AZURIE LIMITED
RICKMANSWORTH PREMIERE PROPERTY INVESTMENTS PLC GRASSVERGE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 01751987
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESONS YARD BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 4 January 2017 GBP 50,596 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of AZURIE LIMITED are www.azurie.co.uk, and www.azurie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Azurie Limited is a Private Limited Company. The company registration number is 01751987. Azurie Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of Azurie Limited is Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . SMITH, Stephen Anthony is a Secretary of the company. PEARCY, Colin Lawson is a Director of the company. PEARCY, Sarah Jane is a Director of the company. Secretary PEARCY, Linda Margaret has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Director AZURIE OS LIMITED has been resigned. Director FREETH, Nigel has been resigned. Director KOWENICKI, Richard Alexander has been resigned. Director PEARCY, Beverley Jane has been resigned. Director PEARCY, Colin Lawson has been resigned. Director PEARCY, Linda Margaret has been resigned. Director PORTWAY INVESTMENTS LIMITED has been resigned. Director SMITH, Stephen Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Stephen Anthony
Appointed Date: 12 January 2017

Director
PEARCY, Colin Lawson
Appointed Date: 23 March 2009
76 years old

Director
PEARCY, Sarah Jane
Appointed Date: 23 October 2015
44 years old

Resigned Directors

Secretary
PEARCY, Linda Margaret
Resigned: 12 January 2017
Appointed Date: 29 March 2011

Secretary
SMITH, Stephen Anthony
Resigned: 29 March 2011

Director
AZURIE OS LIMITED
Resigned: 23 March 2009
Appointed Date: 18 December 2006

Director
FREETH, Nigel
Resigned: 30 November 2001
Appointed Date: 04 May 1999
72 years old

Director
KOWENICKI, Richard Alexander
Resigned: 23 March 2009
Appointed Date: 12 July 2007
71 years old

Director
PEARCY, Beverley Jane
Resigned: 09 July 1996
74 years old

Director
PEARCY, Colin Lawson
Resigned: 23 October 2001
76 years old

Director
PEARCY, Linda Margaret
Resigned: 12 January 2017
Appointed Date: 18 June 2012
73 years old

Director
PORTWAY INVESTMENTS LIMITED
Resigned: 18 December 2006
Appointed Date: 01 August 1996

Director
SMITH, Stephen Anthony
Resigned: 12 July 2007
Appointed Date: 01 August 1996
69 years old

Persons With Significant Control

Mr Colin Lawson Pearcy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

AZURIE LIMITED Events

03 Feb 2017
Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 50,596

23 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Jan 2017
Purchase of own shares.
16 Jan 2017
Appointment of Mr Stephen Anthony Smith as a secretary on 12 January 2017
13 Jan 2017
Termination of appointment of Linda Margaret Pearcy as a secretary on 12 January 2017
...
... and 159 more events
08 Oct 1987
Return made up to 14/07/87; full list of members
28 Nov 1986
Particulars of mortgage/charge

24 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

21 Aug 1986
New director appointed

13 Aug 1986
Particulars of mortgage/charge

AZURIE LIMITED Charges

27 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property at park house park lane hemel hempstead…
27 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property at 1 crendon street high wycombe bucks…
10 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at former deer leap garage and…
17 March 2000
Legal charge
Delivered: 22 March 2000
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 110 western road tring hertfordshire…
19 February 1999
Legal mortgage
Delivered: 24 February 1999
Status: Satisfied on 13 October 1999
Persons entitled: Schroders (C.I.) Limited
Description: F/Hold property - 110 western rd,tring,hertfordshire; t/no…
23 December 1998
Mortgage
Delivered: 8 January 1999
Status: Satisfied on 13 October 1999
Persons entitled: Schroders (C.I.) Limited
Description: F/H property k/a castle mill lower king's road berkhamsted…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Satisfied on 13 October 1999
Persons entitled: Schroders (C.I.) LTD
Description: F/Hold property known as hertfordshire house wood lane…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Satisfied on 13 October 1999
Persons entitled: Schroders (C.I.) LTD
Description: F/Hold land at the junction of paradise and park lane hemel…
7 July 1998
Legal charge
Delivered: 20 July 1998
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 23 hall park berkhamstead hertfordshire.
7 November 1997
Debenture
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1993
Legal charge
Delivered: 2 October 1993
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Unit 9 avebury court mark road hemel hempstead…
31 August 1993
Legal charge
Delivered: 14 September 1993
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: 129 horsecroft road boxmoor hemel hempstead hertfordshire…
20 November 1986
Legal charge
Delivered: 28 November 1986
Status: Satisfied on 26 November 1993
Persons entitled: Barclays Bank PLC
Description: Land at wharf road and kingsland road, hemel hempstead…
12 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 9 July 2005
Persons entitled: Heart of England Building Society.
Description: 129 horsecroft rd, hemel hempstead, herts.
17 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Shop premises at 129 horsecroft road hemel hempstead…
17 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 26 November 1993
Persons entitled: Barclays Bank PLC
Description: Builders yard fronting wharf road & kingsland road hemel…
31 October 1984
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: 1, 2, 3, 4, 5, & 6 mark road, hemel hempstead herts. As…
16 October 1984
Guarantee & debenture
Delivered: 25 October 1984
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…