HANNEFORD FINANCE COMPANY LIMITED (THE)
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EX

Company number 01107939
Status Active
Incorporation Date 12 April 1973
Company Type Private Limited Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 40,000 ; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 40,000 . The most likely internet sites of HANNEFORD FINANCE COMPANY LIMITED (THE) are www.hannefordfinancecompanylimited.co.uk, and www.hanneford-finance-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Hanneford Finance Company Limited The is a Private Limited Company. The company registration number is 01107939. Hanneford Finance Company Limited The has been working since 12 April 1973. The present status of the company is Active. The registered address of Hanneford Finance Company Limited The is Russell House Oxford Road Bournemouth Dorset Bh8 8ex. The company`s financial liabilities are £4.54k. It is £0k against last year. And the total assets are £291.98k, which is £0k against last year. SERJEANT, Louise Gaye is a Secretary of the company. MOORE, Ian Christopher is a Director of the company. Secretary LEGG, Margaret Rosemary has been resigned. Secretary VAUX, Rosemary Ingledew has been resigned. Director VAUX, Rosemary Ingledew has been resigned. Director VAUX, William has been resigned. The company operates in "Development of building projects".


hanneford finance company limited Key Finiance

LIABILITIES £4.54k
CASH n/a
TOTAL ASSETS £291.98k
All Financial Figures

Current Directors

Secretary
SERJEANT, Louise Gaye
Appointed Date: 13 July 2004

Director

Resigned Directors

Secretary
LEGG, Margaret Rosemary
Resigned: 13 June 2002
Appointed Date: 07 June 1996

Secretary
VAUX, Rosemary Ingledew
Resigned: 07 June 1996

Director
VAUX, Rosemary Ingledew
Resigned: 06 June 1995
105 years old

Director
VAUX, William
Resigned: 01 August 1997
109 years old

HANNEFORD FINANCE COMPANY LIMITED (THE) Events

15 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 40,000

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000

20 Apr 2015
Total exemption small company accounts made up to 31 May 2014
08 Jul 2014
Compulsory strike-off action has been discontinued
...
... and 76 more events
25 Nov 1988
Return made up to 31/12/86; full list of members

25 Nov 1988
Return made up to 31/12/85; full list of members

25 Nov 1988
Return made up to 31/12/85; full list of members

24 Mar 1987
Declaration of satisfaction of mortgage/charge

24 May 1973
New secretary appointed

HANNEFORD FINANCE COMPANY LIMITED (THE) Charges

31 August 1984
Legal charge
Delivered: 3 September 1984
Status: Satisfied on 31 May 1995
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the land adjoining riverside restaurant…
20 February 1984
Sub-mortgage
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H northover lodge, ilchester somerset & the mortgage debt…
17 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property known as 254 ashley road, parkstone, poole…
31 July 1981
Legal charge
Delivered: 7 August 1981
Status: Satisfied on 31 May 1995
Persons entitled: Barclays Bank PLC
Description: F/H property known as "mallnitz" the cliffs, cheddar…
26 January 1981
Charge
Delivered: 30 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 19 avalon, lillfint poole, dorset title no dt 48424.
4 August 1980
Legal charge
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: Elf Oil (GB) Limited
Description: Gough's garage, the cliffs, cheddar, somerset, as comprised…
17 June 1980
Legal charge
Delivered: 8 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 195, 197, 199 ashley road parkstone poole, dorset.
17 June 1980
Legal charge
Delivered: 8 July 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 lagoon road, poole, dorset title no P156606.
6 October 1978
Legal charge
Delivered: 23 October 1978
Status: Satisfied on 31 May 1995
Persons entitled: Barclays Bank PLC
Description: Freehold property known as gough's garage, the cliffs…
15 June 1978
Legal charge
Delivered: 6 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at:- 1, church street, poole, dorset title…
15 June 1978
Guarantee & debenture
Delivered: 4 July 1978
Status: Satisfied on 31 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
15 June 1978
Legal charge
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All such hire purchase agreements as may from time to time…
15 June 1978
Legal charge
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 3 church street, poole dorset. Title…
15 June 1978
Legal charge
Delivered: 4 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Northover house, ilchester somerset, northover lodge and…
15 June 1978
Legal charge
Delivered: 4 July 1978
Status: Satisfied on 31 May 1995
Persons entitled: Barclays Bank PLC
Description: Cheddar veteran & vintage car museum the cliffs, cheddar…
4 September 1974
Charge
Delivered: 19 September 1974
Status: Outstanding
Persons entitled: Ian Christopher Moore
Description: 1 church st poole.