ST PETERS LIMITED
DORSET STEELRAY NO. 134 LIMITED

Hellopages » Dorset » Bournemouth » BH8 8DY

Company number 03774059
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address 99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 9 in full; Satisfaction of charge 6 in full. The most likely internet sites of ST PETERS LIMITED are www.stpeters.co.uk, and www.st-peters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. St Peters Limited is a Private Limited Company. The company registration number is 03774059. St Peters Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of St Peters Limited is 99 Holdenhurst Road Bournemouth Dorset Bh8 8dy. . ERRINGTON, David is a Secretary of the company. ERRINGTON, David is a Director of the company. HARCOURT, Roger is a Director of the company. HUCK, David Neil is a Director of the company. TOFIELD, John Alan is a Director of the company. Nominee Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAYLOR, Jane Elizabeth has been resigned. Director READ, Bruce Purkess has been resigned. Nominee Director STEELE RAYMOND LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ERRINGTON, David
Appointed Date: 16 July 1999

Director
ERRINGTON, David
Appointed Date: 16 July 1999
70 years old

Director
HARCOURT, Roger
Appointed Date: 29 April 2003
78 years old

Director
HUCK, David Neil
Appointed Date: 16 July 1999
67 years old

Director
TOFIELD, John Alan
Appointed Date: 28 May 2015
74 years old

Resigned Directors

Nominee Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 16 July 1999
Appointed Date: 19 May 1999

Secretary
TAYLOR, Jane Elizabeth
Resigned: 30 June 2006
Appointed Date: 16 July 1999

Director
READ, Bruce Purkess
Resigned: 12 April 2015
Appointed Date: 16 July 1999
72 years old

Nominee Director
STEELE RAYMOND LIMITED
Resigned: 16 July 1999
Appointed Date: 19 May 1999

ST PETERS LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
05 Oct 2016
Satisfaction of charge 9 in full
05 Oct 2016
Satisfaction of charge 6 in full
27 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000

11 Jan 2016
Full accounts made up to 30 June 2015
...
... and 66 more events
20 Jul 1999
£ nc 10000/100000 14/07/99
02 Jul 1999
Nc inc already adjusted 28/06/99
02 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jun 1999
Company name changed steelray no. 134 LIMITED\certificate issued on 17/06/99
19 May 1999
Incorporation

ST PETERS LIMITED Charges

12 June 2001
Deed of charge
Delivered: 19 June 2001
Status: Satisfied on 5 October 2016
Persons entitled: Sylvia Alice May Bowditch, Rupert John Aldington Edwards, Douglas Jamesedward Neville-Jones and Emma Jane Bowditch (Being the Present Trustees of the a E Cooper-Dean Charitable Foundation)
Description: Freehold land k/a 95/97 holdenhurst road bournemouth t/n…
12 June 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 95/97 holdenhurst road bournemouth…
12 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 23 September 2008
Persons entitled: Oyster Investments Limited
Description: The property 95/97 holdenhurst road bournemouth dorset.
2 May 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 99 and 101 holdenhurst road bournemouth dorset. By way of…
22 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 39/41 high street, ringwood, hants…
22 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 7 the parade, verwood,dorset. By way…
22 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 10 west street wareham dorset. By way…
22 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 old milton road, new milton, hants…
22 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 361/363 charminster road bournemouth…