SOUTHVIEW EQUESTRIAN CENTRE LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire East » CW7 4DL

Company number 03387351
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address SOUTHVIEW COMPETITION CENTRE WINSFORD ROAD, WETTENHALL, WINSFORD, CHESHIRE, CW7 4DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of SOUTHVIEW EQUESTRIAN CENTRE LIMITED are www.southviewequestriancentre.co.uk, and www.southview-equestrian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Southview Equestrian Centre Limited is a Private Limited Company. The company registration number is 03387351. Southview Equestrian Centre Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Southview Equestrian Centre Limited is Southview Competition Centre Winsford Road Wettenhall Winsford Cheshire Cw7 4dl. . WRIGHT, Linda is a Secretary of the company. BRITTON, Charles Anthony Hudson is a Director of the company. WRIGHT, Linda is a Director of the company. Secretary MAGUIRE, James Anthony has been resigned. Secretary MAGUIRE, Mark Philip has been resigned. Secretary PINFIELD, Nicholas Charles has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director FOSTER, Catherine has been resigned. Director HOLLINSHEAD, Richard Joseph has been resigned. Director MAGUIRE, James Anthony has been resigned. Director MAGUIRE, James Phillip has been resigned. Director MAGUIRE, James Anthony has been resigned. Director MAGUIRE, Mark Philip has been resigned. Director MARREN, Michael Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRIGHT, Linda
Appointed Date: 22 August 2005

Director
BRITTON, Charles Anthony Hudson
Appointed Date: 22 August 2005
63 years old

Director
WRIGHT, Linda
Appointed Date: 22 August 2005
66 years old

Resigned Directors

Secretary
MAGUIRE, James Anthony
Resigned: 01 October 1998
Appointed Date: 16 June 1997

Secretary
MAGUIRE, Mark Philip
Resigned: 01 October 1998
Appointed Date: 22 July 1998

Secretary
PINFIELD, Nicholas Charles
Resigned: 22 August 2005
Appointed Date: 01 October 1998

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Director
FOSTER, Catherine
Resigned: 04 August 1998
Appointed Date: 22 July 1998
55 years old

Director
HOLLINSHEAD, Richard Joseph
Resigned: 18 September 2002
Appointed Date: 14 December 1998
69 years old

Director
MAGUIRE, James Anthony
Resigned: 22 August 2005
Appointed Date: 14 December 1998
57 years old

Director
MAGUIRE, James Phillip
Resigned: 21 July 1998
Appointed Date: 16 June 1997
84 years old

Director
MAGUIRE, James Anthony
Resigned: 21 July 1998
Appointed Date: 16 June 1997
57 years old

Director
MAGUIRE, Mark Philip
Resigned: 14 December 1998
Appointed Date: 22 July 1998
55 years old

Director
MARREN, Michael Joseph
Resigned: 14 December 1998
Appointed Date: 04 August 1998
78 years old

SOUTHVIEW EQUESTRIAN CENTRE LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Aug 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100

...
... and 75 more events
11 Aug 1997
New secretary appointed;new director appointed
11 Aug 1997
Director resigned
11 Aug 1997
Secretary resigned
11 Aug 1997
Registered office changed on 11/08/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS
16 Jun 1997
Incorporation

SOUTHVIEW EQUESTRIAN CENTRE LIMITED Charges

25 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a southview equestrian centre, south view…
18 September 1998
Legal charge
Delivered: 28 September 1998
Status: Satisfied on 12 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Southview equestrian centre winsford road wettenhall…
15 September 1998
Debenture
Delivered: 19 September 1998
Status: Satisfied on 12 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…