HANDICOMBE LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 0HU

Company number 02716124
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address ROWAN HOUSE WIND STREET, LALESTON, BRIDGEND, MID GLAMORGAN, CF32 0HU
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of HANDICOMBE LIMITED are www.handicombe.co.uk, and www.handicombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bridgend Rail Station is 2.1 miles; to Sarn Rail Station is 2.6 miles; to Pyle Rail Station is 3.4 miles; to Garth (Bridgend) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handicombe Limited is a Private Limited Company. The company registration number is 02716124. Handicombe Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Handicombe Limited is Rowan House Wind Street Laleston Bridgend Mid Glamorgan Cf32 0hu. . THOMSON, Marcus Gwyn is a Director of the company. Secretary THOMSON, Lesley Patricia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director STOKES, Byron John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMSON, Marcus Gwyn
Appointed Date: 24 August 1992
68 years old

Resigned Directors

Secretary
THOMSON, Lesley Patricia
Resigned: 16 August 2014
Appointed Date: 24 August 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1992
Appointed Date: 19 May 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 August 1992
Appointed Date: 19 May 1992
35 years old

Director
STOKES, Byron John
Resigned: 30 April 2003
Appointed Date: 24 August 1992
90 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 August 1992
Appointed Date: 19 May 1992

HANDICOMBE LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Satisfaction of charge 8 in full
22 Jun 2016
Satisfaction of charge 7 in full
07 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 102

03 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
16 Sep 1992
Director resigned;new director appointed

16 Sep 1992
Director resigned;new director appointed

16 Sep 1992
Secretary resigned;new secretary appointed;director resigned

16 Sep 1992
Registered office changed on 16/09/92 from: 110 whitchurch road, cardiff, CF4 3LY

19 May 1992
Incorporation

HANDICOMBE LIMITED Charges

10 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Satisfied on 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties k/a brynteg 14 high street laleston bridgend and…
10 June 2011
Mortgage debenture
Delivered: 14 June 2011
Status: Satisfied on 22 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 high street laleston bridgend. By way of fixed charge…
7 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 high street laleston bridgend. By way of fixed charge…
16 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 21 December 2013
Persons entitled: Hsbc Bank PLC
Description: 14 high street laleston bridgend. With the benefit of all…
18 December 1998
Legal mortgage
Delivered: 22 December 1998
Status: Satisfied on 21 December 2013
Persons entitled: Midland Bank PLC
Description: 45 high property street laleston bridgend.. With the…
8 October 1996
Legal charge
Delivered: 26 October 1996
Status: Satisfied on 7 June 2006
Persons entitled: Janet Lewis
Description: 24 cowbridge road pontyclun.