BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PL

Company number 03888063
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Statement of capital following an allotment of shares on 1 March 2016 GBP 200 . The most likely internet sites of BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED are www.basingstokeskiphiresouthernwastemanagement.co.uk, and www.basingstoke-skip-hire-southern-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 9.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basingstoke Skip Hire Southern Waste Management Limited is a Private Limited Company. The company registration number is 03888063. Basingstoke Skip Hire Southern Waste Management Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Basingstoke Skip Hire Southern Waste Management Limited is Wade Road Basingstoke Hampshire Rg24 8pl. . MERCER, Ellen is a Secretary of the company. HUGHES, Laurie Jane is a Director of the company. MERCER, Ellen is a Director of the company. MERCER, Michael Peter is a Director of the company. MEYRICK, Leah is a Director of the company. SMITH, Kelly is a Director of the company. Secretary HARRIS, Norman James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MERCER, Ellen
Appointed Date: 23 September 2003

Director
HUGHES, Laurie Jane
Appointed Date: 03 December 1999
54 years old

Director
MERCER, Ellen
Appointed Date: 03 December 1999
75 years old

Director
MERCER, Michael Peter
Appointed Date: 03 December 1999
74 years old

Director
MEYRICK, Leah
Appointed Date: 12 April 2005
46 years old

Director
SMITH, Kelly
Appointed Date: 12 April 2005
50 years old

Resigned Directors

Secretary
HARRIS, Norman James
Resigned: 23 September 2003
Appointed Date: 03 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Persons With Significant Control

Mr Michael Peter Mercer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ellen Mercer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED Events

21 Mar 2017
Accounts for a medium company made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Sep 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200

21 Apr 2016
Accounts for a medium company made up to 30 June 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 55 more events
09 Dec 1999
New director appointed
09 Dec 1999
New director appointed
09 Dec 1999
New director appointed
09 Dec 1999
New secretary appointed
03 Dec 1999
Incorporation

BASINGSTOKE SKIP HIRE & SOUTHERN WASTE MANAGEMENT LIMITED Charges

12 February 2014
Charge code 0388 8063 0006
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2013
Chattels mortgage
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Case 721D loading shovel 136598; case 721C loading shovel…
16 August 2012
Chattels mortgage
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Chattels. Case 721D loading shovel 136598 council depot…
3 February 2011
Chattels mortgage
Delivered: 10 February 2011
Status: Satisfied on 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: With full title guarantee, the mortgaged chattels:…
28 January 2011
Mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land on the north side of armstrong road, daneshill…
24 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…