PILLAR LAND SECURITIES LIMITED
PLYMOUTH WBS DEVELOPMENTS LIMITED

Hellopages » Devon » Plymouth » PL1 2LG
Company number 04449969
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, DEVON, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Richard James Pillar on 1 June 2016. The most likely internet sites of PILLAR LAND SECURITIES LIMITED are www.pillarlandsecurities.co.uk, and www.pillar-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Pillar Land Securities Limited is a Private Limited Company. The company registration number is 04449969. Pillar Land Securities Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Pillar Land Securities Limited is Trinity House 3 Friars Lane Plymouth Devon England Pl1 2lg. . PILLAR, Joanne is a Secretary of the company. PILLAR, Richard James is a Director of the company. Secretary PILLAR, Joanne has been resigned. Secretary PILLAR, Richard James has been resigned. Secretary TRAYLOR, Kerry Marie has been resigned. Director SMITH, William Benjamin has been resigned. Director WILKINS, Graham David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PILLAR, Joanne
Appointed Date: 05 December 2012

Director
PILLAR, Richard James
Appointed Date: 29 May 2002
59 years old

Resigned Directors

Secretary
PILLAR, Joanne
Resigned: 01 December 2012
Appointed Date: 29 December 2003

Secretary
PILLAR, Richard James
Resigned: 13 May 2004
Appointed Date: 29 May 2002

Secretary
TRAYLOR, Kerry Marie
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
SMITH, William Benjamin
Resigned: 29 December 2003
Appointed Date: 29 May 2002
58 years old

Director
WILKINS, Graham David
Resigned: 29 May 2002
Appointed Date: 29 May 2002
70 years old

PILLAR LAND SECURITIES LIMITED Events

15 Nov 2016
Satisfaction of charge 8 in full
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2016
Director's details changed for Mr Richard James Pillar on 1 June 2016
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000

03 Jun 2016
Register inspection address has been changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA England to C/O New Wave Accountants (Sw) Ltd Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG
...
... and 74 more events
10 Jun 2002
New secretary appointed;new director appointed
07 Jun 2002
New director appointed
07 Jun 2002
Secretary resigned
07 Jun 2002
Director resigned
29 May 2002
Incorporation

PILLAR LAND SECURITIES LIMITED Charges

15 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 8 April 2016
Persons entitled: National Westminster Bank PLC
Description: Active 8 sutton road plymouth devon t/no DN30409 by way of…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land being petit bois plymbridge lane derriford t/no…
4 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 28 April 2005
Persons entitled: Wbs (UK) LTD
Description: The property being petit bois plymbridge lane plymouth.
30 December 2003
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 28 June 2005
Persons entitled: Wbs (UK) LTD
Description: 14 moorfield avenue eggbuckland plymouth.
30 December 2003
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 28 June 2005
Persons entitled: Wbs (UK) LTD
Description: 100-103 tailyor road crownhill plymouth.
6 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 21 April 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a petit bois plymbridge lane derriford…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: 12 and 14 moorfield avenue eggbuckland plymouth devon title…
7 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 21 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 28 June 2005
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage freehold property known as 100-103…