PAICE GROUP LIMITED
EAST GRINSTEAD

Hellopages » East Sussex » Wealden » RH19 3PH

Company number 00648332
Status Active
Incorporation Date 29 January 1960
Company Type Private Limited Company
Address HOMESTALL FARM, ASHURST WOOD, EAST GRINSTEAD, WEST SUSSEX, RH19 3PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 120,575 . The most likely internet sites of PAICE GROUP LIMITED are www.paicegroup.co.uk, and www.paice-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Edenbridge Town Rail Station is 5.2 miles; to Oxted Rail Station is 9.2 miles; to Buxted Rail Station is 10.4 miles; to Sevenoaks Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paice Group Limited is a Private Limited Company. The company registration number is 00648332. Paice Group Limited has been working since 29 January 1960. The present status of the company is Active. The registered address of Paice Group Limited is Homestall Farm Ashurst Wood East Grinstead West Sussex Rh19 3ph. . MEDLAM, Amanda Julie is a Secretary of the company. PAICE, Edwin Charles Cecil is a Director of the company. PAICE, Peter Michael is a Director of the company. WICKENDEN, Brenda Jane is a Director of the company. Secretary PAICE, Edwin Charles Cecil has been resigned. Secretary ROSE, William Burnett has been resigned. Director CARTER, Raymond Frederick has been resigned. Director PAICE, Joan Brenda has been resigned. Director PELOSI, Raymond David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEDLAM, Amanda Julie
Appointed Date: 15 June 2006

Director
PAICE, Edwin Charles Cecil
Appointed Date: 15 June 2006
56 years old

Director
PAICE, Peter Michael

91 years old

Director

Resigned Directors

Secretary
PAICE, Edwin Charles Cecil
Resigned: 15 June 2006
Appointed Date: 21 October 1997

Secretary
ROSE, William Burnett
Resigned: 03 July 1997

Director
CARTER, Raymond Frederick
Resigned: 31 October 1997
90 years old

Director
PAICE, Joan Brenda
Resigned: 31 July 1997
88 years old

Director
PELOSI, Raymond David
Resigned: 31 October 1997
83 years old

Persons With Significant Control

Mr Edwin Charles Cecil Paice
Notified on: 28 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAICE GROUP LIMITED Events

17 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 May 2016
Accounts for a small company made up to 30 September 2015
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120,575

13 Oct 2015
Director's details changed for Mr Edwin Charles Cecil Paice on 14 February 2015
13 Oct 2015
Secretary's details changed for Amanda Julie Medlam on 10 March 2015
...
... and 86 more events
09 Feb 1983
Annual return made up to 17/12/82
05 Sep 1981
Annual return made up to 05/09/81
14 Feb 1980
Annual return made up to 02/02/80
17 Jan 1980
Accounts made up to 31 January 1979
29 Jan 1960
Incorporation

PAICE GROUP LIMITED Charges

26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Ebs Pensioneer Trustees Limited, Peter Michael Paice, Joan Brenda Paice and Edwin Charles Cecilpaice the Trustees of the Paice & Sons Limited Pension Fund
Description: F/H properties k/a land and buildings comprising showrooms…
26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Ebs Pensioneer Trustees Limited, Peter Michael Paice, Joan Brenda Paice and Edwin Charles Cecilpaice the Trustees of the Paice & Sons Limited Pension Fund
Description: F/H properties k/a land and buildings comprising showrooms…
26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Ebs Pensioneer Trustees Limited, Peter Michael Paice, Joan Brenda Paice and Edwin Charles Cecilpaice the Trustees of the Paice & Sons Limited Pension Fund
Description: F/H properties k/a land and buildings comprising showrooms…
26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Ebs Pensioneer Trustees Limited, Peter Michael Paice, Joan Brenda Paice and Edwin Charles Cecilpaice the Trustees of the Paice & Sons Limited Pensio N Fund
Description: F/H properties k/a land and buildings comprising showrooms…
26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Ebs Pensioneer Trustees Limited, Peter Michael Paice, Joan Brenda Paice and Edwin Charles Cecilpaice the Trustees of the Paice & Sons Limited Pension Fund
Description: F/H properties k/a land and buildings comprising showrooms…
26 March 1998
Debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: Joan Brenda Paice
Description: F/H properties k/a land and buildings comprising workshops…
3 July 1997
Debenture
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a shop showroom & workshop the forge felbridge…
16 October 1995
Legal mortgage
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H parkwood bungalow byers lane south godstone surrey…
21 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied on 24 August 1992
Persons entitled: Lloyds Bank PLC
Description: F/H factory no 5 37 charlwoods road east grinstead west…
22 September 1978
Mortgage
Delivered: 29 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property formerly maidestone & district laundry…
9 March 1972
Debenture
Delivered: 16 March 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
18 January 1971
Mem of deposit
Delivered: 25 January 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises at felbridge surrey sy 331896.
16 March 1966
Memo of deposit
Delivered: 23 March 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises 9 felbridge, surrey t/n SY331896.
5 August 1965
Memo of deposit
Delivered: 12 August 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at felbridge surrey title no sy 331896.