P A VIZZA DEVELOPMENTS LIMITED
GLOGUE

Hellopages » Pembrokeshire » Pembrokeshire » SA36 0DZ

Company number 05250795
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address BRYNFA FARM, HERMON, GLOGUE, PEMBROKESHIRE, SA36 0DZ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Paul Antony Vizza as a director on 28 February 2017; Receiver's abstract of receipts and payments to 24 January 2017; Notice of ceasing to act as receiver or manager. The most likely internet sites of P A VIZZA DEVELOPMENTS LIMITED are www.pavizzadevelopments.co.uk, and www.p-a-vizza-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Whitland Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A Vizza Developments Limited is a Private Limited Company. The company registration number is 05250795. P A Vizza Developments Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of P A Vizza Developments Limited is Brynfa Farm Hermon Glogue Pembrokeshire Sa36 0dz. . VIZZA, Paul is a Secretary of the company. Secretary VIZZA, Marina May has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director VIZZA, Paul Antony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
VIZZA, Paul
Appointed Date: 20 October 2010

Resigned Directors

Secretary
VIZZA, Marina May
Resigned: 20 October 2010
Appointed Date: 05 October 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Director
VIZZA, Paul Antony
Resigned: 28 February 2017
Appointed Date: 05 October 2004
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

P A VIZZA DEVELOPMENTS LIMITED Events

30 Mar 2017
Termination of appointment of Paul Antony Vizza as a director on 28 February 2017
10 Mar 2017
Receiver's abstract of receipts and payments to 24 January 2017
07 Feb 2017
Notice of ceasing to act as receiver or manager
30 Dec 2016
Appointment of receiver or manager
30 Dec 2016
Appointment of receiver or manager
...
... and 53 more events
13 Oct 2004
Director resigned
13 Oct 2004
Registered office changed on 13/10/04 from: 16 churchill way cardiff CF10 2DX
13 Oct 2004
New secretary appointed
13 Oct 2004
New director appointed
05 Oct 2004
Incorporation

P A VIZZA DEVELOPMENTS LIMITED Charges

14 September 2009
Mortgage
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Brynfa farm hermon glogue pembrokeshire t/no's WA923111…
14 September 2009
Mortgage
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a castell and crugbach land and mountain…
14 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Property k/a brynfa hermon glogue pembrokeshire…
14 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Part of land at mountain hall crymych pembrokeshire…
10 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Debenture
Delivered: 28 August 2008
Status: Satisfied on 14 May 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Deed of charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37A conway drive milford haven pembrokeshire. Fixed charge…
17 April 2007
Deed of charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited (The Chargeholder)
Description: 31 conway drive milford haven pembrokesh. See the mortgage…
17 April 2007
Deed of charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 conway drive milford haven pembrokeshire,. Fixed charge…
15 September 2006
Legal charge
Delivered: 16 September 2006
Status: Satisfied on 27 August 2008
Persons entitled: National Westminster Bank PLC
Description: Brynfa farm, hermon glogue, pembrokeshire. By way of fixed…
11 September 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied on 27 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 14 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a plots 13-26 inclusive and plots 37-48…
20 March 2006
Legal charge
Delivered: 1 April 2006
Status: Satisfied on 27 August 2008
Persons entitled: Swansea Building Society
Description: Plots 13-26 (inclusive) and plots(inclusive) conway drive…