EXTRASERVICE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY
Company number 02888175
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Previous accounting period extended from 30 April 2016 to 30 September 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXTRASERVICE LIMITED are www.extraservice.co.uk, and www.extraservice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Extraservice Limited is a Private Limited Company. The company registration number is 02888175. Extraservice Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Extraservice Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . LEGG, Colin William is a Secretary of the company. LEGG, Colin William is a Director of the company. LEGG, Giles Henderson is a Director of the company. LEGG, Patricia is a Director of the company. Secretary ASARIA, Shirinbanu has been resigned. Secretary MERALI, Nazir Jafferali has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director ASARIA, Amir has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director MERALI, Fatmabai has been resigned. Director MERALI, Mehbub has been resigned. Director MERALI, Nazir Jafferali has been resigned. Director MERALI, Nazir Jafferali has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
LEGG, Colin William
Appointed Date: 11 September 2007

Director
LEGG, Colin William
Appointed Date: 11 September 2007
83 years old

Director
LEGG, Giles Henderson
Appointed Date: 13 June 2011
54 years old

Director
LEGG, Patricia
Appointed Date: 11 September 2007
82 years old

Resigned Directors

Secretary
ASARIA, Shirinbanu
Resigned: 30 March 2001
Appointed Date: 18 January 1994

Secretary
MERALI, Nazir Jafferali
Resigned: 11 September 2007
Appointed Date: 30 March 2001

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 18 January 1994
Appointed Date: 17 January 1994

Director
ASARIA, Amir
Resigned: 12 March 2003
Appointed Date: 18 January 1994
84 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 18 January 1994
Appointed Date: 17 January 1994

Director
MERALI, Fatmabai
Resigned: 11 September 2007
Appointed Date: 25 September 2000
68 years old

Director
MERALI, Mehbub
Resigned: 25 July 1998
Appointed Date: 15 July 1994
69 years old

Director
MERALI, Nazir Jafferali
Resigned: 11 September 2007
Appointed Date: 25 September 2000
68 years old

Director
MERALI, Nazir Jafferali
Resigned: 01 February 1999
Appointed Date: 15 July 1994
68 years old

Persons With Significant Control

Fieldgate Nursing Home Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXTRASERVICE LIMITED Events

28 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Nov 2016
Previous accounting period extended from 30 April 2016 to 30 September 2016
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
02 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 90

10 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90

...
... and 74 more events
15 Mar 1994
Secretary resigned;new secretary appointed

15 Mar 1994
Memorandum and Articles of Association
15 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1994
Registered office changed on 22/02/94 from: shaibern house 28 scrutton st london EC2A 4RQ

17 Jan 1994
Incorporation

EXTRASERVICE LIMITED Charges

11 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fieldgate nursing home 153 portsmouth road horndean hants…
25 April 1994
Mortgage debenture
Delivered: 12 May 1994
Status: Satisfied on 18 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fieldgate nursing home 153 portsmouth road horndean…
25 April 1994
Legal mortgage
Delivered: 12 May 1994
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: All and every interest in or over fieldgte nursing home 153…