SUMMERLEAZE LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8SP

Company number 01738920
Status Active
Incorporation Date 12 July 1983
Company Type Private Limited Company
Address 7 SUMMERLEAZE ROAD, MAIDENHEAD, BERKSHIRE, SL6 8SP
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities, 08120 - Operation of gravel and sand pits; mining of clays and kaolin, 39000 - Remediation activities and other waste management services, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of SUMMERLEAZE LIMITED are www.summerleaze.co.uk, and www.summerleaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Summerleaze Limited is a Private Limited Company. The company registration number is 01738920. Summerleaze Limited has been working since 12 July 1983. The present status of the company is Active. The registered address of Summerleaze Limited is 7 Summerleaze Road Maidenhead Berkshire Sl6 8sp. . MALKINSON, Jeremy Paul is a Secretary of the company. LOWE, Michael Andrew is a Director of the company. MALKINSON, Jeremy Paul is a Director of the company. PRIOR, Bruno George is a Director of the company. PRIOR, Peter Herbert is a Director of the company. Secretary LINK, Charles Richard Stephen has been resigned. Director KIRKPATRICK, William Neilson has been resigned. Director LINK, Charles Richard Stephen has been resigned. Director PRIOR, Jason Stanley Richard has been resigned. Director ROBERTSON, Helen Ruth has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
MALKINSON, Jeremy Paul
Appointed Date: 11 February 2004

Director
LOWE, Michael Andrew
Appointed Date: 19 December 2002
62 years old

Director
MALKINSON, Jeremy Paul
Appointed Date: 01 February 1996
66 years old

Director
PRIOR, Bruno George
Appointed Date: 01 February 2007
58 years old

Director
PRIOR, Peter Herbert

81 years old

Resigned Directors

Secretary
LINK, Charles Richard Stephen
Resigned: 11 February 2004

Director
KIRKPATRICK, William Neilson
Resigned: 29 November 2002
86 years old

Director
LINK, Charles Richard Stephen
Resigned: 11 February 2004
83 years old

Director
PRIOR, Jason Stanley Richard
Resigned: 01 March 2012
Appointed Date: 01 April 2009
49 years old

Director
ROBERTSON, Helen Ruth
Resigned: 31 August 2014
93 years old

SUMMERLEAZE LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000

03 Jan 2016
Group of companies' accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000

27 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000

...
... and 114 more events
22 Jul 1986
Group of companies' accounts made up to 31 December 1984

22 Jul 1986
Return made up to 24/12/85; full list of members

10 Jul 1985
Memorandum and Articles of Association
10 Feb 1984
Company name changed\certificate issued on 10/02/84
12 Jul 1983
Certificate of incorporation

SUMMERLEAZE LIMITED Charges

21 March 2006
Guarantee & debenture
Delivered: 1 April 2006
Status: Satisfied on 1 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of sheephouse road and…
4 March 2004
Guarantee & debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Mortgage debenture
Delivered: 15 March 2000
Status: Satisfied on 30 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Terence Howard Stevens
Description: The f/h property k/a berry hill farm taplow maidenhead…
4 December 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied on 25 January 1995
Persons entitled: John Beverley Talbot Duncan Neish Barker Clive Anthony Inskip
Description: F/H land and premises k/a leys farm,east burnham…
4 December 1992
Legal mortgage
Delivered: 8 December 1992
Status: Satisfied on 7 March 2000
Persons entitled: National Westminster Bank PLC
Description: Leys farm east burnham buckinghamshire and/or the proceeds…
16 February 1988
Legal mortgage
Delivered: 29 February 1988
Status: Satisfied on 13 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a - lea farm lodge road, hurst berkshire and…
29 February 1984
Debenture
Delivered: 8 March 1984
Status: Satisfied on 2 March 1990
Persons entitled: County Bank Limited
Description: Specific equitable and floating charges over the…
20 February 1984
Debenture
Delivered: 29 February 1984
Status: Satisfied on 13 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
9 January 1984
Debenture
Delivered: 11 January 1984
Status: Satisfied on 4 April 1989
Persons entitled: County Bank Limited
Description: Specific equitable charge and floating charges over the…