W H ESTATES SOUTH EAST LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7JE

Company number 06408376
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address 2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr William John Harling Dalton as a director on 11 January 2017; Termination of appointment of David Anthony Steele as a director on 11 January 2017; Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017. The most likely internet sites of W H ESTATES SOUTH EAST LIMITED are www.whestatessoutheast.co.uk, and www.w-h-estates-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.5 miles; to Midgham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Estates South East Limited is a Private Limited Company. The company registration number is 06408376. W H Estates South East Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of W H Estates South East Limited is 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire England Rg21 7je. . DALTON, William John Harling is a Director of the company. GAVIN, Sean Francis is a Director of the company. Secretary HOCKLEY, Joan Esther has been resigned. Secretary D G SECRETARIES LIMITED has been resigned. Director HOCKLEY, Joan Esther has been resigned. Director LEVIN, Lindsay Caroline has been resigned. Director PEARMAN, Irene Mary has been resigned. Director STEELE, David Anthony has been resigned. Director DUTTON GREGORY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DALTON, William John Harling
Appointed Date: 11 January 2017
63 years old

Director
GAVIN, Sean Francis
Appointed Date: 01 November 2007
63 years old

Resigned Directors

Secretary
HOCKLEY, Joan Esther
Resigned: 09 January 2016
Appointed Date: 01 November 2007

Secretary
D G SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 24 October 2007

Director
HOCKLEY, Joan Esther
Resigned: 09 January 2016
Appointed Date: 01 November 2007
94 years old

Director
LEVIN, Lindsay Caroline
Resigned: 11 January 2017
Appointed Date: 01 November 2007
62 years old

Director
PEARMAN, Irene Mary
Resigned: 09 January 2016
Appointed Date: 01 November 2007
64 years old

Director
STEELE, David Anthony
Resigned: 11 January 2017
Appointed Date: 01 November 2007
66 years old

Director
DUTTON GREGORY CORPORATE SERVICES LIMITED
Resigned: 01 November 2007
Appointed Date: 24 October 2007

Persons With Significant Control

W H Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W H ESTATES SOUTH EAST LIMITED Events

11 Jan 2017
Appointment of Mr William John Harling Dalton as a director on 11 January 2017
11 Jan 2017
Termination of appointment of David Anthony Steele as a director on 11 January 2017
11 Jan 2017
Termination of appointment of Lindsay Caroline Levin as a director on 11 January 2017
18 Dec 2016
Accounts for a small company made up to 31 March 2016
04 Nov 2016
Director's details changed for Mrs Lindsay Caroline Levin on 5 March 2015
...
... and 35 more events
21 Nov 2007
New director appointed
21 Nov 2007
New secretary appointed;new director appointed
20 Nov 2007
Director resigned
20 Nov 2007
Secretary resigned
24 Oct 2007
Incorporation

W H ESTATES SOUTH EAST LIMITED Charges

10 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a bethel house 28 beach avenue barton on sea…