Company number 00211766
Status Active
Incorporation Date 15 February 1926
Company Type Private Limited Company
Address HOARE BANKS HOUSE, GLOUCESTER ROAD, BOSCOMBE, BOURNEMOUTH, BH7 6DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
GBP 326,751
. The most likely internet sites of W.A. HOARE & SONS (SCULPTORS) LIMITED are www.wahoaresonssculptors.co.uk, and www.w-a-hoare-sons-sculptors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and twelve months. W A Hoare Sons Sculptors Limited is a Private Limited Company.
The company registration number is 00211766. W A Hoare Sons Sculptors Limited has been working since 15 February 1926.
The present status of the company is Active. The registered address of W A Hoare Sons Sculptors Limited is Hoare Banks House Gloucester Road Boscombe Bournemouth Bh7 6da. . HOARE, Donna Leigh is a Secretary of the company. HOARE, Donna Leigh is a Director of the company. HOARE, Stephen James Pringle is a Director of the company. MCQUIN, Alec Richard is a Director of the company. Secretary HOARE, Nicholas William Alford has been resigned. Director DOWDING, Martyn James has been resigned. Director HOARE, Eric Gordon Joynson has been resigned. Director HOARE, Nicholas William Alford has been resigned. Director HOARE, Raymond Elgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
W.A. HOARE & SONS (SCULPTORS) LIMITED Events
3 July 2015
Charge code 0021 1766 0014
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 19…
14 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 gloucester road bournemouth dorset t/n DT280527 by way…
26 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 gloucester road boscombe bournemouth. By way of fixed…
27 December 2001
Mortgage
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 gloucester road, boscome, bournemouth, BH7 6HZ. Fixed…
9 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24/26 & 19/21 gloucester road & land to…
2 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 17 gloucester rd,bournemouth…
2 June 1999
Mortgage debenture
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1997
Mortgage
Delivered: 21 November 1997
Status: Satisfied
on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at rear of 17 gloucester road…
13 March 1997
Debenture deed
Delivered: 18 March 1997
Status: Satisfied
on 26 April 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 January 1997
Mortgage deed
Delivered: 28 January 1997
Status: Satisfied
on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the limes longfleet road poole dorset…
7 August 1996
Mortgage deed
Delivered: 20 August 1996
Status: Satisfied
on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 24/26 gloucester road bournemouth and all buildings…
10 June 1996
Single debenture
Delivered: 20 June 1996
Status: Satisfied
on 26 April 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Mortgage
Delivered: 1 June 1991
Status: Satisfied
on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: 36 & 37 west street and 52 & 54 hill street ryde, isle of…
31 May 1991
Mortgage
Delivered: 1 June 1991
Status: Satisfied
on 10 October 2000
Persons entitled: Lloyds Bank PLC
Description: 21 white cliff mill street, blandford forum, dorset…