SOLERA ASSOCIATES LTD
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 7AH

Company number 03150289
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address 3 HARBOUR HOUSE, HARBOUR ROAD, WADEBRIDGE, CORNWALL, PL27 7AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registration of charge 031502890008, created on 30 November 2016; Registration of charge 031502890009, created on 30 November 2016. The most likely internet sites of SOLERA ASSOCIATES LTD are www.soleraassociates.co.uk, and www.solera-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bugle Rail Station is 8.3 miles; to St Columb Road Rail Station is 9.4 miles; to Luxulyan Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solera Associates Ltd is a Private Limited Company. The company registration number is 03150289. Solera Associates Ltd has been working since 24 January 1996. The present status of the company is Active. The registered address of Solera Associates Ltd is 3 Harbour House Harbour Road Wadebridge Cornwall Pl27 7ah. . SINCLAIR, Ann is a Secretary of the company. CHANTER, Edward James Pascoe is a Director of the company. SINCLAIR, Ann is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SINCLAIR, Ann
Appointed Date: 30 January 1996

Director
CHANTER, Edward James Pascoe
Appointed Date: 29 January 1996
63 years old

Director
SINCLAIR, Ann
Appointed Date: 01 April 2007
61 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 26 January 1996
Appointed Date: 24 January 1996

Nominee Director
YOUNGER, Norman
Resigned: 26 January 1996
Appointed Date: 24 January 1996
58 years old

SOLERA ASSOCIATES LTD Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Dec 2016
Registration of charge 031502890008, created on 30 November 2016
20 Dec 2016
Registration of charge 031502890009, created on 30 November 2016
20 Dec 2016
Registration of charge 031502890010, created on 30 November 2016
20 Dec 2016
Registration of charge 031502890011, created on 30 November 2016
...
... and 64 more events
18 Feb 1996
Secretary resigned
14 Feb 1996
New director appointed
14 Feb 1996
Registered office changed on 14/02/96 from: c/o rugby chambers rugby street london WC1N 3QU
14 Feb 1996
Accounting reference date notified as 31/03
24 Jan 1996
Incorporation

SOLERA ASSOCIATES LTD Charges

30 November 2016
Charge code 0315 0289 0011
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 abbey court st andrews t/no scotland FFE17887…
30 November 2016
Charge code 0315 0289 0010
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 eddie court st andrews t/no scotland FFE21956…
30 November 2016
Charge code 0315 0289 0009
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 2 eddie…
30 November 2016
Charge code 0315 0289 0008
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 23 abbey…
13 August 2015
Charge code 0315 0289 0007
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming nine logies…
31 October 2014
Charge code 0315 0289 0006
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a and forming 66B hepburn…
28 October 2014
Charge code 0315 0289 0005
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 February 2010
Debenture
Delivered: 23 February 2010
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
A standard security which was presented for registration in scotland on the 20/12/07 and
Delivered: 10 January 2008
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: All and whole that plot or area of ground lying on the west…
15 December 2006
Standard security which was presented for registration in scotland on 09 february 2007 and
Delivered: 23 February 2007
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: 283 perth road, dundee.
26 January 2006
A standard security which was presented for registration in scotland on the 20TH february 2006 and
Delivered: 11 March 2006
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 abrtay gardens, broughty ferry, dundee.