ALEXANDER PEARCE LIMITED
GUILDFORD ALEXANDER PEARCE & SON LIMITED

Hellopages » Surrey » Guildford » GU1 4HD

Company number 00647723
Status Active
Incorporation Date 22 January 1960
Company Type Private Limited Company
Address 31 CHERTSEY STREET, GUILDFORD, UNITED KINGDOM, GU1 4HD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 18,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALEXANDER PEARCE LIMITED are www.alexanderpearce.co.uk, and www.alexander-pearce.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Alexander Pearce Limited is a Private Limited Company. The company registration number is 00647723. Alexander Pearce Limited has been working since 22 January 1960. The present status of the company is Active. The registered address of Alexander Pearce Limited is 31 Chertsey Street Guildford United Kingdom Gu1 4hd. . PEARCE, Diana Mary is a Secretary of the company. PEARCE, David John is a Director of the company. Secretary DOWNING, Peter Hugh has been resigned. Secretary PEARCE, Howard Alexander has been resigned. Director PEARCE, Diana Mary has been resigned. Director PEARCE, Howard Alexander has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PEARCE, Diana Mary
Appointed Date: 05 June 2002

Director
PEARCE, David John

87 years old

Resigned Directors

Secretary
DOWNING, Peter Hugh
Resigned: 24 July 1994

Secretary
PEARCE, Howard Alexander
Resigned: 05 July 2002
Appointed Date: 24 July 1994

Director
PEARCE, Diana Mary
Resigned: 07 December 1991
85 years old

Director
PEARCE, Howard Alexander
Resigned: 05 July 2002
Appointed Date: 07 December 1991
60 years old

ALEXANDER PEARCE LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 18,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18,000

...
... and 102 more events
10 May 1988
Secretary resigned;new secretary appointed

09 Feb 1988
Return made up to 11/11/87; full list of members

13 Nov 1987
Full accounts made up to 31 December 1986

17 Dec 1986
Full accounts made up to 31 December 1985

17 Dec 1986
Return made up to 12/12/86; full list of members

ALEXANDER PEARCE LIMITED Charges

5 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 22 June 2001
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 22 June 2001
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 1992
Single debenture
Delivered: 3 April 1992
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1984
Mortgage debenture
Delivered: 15 October 1984
Status: Satisfied on 20 July 1994
Persons entitled: Alexander Pearce Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 1984
Deposit of deeds w/i
Delivered: 24 February 1984
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 1 and 2 old sarum cottages…
11 July 1983
Deposit of deeds w/i
Delivered: 19 July 1983
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Bank PLC
Description: Land at hilltop way, castle hill. Salisbury, wilts.
11 July 1983
Deposit of deeds w/i
Delivered: 19 July 1983
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Bank PLC
Description: Warehouse premises at faraday road, churchfields industrial…
13 April 1982
Deposit of deed w/i
Delivered: 13 April 1982
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Lodge farm site, pitton salisbury, wilts. Comprising 7…
16 March 1982
Revolving memo of deposit w/i
Delivered: 18 March 1982
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Building plot adjoining barn ridge, farley, wilts.
9 December 1981
Revolving memo of deposit w/i
Delivered: 9 December 1981
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining 'little bower' campbell road, salisbury.
9 December 1981
Revolving memo of deposit w/i
Delivered: 9 December 1981
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H building plot adjoining balancers, porton, salisbury.
9 December 1981
Revolving memo of deposit w/i
Delivered: 9 December 1981
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at black lane, pitton, salisbury.
9 December 1981
Revolving memo of deposit w/i
Delivered: 9 December 1981
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H part of building site k/a lodge farmhouse, pitton…
17 December 1980
Equitable charge w/i
Delivered: 19 December 1980
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 14 st george's road hamham, salisbury wiltshire.
17 September 1980
Undertaking
Delivered: 24 September 1980
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Bank PLC
Description: Land at government house, old blandford road, salisbury…
17 September 1980
Legal charge
Delivered: 17 September 1980
Status: Satisfied
Persons entitled: First National Finance Corporation LTD
Description: F/H about 1-258 acres at east harnham, salisbury, wiltshire.
30 July 1980
Deposit of deeds w/i
Delivered: 1 August 1980
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H maple drive, firs road, winterslow, wiltshire.
18 February 1980
Deposit of deeds w/f
Delivered: 20 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at winterslow, wiltshir.
31 January 1980
W/I deposit title deeds
Delivered: 4 February 1980
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Building site at middle winterslow, salisbury wiltshire.
5 December 1979
Deposit of deeds w/i
Delivered: 12 December 1979
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at whitehill, pitton, wiltshire.
12 November 1979
Legal charge
Delivered: 22 November 1979
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 20/22 milford street salisbury wiltshire.
19 October 1979
Deposit of deeds w/i
Delivered: 31 October 1979
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at upper woodford, wiltshire.
11 May 1979
Undertaking pursuant to resolving memo of deposit d/d 9/7/76 w/i
Delivered: 11 May 1979
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Land at upper woodford salisbury.
26 July 1978
Equitable charge
Delivered: 2 August 1978
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land being part of milford manor farm salisbury 5.85…
31 October 1977
Equitable charge
Delivered: 4 November 1977
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: Land situated at milford mill rd., Salisbury wilts approx…
7 October 1977
Undertaken by deposit of deeds wi
Delivered: 24 October 1977
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Bank PLC
Description: Land at milford mill road, salisbury wilts.
22 August 1977
Legal mortgage
Delivered: 25 August 1977
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H the manore house streatford subcastle wilts.
9 July 1976
Memo of deposit
Delivered: 20 July 1976
Status: Satisfied on 13 August 1994
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title deposited by the…
30 June 1975
Legal mortgage
Delivered: 15 July 1975
Status: Satisfied on 20 July 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 21 brown street salisbury, wiltshire.