FINCHFIELD PROPERTY DEVELOPMENT LIMITED
BASINGSTOKE THE CHILDCARE CORPORATION 8 PLC

Hellopages » Hampshire » Basingstoke and Deane » RG21 7PE

Company number 05366380
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address ST PANCRAS HOUSE, JACOBS YARD, BASINGSTOKE, HAMPSHIRE, RG21 7PE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FINCHFIELD PROPERTY DEVELOPMENT LIMITED are www.finchfieldpropertydevelopment.co.uk, and www.finchfield-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.5 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finchfield Property Development Limited is a Private Limited Company. The company registration number is 05366380. Finchfield Property Development Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Finchfield Property Development Limited is St Pancras House Jacobs Yard Basingstoke Hampshire Rg21 7pe. . BENTLEY, Alan Geoffrey is a Secretary of the company. BENTLEY, Alan Geoffrey is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BRADLEY-MIHALOP, Roy has been resigned. Director MOORE, Adrian Richard has been resigned. Director TURNBULL, John Christopher has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BENTLEY, Alan Geoffrey
Appointed Date: 31 March 2013

Director
BENTLEY, Alan Geoffrey
Appointed Date: 04 March 2005
79 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 16 February 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 31 March 2013
Appointed Date: 09 March 2005

Director
BRADLEY-MIHALOP, Roy
Resigned: 31 July 2015
Appointed Date: 01 November 2009
74 years old

Director
MOORE, Adrian Richard
Resigned: 01 March 2010
Appointed Date: 04 March 2005
61 years old

Director
TURNBULL, John Christopher
Resigned: 04 March 2005
Appointed Date: 16 February 2005
75 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Alan Geoffrey Bentley
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

FINCHFIELD PROPERTY DEVELOPMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 16 February 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Total exemption full accounts made up to 31 March 2015
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 630,210

27 Aug 2015
Termination of appointment of Roy Bradley-Mihalop as a director on 31 July 2015
...
... and 60 more events
16 Mar 2005
Resolutions
  • RES13 ‐ Redesig & conversion 04/03/05

16 Mar 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2005
Prospectus
16 Feb 2005
Incorporation

FINCHFIELD PROPERTY DEVELOPMENT LIMITED Charges

11 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 16 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 finchfield road wolverhampton. By way of fixed charge…
14 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…