EXPRESSER LIMITED
GLOS

Hellopages » Gloucestershire » Forest of Dean » GL15 5HE

Company number 01505909
Status Active
Incorporation Date 3 July 1980
Company Type Private Limited Company
Address KINGS BUILDINGS, LYDNEY, GLOS, GL15 5HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Philip James Wildin on 1 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EXPRESSER LIMITED are www.expresser.co.uk, and www.expresser.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expresser Limited is a Private Limited Company. The company registration number is 01505909. Expresser Limited has been working since 03 July 1980. The present status of the company is Active. The registered address of Expresser Limited is Kings Buildings Lydney Glos Gl15 5he. . TRIGG, Deborah Louise is a Secretary of the company. MANNION, Jacqueline Anne is a Director of the company. TRIGG, Deborah Louise is a Director of the company. WILDIN, Philip James is a Director of the company. Secretary WILDIN, Graham Michael has been resigned. Director WILDIN, Garry Ronald has been resigned. Director WILDIN, Graham Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TRIGG, Deborah Louise
Appointed Date: 24 September 2001

Director
MANNION, Jacqueline Anne
Appointed Date: 27 August 2004
46 years old

Director
TRIGG, Deborah Louise
Appointed Date: 01 October 2004
49 years old

Director
WILDIN, Philip James
Appointed Date: 01 October 2004
43 years old

Resigned Directors

Secretary
WILDIN, Graham Michael
Resigned: 24 September 2001

Director
WILDIN, Garry Ronald
Resigned: 24 September 2001
75 years old

Director
WILDIN, Graham Michael
Resigned: 31 October 2004
73 years old

Persons With Significant Control

Mrs Deborah Louise Trigg
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Anne Mannion Ba
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Wildin
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESSER LIMITED Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Dec 2016
Director's details changed for Philip James Wildin on 1 December 2016
30 Aug 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Annual return made up to 3 December 2015
Statement of capital on 2016-01-20
  • GBP 100

30 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 91 more events
05 Jan 1988
Accounts for a small company made up to 31 October 1986

05 Jan 1988
Return made up to 08/12/87; full list of members

30 Apr 1987
Return made up to 31/12/86; full list of members

09 Dec 1986
Accounts for a small company made up to 31 October 1985

03 Jul 1980
Certificate of incorporation

EXPRESSER LIMITED Charges

3 October 2014
Charge code 0150 5909 0012
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
3 October 2014
Charge code 0150 5909 0011
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
3 October 2014
Charge code 0150 5909 0010
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage all that freehold land being…
21 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H kings buildings hill street lydney gloucestershire t/no…
31 March 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2004
Charge
Delivered: 24 September 2004
Status: Satisfied on 24 April 2008
Persons entitled: Skipton Building Society
Description: Kings buildings lydney and all its fixtures and all income…
25 September 1990
Debenture
Delivered: 3 October 1990
Status: Satisfied on 30 October 2004
Persons entitled: Woodwich Building Society
Description: Fixed and floating charges over the undertaking and all…
25 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 30 October 2004
Persons entitled: Woolwich Building Society
Description: 1/6 kings buildings lydney gloucestershire.
12 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 11 March 1999
Persons entitled: Barclays Bank PLC
Description: Land at rear of kings buildings, hill street, lydney…
12 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 4 February 1992
Persons entitled: Barclays Bank PLC
Description: Kings buildings lydney, gloucestershire.
13 June 1983
Legal charge
Delivered: 16 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H king's building, hill street, lyndey, gloucestershire.
12 October 1982
Legal charge
Delivered: 25 October 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a king's buildings hill street lydney…