FAULKNER WEST & COMPANY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7RQ

Company number 00852992
Status Active
Incorporation Date 29 June 1965
Company Type Private Limited Company
Address PHOENIX COURT, ALEXANDRA ROAD, BASINGSTOKE, HAMPSHIRE, RG21 7RQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of FAULKNER WEST & COMPANY LIMITED are www.faulknerwestcompany.co.uk, and www.faulkner-west-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 6.1 miles; to Midgham Rail Station is 9.7 miles; to Thatcham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faulkner West Company Limited is a Private Limited Company. The company registration number is 00852992. Faulkner West Company Limited has been working since 29 June 1965. The present status of the company is Active. The registered address of Faulkner West Company Limited is Phoenix Court Alexandra Road Basingstoke Hampshire Rg21 7rq. . FAULKNER, David Ian is a Secretary of the company. FAULKNER, David Ian is a Director of the company. FAULKNER, Keith Dennis is a Director of the company. Secretary FAULKNER, Vera Dorothy has been resigned. Director FAULKNER, Denis Norman has been resigned. Director FAULKNER, Vera Dorothy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FAULKNER, David Ian
Appointed Date: 01 April 1993

Director
FAULKNER, David Ian

68 years old

Director

Resigned Directors

Secretary
FAULKNER, Vera Dorothy
Resigned: 16 September 1993

Director
FAULKNER, Denis Norman
Resigned: 20 May 2005
100 years old

Director
FAULKNER, Vera Dorothy
Resigned: 20 May 2005
95 years old

Persons With Significant Control

Mr David Ian Faulkner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Dennis Faulkner
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAULKNER WEST & COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
02 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

...
... and 74 more events
18 Sep 1987
Accounts for a small company made up to 31 July 1986

13 Jun 1986
Accounts for a small company made up to 31 July 1985

13 Jun 1986
Return made up to 18/06/86; full list of members

27 Aug 1983
Accounts made up to 31 July 1982
18 May 1983
Accounts made up to 31 July 1981

FAULKNER WEST & COMPANY LIMITED Charges

14 February 2012
Legal charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 177/179 winchester road basingstoke…
16 September 2004
Legal charge
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Phoenix yard 39 alexandra road basingstoke hampshire t/no…
13 May 1994
Debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 30 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at tregella farm padstow cornwall.
6 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 30 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at tregella farm, padstow, cornwall.
12 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied on 30 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H 2 butts cottage, kings street, odiham hampshire.