CONVENIENCE SERVICES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 5JP

Company number 02661578
Status Active
Incorporation Date 8 November 1991
Company Type Private Limited Company
Address 17 MALLARD CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 5JP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 026615780007, created on 3 February 2016. The most likely internet sites of CONVENIENCE SERVICES LIMITED are www.convenienceservices.co.uk, and www.convenience-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Overton Rail Station is 5 miles; to Micheldever Rail Station is 6.3 miles; to Bramley (Hants) Rail Station is 7.3 miles; to Mortimer Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Convenience Services Limited is a Private Limited Company. The company registration number is 02661578. Convenience Services Limited has been working since 08 November 1991. The present status of the company is Active. The registered address of Convenience Services Limited is 17 Mallard Close Basingstoke Hampshire Rg22 5jp. . NARRACOTT, Michael John is a Secretary of the company. NARRACOTT, Elizabeth Ann is a Director of the company. NARRACOTT, Michael John is a Director of the company. Secretary BELLORD, Ruth has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
NARRACOTT, Michael John
Appointed Date: 10 March 1993

Director
NARRACOTT, Elizabeth Ann
Appointed Date: 11 November 1991
82 years old

Director
NARRACOTT, Michael John
Appointed Date: 03 December 1991
83 years old

Resigned Directors

Secretary
BELLORD, Ruth
Resigned: 10 March 1993
Appointed Date: 11 November 1991

Nominee Secretary
BREWER, Suzanne
Resigned: 11 November 1991
Appointed Date: 08 November 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 November 1991
Appointed Date: 08 November 1991
73 years old

Persons With Significant Control

Mr Michael John Narracott
Notified on: 7 April 2016
83 years old
Nature of control: Has significant influence or control

CONVENIENCE SERVICES LIMITED Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Registration of charge 026615780007, created on 3 February 2016
18 Dec 2015
Satisfaction of charge 6 in full
18 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 25,000

...
... and 65 more events
27 Nov 1991
Secretary resigned

27 Nov 1991
Director resigned

18 Nov 1991
Ad 11/11/91--------- £ si 2@1=2 £ ic 2/4

18 Nov 1991
Registered office changed on 18/11/91 from: somerset house temple street birmingham west midlands B2 5DP
08 Nov 1991
Incorporation

CONVENIENCE SERVICES LIMITED Charges

3 February 2016
Charge code 0266 1578 0007
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
27 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 18 December 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 28 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Rent deposit deed
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Easter Investments (Estart) Limited
Description: First fixed charge with full title guarantee over the…
5 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 23 August 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 30 March 2001
Status: Satisfied on 23 August 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed equitable charge over any debt with its related…
19 December 1991
Mortgage debenture
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…