CARAVANWISE LIMITED
CHRISTCHURCH DIRECTION INSURANCE SERVICES LIMITED

Hellopages » Dorset » Christchurch » BH23 5RF

Company number 03560388
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address 100 RINGWOOD ROAD, WALKFORD, CHRISTCHURCH, DORSET, BH23 5RF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CARAVANWISE LIMITED are www.caravanwise.co.uk, and www.caravanwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to New Milton Rail Station is 1.8 miles; to Christchurch Rail Station is 3.9 miles; to Pokesdown Rail Station is 5.8 miles; to Brockenhurst Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caravanwise Limited is a Private Limited Company. The company registration number is 03560388. Caravanwise Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Caravanwise Limited is 100 Ringwood Road Walkford Christchurch Dorset Bh23 5rf. . HOLDEN, Kim Elizabeth is a Secretary of the company. HOLDEN, Kim Elizabeth is a Director of the company. HOLDEN, Philip Antony is a Director of the company. Secretary CHARMAN, Philippa Ann has been resigned. Secretary COSH, Linda Ellen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COSH, Linda Ellen has been resigned. Director HOLDEN, Kim Elizabeth has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HOLDEN, Kim Elizabeth
Appointed Date: 17 May 1999

Director
HOLDEN, Kim Elizabeth
Appointed Date: 29 February 2016
64 years old

Director
HOLDEN, Philip Antony
Appointed Date: 17 June 1998
67 years old

Resigned Directors

Secretary
CHARMAN, Philippa Ann
Resigned: 17 May 1999
Appointed Date: 04 September 1998

Secretary
COSH, Linda Ellen
Resigned: 04 September 1998
Appointed Date: 11 May 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 May 1998
Appointed Date: 08 May 1998

Director
COSH, Linda Ellen
Resigned: 27 May 1999
Appointed Date: 04 September 1998
76 years old

Director
HOLDEN, Kim Elizabeth
Resigned: 04 September 1998
Appointed Date: 11 May 1998
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 May 1998
Appointed Date: 08 May 1998

Persons With Significant Control

Mr Philip Antony Holden
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kim Elizabeth Holden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARAVANWISE LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
28 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jul 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

29 Feb 2016
Appointment of Mrs Kim Elizabeth Holden as a director on 29 February 2016
...
... and 56 more events
18 May 1998
New director appointed
18 May 1998
Director resigned
18 May 1998
Secretary resigned
18 May 1998
Registered office changed on 18/05/98 from: 381 kingsway hove east sussex BN3 4QD
08 May 1998
Incorporation

CARAVANWISE LIMITED Charges

25 March 2002
Rent deposit deed
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Pambridge Properties Limited
Description: Rent deposit of five thousand five hundred pounds.