PACEMANOR LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 0ER

Company number 01545441
Status Active
Incorporation Date 13 February 1981
Company Type Private Limited Company
Address UNIT A1 THORPE WORKS, HOLDEN PARK ROAD, TUNBRIDGE WELLS, KENT, TN4 0ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Douglas Gerald Hamilton Ludlow as a director on 3 January 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PACEMANOR LIMITED are www.pacemanor.co.uk, and www.pacemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Pacemanor Limited is a Private Limited Company. The company registration number is 01545441. Pacemanor Limited has been working since 13 February 1981. The present status of the company is Active. The registered address of Pacemanor Limited is Unit A1 Thorpe Works Holden Park Road Tunbridge Wells Kent Tn4 0er. . LUDLOW, Heather Margaret Hamilton is a Secretary of the company. LUDLOW, Heather Margaret Hamilton is a Director of the company. LUDLOW, Jamie Charles Hamilton is a Director of the company. Secretary BISHOP, Ernest Lee has been resigned. Director LUDLOW, Douglas Gerald Hamilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUDLOW, Heather Margaret Hamilton
Appointed Date: 04 November 2005

Director

Director
LUDLOW, Jamie Charles Hamilton
Appointed Date: 15 July 2003
51 years old

Resigned Directors

Secretary
BISHOP, Ernest Lee
Resigned: 04 November 2005

Director
LUDLOW, Douglas Gerald Hamilton
Resigned: 03 January 2017
88 years old

Persons With Significant Control

Mr Jamie Charles Hamilton Ludlow
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACEMANOR LIMITED Events

03 Jan 2017
Termination of appointment of Douglas Gerald Hamilton Ludlow as a director on 3 January 2017
03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Satisfaction of charge 41 in full
06 Jul 2016
Satisfaction of charge 42 in full
...
... and 148 more events
19 Nov 1986
Return made up to 22/08/86; full list of members

17 Sep 1986
Particulars of mortgage/charge

11 Sep 1986
Full accounts made up to 31 December 1985

30 Apr 1983
New secretary appointed
16 Mar 1981
New secretary appointed

PACEMANOR LIMITED Charges

29 October 2007
Mortgage
Delivered: 1 November 2007
Status: Satisfied on 6 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1 mansion house street newbury…
10 April 2006
Mortgage
Delivered: 12 April 2006
Status: Satisfied on 6 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 2, 9 lansdowne road, tunbridge…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 london road, southborough, kent t/no…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43,45 & 47 woodbridge hill, guildford…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a princes court, beech green…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 32 london road, southborough, kent t/no…
1 April 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 london road, southborough, kent t/no…
11 May 2004
Mortgage deed
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23-26 clinton place 1 & 2 terminus buildings clinton…
7 May 2004
Mortgage
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being the former crown public…
22 April 2003
Mortgage
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 18 high street, tonbridge, kent…
21 June 1996
Debenture
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 45 london road southborough kent title no:K440022 and/or…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 50-52 london road,southborough kent title no:K609514 and/or…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 43,45 & 47 woodbridge hill,guildford,surrey title…
31 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 23-26 clinton place and terminus building seaford east…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: Princes court,shoreham-by-sea,west sussex title no:WSX47850…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 33 london road,southborough,kent.title no:K152499 and/or…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 32 london road,southborough,kent. Title no:K223228 and…
31 July 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 4 February 1997
Persons entitled: National Westminster Bank PLC
Description: 37 london road southborough kent title no:K584123 and/or…
20 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 17 May 2003
Persons entitled: Wiltshier PLC and Baronsmead Venture Capital Plcies)(Four of the Partners in the Firm of Cse Propert Paul Derek Flegg Keith Terence Gardner
Description: F/H land situate at tovil green, tovil maidstone kent.
17 April 1989
Legal charge
Delivered: 22 April 1989
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H part plot 11 bellbrook business park, uckfield E…
29 April 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: (1) land adjoining anthony's way & abulting on the riber…
31 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 17 May 2003
Persons entitled: British Reserve Insurance Company Limited
Description: F/H property k/a 9 lansdown road tunbridge wells kent.
28 July 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H 23-26 clinton pl & terminus buildings seaford E…
28 July 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H 1-10 (inc) tolland plce, seaford. Land & buildings on…
10 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 9 March 1991
Persons entitled: British Reserve Insurance Company Limited
Description: 32 london road southborough tunbridge wells kent.
10 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: Princes court, beech green, shoreham by sea west sussex.
18 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurances Company Limited
Description: 43, 45 & 47 woodbridge hill, guildford, surrey.
18 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: 37 london road, southborough, tunbridge wells, kent.
30 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: 50-52 london road soutborough tubridge wells kent.
30 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 13 October 2000
Persons entitled: British Reserve Insurance Company Limited
Description: Premises court, beach green, shoreham-by-sea, west sussex.
5 March 1985
Legal charge
Delivered: 7 May 1985
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H property known as 43, 45 and 47 woodbridge hill…
5 March 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied
Persons entitled: British Reserve Insurance Company Limited
Description: F/H property known as princes court, beach green…
31 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied
Persons entitled: British Reserve Insurance Company Limited.
Description: L/H princes court, beach green, shoreham-by-sea W. sussex.
31 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited.
Description: F/H 458 london road, southborough, tunbridge & wells, kent.
30 December 1983
Legal charge
Delivered: 31 December 1983
Status: Satisfied
Persons entitled: British Reserve Insurance Company Limited
Description: F/H property known as princes copurt beach green…
30 December 1983
Legal charge
Delivered: 31 December 1983
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H 33 london road southborough tunbridge wells kent title…
27 May 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H 33-26, clinton place, 1 & 2, terminus buildings…
27 May 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/H princes court, beach green, shoreham by sea title no…
20 May 1981
Legal charge
Delivered: 20 May 1981
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: Freehold properties situate at and knownand 23-26 ceinton…
15 September 1978
Legal charge
Delivered: 17 September 1986
Status: Satisfied on 5 September 1991
Persons entitled: British Reserve Insurance Company Limited
Description: F/Hold 23-26 clinton place, land 2 terminus buildings and…