delivered: 14 September 2001
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a quarry land, st breock gardens…
14 July 2000
Legal mortgage
Delivered: 20 July 2000
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bridges luxulyan st austell…
21 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7.74 acres of land at greenbottom…
4 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 29 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2.47 acres of land at st breock…
14 August 1997
Debenture
Delivered: 22 August 1997
Status: Satisfied on 9 July 1998
Persons entitled: Southern & Provincial Funding Limited
Description: By way of second legal mortgage f/h property at st…