PURSER & COMPANY (HILLINGDON) LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX16 6AA

Company number 00310190
Status Active
Incorporation Date 7 February 1936
Company Type Private Limited Company
Address 21 BAMPTON STREET, TIVERTON, DEVON, EX16 6AA
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 5,000 . The most likely internet sites of PURSER & COMPANY (HILLINGDON) LIMITED are www.pursercompanyhillingdon.co.uk, and www.purser-company-hillingdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. The distance to to Newton St Cyres Rail Station is 9.7 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purser Company Hillingdon Limited is a Private Limited Company. The company registration number is 00310190. Purser Company Hillingdon Limited has been working since 07 February 1936. The present status of the company is Active. The registered address of Purser Company Hillingdon Limited is 21 Bampton Street Tiverton Devon Ex16 6aa. . WICKS, David Ian is a Secretary of the company. PURSER, Jillian Dhyllis, Rev is a Director of the company. Secretary PURSER, Jillian Dhyllis has been resigned. Secretary SHUTTLEWORTH, Frederick Edward has been resigned. Director PURSER, Phyllis Vera has been resigned. Director PURSER, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WICKS, David Ian
Appointed Date: 24 September 2004

Director
PURSER, Jillian Dhyllis, Rev
Appointed Date: 10 November 1996
79 years old

Resigned Directors

Secretary
PURSER, Jillian Dhyllis
Resigned: 24 September 2004
Appointed Date: 10 November 1996

Secretary
SHUTTLEWORTH, Frederick Edward
Resigned: 10 November 1996

Director
PURSER, Phyllis Vera
Resigned: 16 March 1999
Appointed Date: 20 March 1936
116 years old

Director
PURSER, Richard
Resigned: 24 September 2004
Appointed Date: 10 November 1996
80 years old

Persons With Significant Control

Rev Jillian Dhyllis Purser
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PURSER & COMPANY (HILLINGDON) LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2016
Confirmation statement made on 5 July 2016 with updates
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000

09 Jul 2015
Director's details changed for Jillian Dhyllis Purser on 23 October 2014
06 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 66 more events
14 Aug 1987
Full accounts made up to 31 March 1987

14 Aug 1987
Return made up to 26/06/87; full list of members

24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Return made up to 24/06/86; full list of members

04 Jun 1986
Secretary resigned;new secretary appointed

PURSER & COMPANY (HILLINGDON) LIMITED Charges

25 November 1997
Mortgage deed
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 fairfield road uxbridge t/n NGL129814. Together with…
2 July 1964
Legal charge
Delivered: 16 July 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on west side of the ridge woodfalls, redlynch…
7 April 1964
Mortgage
Delivered: 22 April 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on south side of firs rd, winterbourne wilts.
30 January 1964
Legal mortgage
Delivered: 7 February 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Holdshott farm,bramshill,hants.
23 January 1964
Equitable mortgage
Delivered: 7 February 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the railway station at bramley hants.
18 October 1962
Memorandum of deposit
Delivered: 30 October 1962
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: F/H land at bramley, hants.
15 May 1962
Inst of charge.
Delivered: 24 May 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in ilynton ave, & firs rd winterbourne wilts.
6 July 1955
Memorandum of deposit
Delivered: 12 July 1955
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at forlease road, maidenheath berks.
6 July 1955
Memorandum of deposit
Delivered: 12 July 1955
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at court drive, hillingdon middlesex.
16 June 1955
Mortgage
Delivered: 6 July 1955
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in parish of harlington middx.
29 September 1952
Mortgage
Delivered: 17 October 1952
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Holdshott farm, bramshill, hampshire.
31 July 1947
Charge
Delivered: 15 August 1947
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land with frontage to baber and hounslow rd fulham mdx t/n…
31 July 1936
Charge
Delivered: 11 August 1936
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 126 & 127 headstone gardens, wealdstone, middx.