TILLING,PURNELL LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2HU
Company number 00655982
Status Active
Incorporation Date 8 April 1960
Company Type Private Limited Company
Address 46 BROCKRIDGE LANE, FRAMPTON COTTERELL, BRISTOL, BS36 2HU
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 6 in full; Satisfaction of charge 2 in full. The most likely internet sites of TILLING,PURNELL LIMITED are www.tillingpurnell.co.uk, and www.tilling-purnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Filton Abbey Wood Rail Station is 4.1 miles; to Lawrence Hill Rail Station is 6.3 miles; to Bristol Temple Meads Rail Station is 7.2 miles; to Keynsham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilling Purnell Limited is a Private Limited Company. The company registration number is 00655982. Tilling Purnell Limited has been working since 08 April 1960. The present status of the company is Active. The registered address of Tilling Purnell Limited is 46 Brockridge Lane Frampton Cotterell Bristol Bs36 2hu. . KENNEDY, Suzanne Claire is a Director of the company. TILLING, Mark David is a Director of the company. Secretary MURISON, Sheila May has been resigned. Director MURISON, Sheila May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
TILLING, Mark David

65 years old

Resigned Directors

Secretary
MURISON, Sheila May
Resigned: 10 May 2015

Director
MURISON, Sheila May
Resigned: 10 May 2015
90 years old

Persons With Significant Control

Mrs Suzanne Claire Kennedy
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Tilling
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILLING,PURNELL LIMITED Events

05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Satisfaction of charge 6 in full
28 Sep 2016
Satisfaction of charge 2 in full
28 Sep 2016
Satisfaction of charge 8 in full
28 Sep 2016
Satisfaction of charge 9 in full
...
... and 79 more events
24 Feb 1988
Registered office changed on 24/02/88 from: 103 regent st kingwood st bristol

26 Sep 1987
Return made up to 31/03/87; full list of members

17 Sep 1986
Return made up to 15/01/86; full list of members

16 Aug 1986
Full accounts made up to 31 March 1986

08 Apr 1960
Certificate of incorporation

TILLING,PURNELL LIMITED Charges

22 December 2011
Mortgage debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Legal mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61 and 61A high street keynsham bristol all plant and…
22 December 2011
Legal mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 83 high street weston super mare all plant and machinery…
10 August 2000
Legal mortgage
Delivered: 15 August 2000
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 1 126A redland road bristol t/n…
19 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: The property known as 61/61A high street keynsham in the…
19 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Satisfied on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as 98 regent street kingswood in the…
28 February 1980
Legal charge
Delivered: 4 March 1980
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H premises known as 98 regent street, kingswood, bristol…
17 August 1972
Mortgage
Delivered: 24 August 1972
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: 103 regent street kingswood bristol.
14 August 1972
Second mortgage
Delivered: 18 August 1972
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: 17, goldney rd, clifton, bristol.
3 March 1972
Charge
Delivered: 7 April 1972
Status: Satisfied on 28 September 2016
Persons entitled: R.V. Buss
Description: 9, arlington villas clifton, bristol.
2 July 1970
Charge
Delivered: 13 July 1970
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: 9 arlington villas, clifton, bristol.
30 May 1969
Legal charge
Delivered: 2 June 1969
Status: Satisfied on 28 September 2016
Persons entitled: Discount Bank (Overseas) LTD.
Description: 17, goldney road, clifton, bristol together with fixtures…