GEORGE PAYNE CONSTRUCTION CO.,LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 00315048
Status Active
Incorporation Date 10 June 1936
Company Type Private Limited Company
Address CARDINAL HOUSE 46, ST. NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
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 ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Director's details changed for Mrs Gillian Lesley Payne on 24 October 2016; Director's details changed for Joanna Lesley Mcpherson on 24 October 2016. The most likely internet sites of GEORGE PAYNE CONSTRUCTION CO.,LIMITED are www.georgepayneconstruction.co.uk, and www.george-payne-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and four months. George Payne Construction Co Limited is a Private Limited Company. The company registration number is 00315048. George Payne Construction Co Limited has been working since 10 June 1936. The present status of the company is Active. The registered address of George Payne Construction Co Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. The company`s financial liabilities are £10.01k. It is £-41.6k against last year. The cash in hand is £41.1k. It is £24.9k against last year. And the total assets are £44.74k, which is £26.12k against last year. MCPHERSON, Joanna Lesley is a Director of the company. PAYNE, Gillian Lesley is a Director of the company. Secretary PAYNE, Janet Maud has been resigned. Director HARVEY, Robert Cecil William has been resigned. Director PAYNE, George has been resigned. Director PAYNE, Stella Rose has been resigned. Director SHARP, Janet Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


george payne construction Key Finiance

LIABILITIES £10.01k
-81%
CASH £41.1k
+153%
TOTAL ASSETS £44.74k
+140%
All Financial Figures

Current Directors

Director
MCPHERSON, Joanna Lesley
Appointed Date: 24 April 1997
61 years old

Director
PAYNE, Gillian Lesley
Appointed Date: 13 December 1993
88 years old

Resigned Directors

Secretary
PAYNE, Janet Maud
Resigned: 11 March 2014

Director
HARVEY, Robert Cecil William
Resigned: 17 April 1993
91 years old

Director
PAYNE, George
Resigned: 06 June 2010
92 years old

Director
PAYNE, Stella Rose
Resigned: 06 May 2003
115 years old

Director
SHARP, Janet Elizabeth
Resigned: 11 May 2002
Appointed Date: 21 January 1993
86 years old

GEORGE PAYNE CONSTRUCTION CO.,LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
24 Oct 2016
Director's details changed for Mrs Gillian Lesley Payne on 24 October 2016
24 Oct 2016
Director's details changed for Joanna Lesley Mcpherson on 24 October 2016
17 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

15 Feb 2016
Director's details changed for Mrs Gillian Lesley Payne on 2 February 2015
...
... and 88 more events
29 Jun 1988
Full accounts made up to 31 December 1986

29 Jun 1988
Full accounts made up to 31 December 1985

29 Jun 1988
Full accounts made up to 31 December 1984

16 Jul 1987
Secretary resigned;new secretary appointed

10 Jun 1936
Incorporation

GEORGE PAYNE CONSTRUCTION CO.,LIMITED Charges

28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Gillian Lesley Payne, Joanna Lesley Mcpherson and Sarah Louise Knowland
Description: The f/h property ka 31-40 glenhill close finchley london…
1 February 2002
Debenture (floating charge)
Delivered: 6 February 2002
Status: Satisfied on 15 November 2012
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets.
20 September 1988
Legal mortgage
Delivered: 24 September 1988
Status: Satisfied on 3 October 2012
Persons entitled: Philip Payne
Description: F/H 31 - 40 glenhill close, finchley london N3. Title no…
1 August 1963
Legal charge
Delivered: 13 August 1963
Status: Satisfied on 3 October 2012
Persons entitled: Ipswich Permanent Benefit Building Society LTD
Description: 31 to 40 glenhill close lichfield grove finchley N3.
4 December 1961
Legal charge
Delivered: 18 December 1961
Status: Satisfied
Persons entitled: Ipswich Permanent Benefit Building Society
Description: Land with block of ten maisonettes in the avenue finchley…