DEVONSHIRE PINE LIMITED
BIDEFORD

Hellopages » Devon » Torridge » EX39 3DX

Company number 02703600
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address CADDSDOWN INDUSTRIAL PARK, CLOVELLY ROAD, BIDEFORD, DEVON, EX39 3DX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Satisfaction of charge 4 in full; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of DEVONSHIRE PINE LIMITED are www.devonshirepine.co.uk, and www.devonshire-pine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Chapelton (Devon) Rail Station is 9.1 miles; to Umberleigh Rail Station is 10.9 miles; to Portsmouth Arms Rail Station is 12.8 miles; to Okehampton Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devonshire Pine Limited is a Private Limited Company. The company registration number is 02703600. Devonshire Pine Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Devonshire Pine Limited is Caddsdown Industrial Park Clovelly Road Bideford Devon Ex39 3dx. . HOCKIN, Peter, Mr is a Secretary of the company. HOCKIN, Peter, Mr is a Director of the company. HOCKIN, Sharon Elaine is a Director of the company. Secretary HOCKIN, Sharon Elaine has been resigned. Secretary HOWE, Ashley Thomas John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWES, Alan John Richard has been resigned. Director HOWE, Ashley Thomas John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOD WRIGHT, Thomas Anthony has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HOCKIN, Peter, Mr
Appointed Date: 31 March 2007

Director
HOCKIN, Peter, Mr
Appointed Date: 03 April 1992
64 years old

Director
HOCKIN, Sharon Elaine
Appointed Date: 03 April 1992
61 years old

Resigned Directors

Secretary
HOCKIN, Sharon Elaine
Resigned: 01 April 2000
Appointed Date: 03 April 1992

Secretary
HOWE, Ashley Thomas John
Resigned: 31 March 2007
Appointed Date: 01 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Director
BOWES, Alan John Richard
Resigned: 01 March 2000
Appointed Date: 29 April 1997
62 years old

Director
HOWE, Ashley Thomas John
Resigned: 31 March 2007
Appointed Date: 05 September 2000
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Director
WOOD WRIGHT, Thomas Anthony
Resigned: 15 February 2002
Appointed Date: 05 September 2000
75 years old

DEVONSHIRE PINE LIMITED Events

18 Jan 2017
Full accounts made up to 31 July 2016
07 Jul 2016
Satisfaction of charge 4 in full
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

21 Jan 2016
Full accounts made up to 31 July 2015
25 Sep 2015
Registration of charge 027036000005, created on 24 September 2015
...
... and 69 more events
30 Apr 1992
Registered office changed on 30/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1992
New director appointed

03 Apr 1992
Incorporation
03 Apr 1992
Incorporation

DEVONSHIRE PINE LIMITED Charges

24 September 2015
Charge code 0270 3600 0005
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
13 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 7 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Legal mortgage
Delivered: 16 February 1998
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a approximately 3 acres at caddsdown…
20 May 1996
Legal mortgage
Delivered: 28 May 1996
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 10 & 11 and land adjoining…
1 May 1992
Mortgage debenture
Delivered: 7 May 1992
Status: Satisfied on 31 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…