PATHFINDER PARK HOMES LIMITED
NEWTON ABBOT DEVON

Hellopages » Devon » Teignbridge » TQ12 6FJ

Company number 02794691
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address CAVALIER ROAD, HEATHFIELD, NEWTON ABBOT DEVON, TQ12 6FJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PATHFINDER PARK HOMES LIMITED are www.pathfinderparkhomes.co.uk, and www.pathfinder-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Torquay Rail Station is 9.4 miles; to Totnes Rail Station is 9.7 miles; to Paignton Rail Station is 10.6 miles; to Exeter St Thomas Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pathfinder Park Homes Limited is a Private Limited Company. The company registration number is 02794691. Pathfinder Park Homes Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Pathfinder Park Homes Limited is Cavalier Road Heathfield Newton Abbot Devon Tq12 6fj. . HOYLE, John is a Secretary of the company. CHAMPION, Mark Alistair is a Director of the company. DURRANT, Melissa Jane is a Director of the company. HEMBER, Martin Frank is a Director of the company. HOYLE, John Brian is a Director of the company. MACDONALD, Bruce Graeme is a Director of the company. WILLS, Michael Anthony is a Director of the company. Secretary HEMBER, Martin Frank has been resigned. Secretary SCHNEPP, Christopher Robin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HEMBER, Susan has been resigned. Director JEFF, Scott Andrew has been resigned. Director SCHNEPP, Christopher Robin has been resigned. Director WILLS, Jane Diana has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOYLE, John
Appointed Date: 19 April 2016

Director
CHAMPION, Mark Alistair
Appointed Date: 19 April 2016
52 years old

Director
DURRANT, Melissa Jane
Appointed Date: 31 July 2014
50 years old

Director
HEMBER, Martin Frank
Appointed Date: 01 April 1999
69 years old

Director
HOYLE, John Brian
Appointed Date: 19 April 2016
76 years old

Director
MACDONALD, Bruce Graeme
Appointed Date: 19 April 2016
59 years old

Director
WILLS, Michael Anthony
Appointed Date: 01 March 1993
69 years old

Resigned Directors

Secretary
HEMBER, Martin Frank
Resigned: 19 April 2016
Appointed Date: 30 June 1997

Secretary
SCHNEPP, Christopher Robin
Resigned: 30 June 1997
Appointed Date: 01 March 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Director
HEMBER, Susan
Resigned: 19 April 2016
Appointed Date: 08 October 2015
65 years old

Director
JEFF, Scott Andrew
Resigned: 08 October 2015
Appointed Date: 31 July 2014
42 years old

Director
SCHNEPP, Christopher Robin
Resigned: 30 June 1997
Appointed Date: 01 March 1993
74 years old

Director
WILLS, Jane Diana
Resigned: 19 April 2016
Appointed Date: 11 January 2013
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 March 1993
Appointed Date: 01 March 1993

Persons With Significant Control

Pathfinder Park Homes Holdings Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Michael Anthony Wills
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Diana Wills
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATHFINDER PARK HOMES LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Mar 2017
Confirmation statement made on 30 June 2016 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
09 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 May 2016
Change of share class name or designation
...
... and 86 more events
16 Jun 1993
Particulars of mortgage/charge

04 Mar 1993
Registered office changed on 04/03/93 from: bridge house 181 queen victoria street london EC4V 4DD

04 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1993
Director resigned;new director appointed

01 Mar 1993
Incorporation

PATHFINDER PARK HOMES LIMITED Charges

19 April 2016
Charge code 0279 4691 0005
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H buildings at dragoon close heathfield industrial estate…
19 April 2016
Charge code 0279 4691 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 February 2011
Legal charge
Delivered: 11 February 2011
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H buildings at dragoon close heathfield newton abbot t/no…
23 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land & premises at cavalier road heathfield industrial…
2 June 1993
Mortgage debenture
Delivered: 16 June 1993
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…