ATKINS PRESTWOOD LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 00920447
Status Active
Incorporation Date 30 October 1967
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH, PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Susan Mary Tiedeman on 29 October 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATKINS PRESTWOOD LIMITED are www.atkinsprestwood.co.uk, and www.atkins-prestwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Atkins Prestwood Limited is a Private Limited Company. The company registration number is 00920447. Atkins Prestwood Limited has been working since 30 October 1967. The present status of the company is Active. The registered address of Atkins Prestwood Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . LOGAN, Susan Mary is a Director of the company. TIEDEMAN, Joseph Francis is a Director of the company. Secretary TIEDEMAN, Francis John has been resigned. Director TIEDEMAN, Francis John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LOGAN, Susan Mary

78 years old

Director
TIEDEMAN, Joseph Francis
Appointed Date: 14 September 2011
42 years old

Resigned Directors

Secretary
TIEDEMAN, Francis John
Resigned: 02 July 2013

Director
TIEDEMAN, Francis John
Resigned: 02 July 2013
Appointed Date: 05 September 1994
104 years old

Persons With Significant Control

Mrs Susan Mary Logan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ATKINS PRESTWOOD LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2017
Director's details changed for Susan Mary Tiedeman on 29 October 2015
02 Dec 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 153,100

...
... and 114 more events
22 Dec 1988
Return made up to 31/12/86; full list of members

25 Nov 1988
Registered office changed on 25/11/88 from: berkshire house the broadway farnham common slough SL2 3PN

16 Aug 1988
Restoration by order of the court

21 Jan 1988
Dissolution

01 Sep 1987
First gazette

ATKINS PRESTWOOD LIMITED Charges

1 December 1999
Mortgage deed
Delivered: 4 December 1999
Status: Satisfied on 2 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at brickhouse farm chargrove lane up hatherley…
29 July 1997
Mortgage deed
Delivered: 5 August 1997
Status: Satisfied on 2 July 2014
Persons entitled: Lloyds Bank PLC
Description: F/H 15 kingsclere drive bishops cleeve cheltenham glos…
1 July 1996
Legal mortgage
Delivered: 2 July 1996
Status: Satisfied on 2 July 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land lying to the south of upper…
16 November 1995
Legal mortgage
Delivered: 4 December 1995
Status: Satisfied on 2 July 2014
Persons entitled: Lloyds Bank PLC
Description: F/H-land lying to the south of upper mill lane prestbury…
5 October 1995
Legal mortgage
Delivered: 9 October 1995
Status: Satisfied on 2 July 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land adjoining the old vicarage…
1 December 1992
Legal mortgage
Delivered: 4 December 1992
Status: Satisfied on 2 July 2014
Persons entitled: Hill Samuel Bank Limited
Description: Garden land at moss bank farm upper mill lane prestbury…
9 July 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 2 July 2014
Persons entitled: Hill Samuel Bank Limited
Description: Land adjoining the old vicarage 57/59 andover road…
9 July 1992
Legal mortgage
Delivered: 16 July 1992
Status: Satisfied on 2 July 2014
Persons entitled: Hill Samuel Bank Limited
Description: Agricultural land at moss bank farm, upper mill lane…
1 February 1984
Legal charge
Delivered: 7 February 1984
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 390 stanstead road catford SE6 london borough of…
25 November 1983
Legal charge
Delivered: 3 December 1983
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 390 stanstead road SE6.
27 August 1982
Legal charge
Delivered: 3 September 1982
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H 60, whielden street, amersham, buckinghamshire.
1 June 1978
Legal charge
Delivered: 8 June 1978
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Two cottages, high street, kingston blount and now known as…
30 April 1976
Legal charge
Delivered: 4 May 1976
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: The pavillion site, queens drive, ealing W. 3 london…
10 March 1969
Legal charge
Delivered: 14 March 1969
Status: Satisfied on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: Atkins farm nairwood lane prentwood great missenden bucks.