CHECKMORE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4HW

Company number 02026255
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address BARNES HUNTER, 3 KINGS COURT LITTLE KING STREET, BRISTOL, BS1 4HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 15 in full; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of CHECKMORE LIMITED are www.checkmore.co.uk, and www.checkmore.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and five months. Checkmore Limited is a Private Limited Company. The company registration number is 02026255. Checkmore Limited has been working since 09 June 1986. The present status of the company is Active. The registered address of Checkmore Limited is Barnes Hunter 3 Kings Court Little King Street Bristol Bs1 4hw. The company`s financial liabilities are £747.04k. It is £62.6k against last year. And the total assets are £799.32k, which is £58.39k against last year. SOLLY, Wendy Christine is a Secretary of the company. SOLLY, Christopher John is a Director of the company. SOLLY, Emma Jane is a Director of the company. SOLLY, Wendy Christine is a Director of the company. Secretary ROCHE, John Philip has been resigned. Director CHEVES, Mary Magdalene has been resigned. Director ROCHE, John Philip has been resigned. The company operates in "Buying and selling of own real estate".


checkmore Key Finiance

LIABILITIES £747.04k
+9%
CASH n/a
TOTAL ASSETS £799.32k
+7%
All Financial Figures

Current Directors

Secretary
SOLLY, Wendy Christine
Appointed Date: 12 January 1993

Director
SOLLY, Christopher John
Appointed Date: 12 January 1993
79 years old

Director
SOLLY, Emma Jane
Appointed Date: 27 January 2017
53 years old

Director
SOLLY, Wendy Christine
Appointed Date: 12 January 1993
76 years old

Resigned Directors

Secretary
ROCHE, John Philip
Resigned: 12 January 1993

Director
CHEVES, Mary Magdalene
Resigned: 12 January 1993
67 years old

Director
ROCHE, John Philip
Resigned: 12 January 1993
81 years old

Persons With Significant Control

Mr Christopher John Solly
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHECKMORE LIMITED Events

02 Feb 2017
Satisfaction of charge 15 in full
02 Feb 2017
Satisfaction of charge 4 in full
02 Feb 2017
Satisfaction of charge 2 in full
02 Feb 2017
Satisfaction of charge 9 in full
02 Feb 2017
Satisfaction of charge 14 in full
...
... and 103 more events
01 Oct 1987
Return made up to 07/08/87; full list of members

08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jun 1986
Incorporation
09 Jun 1986
Certificate of Incorporation

CHECKMORE LIMITED Charges

9 September 2013
Charge code 0202 6255 0017
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a shrivenham hundred business park watchfield…
9 September 2013
Charge code 0202 6255 0016
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a fourbrooks business park stanier road calne…
5 October 2012
Legal mortgage
Delivered: 17 October 2012
Status: Satisfied on 2 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 hilltop road earley reading t/n BK1375 all plant and…
3 December 2008
Legal charge
Delivered: 4 December 2008
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of hilltop road earley by way…
30 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land forming part of lesok greenham road newbury berkshire…
21 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: Property 41 and 42 shrivenham hundred business park majors…
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Satisfied on 5 March 2016
Persons entitled: National Westminster Bank PLC
Description: 54 & 54A whitley wood lane reading.
23 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H development land adjoining shrivenham hundred business…
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: The millers arms public house 1 paddock road caversham…
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: The former millers arms public house, caversham, reading…
5 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 7 shrivenham hundred business park majors road…
28 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a units 19 & 20 shrivenham 100…
17 February 1997
Legal mortgage (as defined)
Delivered: 25 February 1997
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as b stanier road lower beversbrook…
21 January 1997
Legal mortgage
Delivered: 27 January 1997
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a chevron business park hardley industrial…
21 January 1997
Legal mortgage
Delivered: 27 January 1997
Status: Satisfied on 28 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a arnhem camp watchfield oxfordshire…
31 December 1996
Legal charge
Delivered: 7 January 1997
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Property k/a 54 and 54A whitley wood lane reading berkshire…
21 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 18 March 1997
Persons entitled: E.T. Trust Limited
Description: F/H 119 & 121 wantage road, reading, berks and 202…