PARK VIEW LANDSCAPE MAINTENANCE LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6LQ

Company number 01378663
Status Active
Incorporation Date 14 July 1978
Company Type Private Limited Company
Address NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 8 in full. The most likely internet sites of PARK VIEW LANDSCAPE MAINTENANCE LIMITED are www.parkviewlandscapemaintenance.co.uk, and www.park-view-landscape-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Blackwater Rail Station is 6.4 miles; to Ash Vale Rail Station is 8.2 miles; to Ash Rail Station is 9.6 miles; to Burnham (Berks) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View Landscape Maintenance Limited is a Private Limited Company. The company registration number is 01378663. Park View Landscape Maintenance Limited has been working since 14 July 1978. The present status of the company is Active. The registered address of Park View Landscape Maintenance Limited is Nursery Court London Road Windlesham Surrey Gu20 6lq. . BEAN, Paul George is a Director of the company. FANE, Peter John is a Director of the company. Secretary BROOKS, Ian Arnold has been resigned. Secretary WALMSLEY, Carole Ann has been resigned. Director BROOKS, Ian Arnold has been resigned. Director BROOKS, Robert John has been resigned. Director TAYLOR, Stephen James has been resigned. Director WALMSLEY, Carole Ann has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
BEAN, Paul George
Appointed Date: 25 May 2012
56 years old

Director
FANE, Peter John
Appointed Date: 25 May 2012
63 years old

Resigned Directors

Secretary
BROOKS, Ian Arnold
Resigned: 25 May 2012
Appointed Date: 19 February 2009

Secretary
WALMSLEY, Carole Ann
Resigned: 19 February 2009

Director
BROOKS, Ian Arnold
Resigned: 25 May 2012
86 years old

Director
BROOKS, Robert John
Resigned: 09 January 2012
Appointed Date: 01 May 1997
60 years old

Director
TAYLOR, Stephen James
Resigned: 08 May 2012
Appointed Date: 01 May 2007
54 years old

Director
WALMSLEY, Carole Ann
Resigned: 19 February 2009
Appointed Date: 15 October 1996
79 years old

Persons With Significant Control

Park View Landscapes Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

PARK VIEW LANDSCAPE MAINTENANCE LIMITED Events

26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Satisfaction of charge 8 in full
02 Jun 2016
Satisfaction of charge 5 in full
02 Jun 2016
Satisfaction of charge 7 in full
...
... and 89 more events
19 Feb 1987
Full accounts made up to 31 December 1985

19 Feb 1987
Return made up to 10/09/86; full list of members

16 May 1986
Full accounts made up to 31 December 1984

14 Jul 1978
Incorporation
14 Jul 1978
Incorporation

PARK VIEW LANDSCAPE MAINTENANCE LIMITED Charges

29 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Satisfied on 2 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H k/a birchcroft nursery southlands gill lane preston…
29 May 2012
Legal mortgage
Delivered: 30 May 2012
Status: Satisfied on 2 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as park view nursey, 207 hesketh lane…
25 May 2012
Debenture
Delivered: 26 May 2012
Status: Satisfied on 2 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Legal mortgage
Delivered: 10 January 2007
Status: Satisfied on 2 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining hesketh lane tarleton preston. Assigns the…
6 January 2003
Legal charge
Delivered: 13 January 2003
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: All f/h land k/a birch croft gill lane longton lancs t/no…
26 April 2001
Guarantee & debenture
Delivered: 4 May 2001
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Mortgage debenture
Delivered: 7 May 1991
Status: Satisfied on 17 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1983
Charge
Delivered: 21 June 1983
Status: Satisfied on 17 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…