W.A. HOARE & SONS (SCULPTORS) LIMITED
BOSCOMBE W.A. HOARE (PROPERTIES) LIMITED

Hellopages » Dorset » Bournemouth » BH7 6DA
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

Secretary
HOARE, Donna Leigh
Appointed Date: 30 April 1996

Director
HOARE, Donna Leigh
Appointed Date: 30 April 1996
64 years old

Director
HOARE, Stephen James Pringle
Appointed Date: 10 February 1993
70 years old

Director
MCQUIN, Alec Richard
Appointed Date: 23 March 2015
74 years old

Resigned Directors

Secretary
HOARE, Nicholas William Alford
Resigned: 30 April 1996

Director
DOWDING, Martyn James
Resigned: 30 March 2012
Appointed Date: 27 July 1999
77 years old

Director
HOARE, Eric Gordon Joynson
Resigned: 30 April 1996
101 years old

Director
HOARE, Nicholas William Alford
Resigned: 30 April 1996
73 years old

Director
HOARE, Raymond Elgar
Resigned: 19 November 1996
98 years old

Persons With Significant Control

Mr Stephen James Pringle Hoare
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

W.A. HOARE & SONS (SCULPTORS) LIMITED Events

02 Feb 2017
Confirmation statement made on 8 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 326,751

06 Jul 2015
Registration of charge 002117660014, created on 3 July 2015
15 May 2015
Company name changed W.A. hoare (properties) LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2014-09-30

...
... and 104 more events
04 Mar 1988
Secretary resigned;new secretary appointed

04 Jan 1988
Return made up to 23/11/87; full list of members

27 Jul 1987
Accounts for a small company made up to 31 March 1986

19 Mar 1987
Return made up to 17/12/86; full list of members

10 Jul 1986
Accounts for a small company made up to 31 March 1985

W.A. HOARE & SONS (SCULPTORS) LIMITED Charges

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…