EDWARD POWELL LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7PE

Company number 01134721
Status Active
Incorporation Date 18 September 1973
Company Type Private Limited Company
Address 27 COBHAM ROAD, WIMBORNE, DORSET, BH21 7PE
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 one hundred and twenty events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 15 in full; Satisfaction of charge 14 in full. The most likely internet sites of EDWARD POWELL LIMITED are www.edwardpowell.co.uk, and www.edward-powell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.9 miles; to Hamworthy Rail Station is 7.3 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edward Powell Limited is a Private Limited Company. The company registration number is 01134721. Edward Powell Limited has been working since 18 September 1973. The present status of the company is Active. The registered address of Edward Powell Limited is 27 Cobham Road Wimborne Dorset Bh21 7pe. . CLARKE, Kathleen Mary is a Secretary of the company. JORDAN, Rodney Beeching is a Director of the company. YUILL, Charles John is a Director of the company. Secretary FARR, Peter Robert has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director FARR, Anthony Edward has been resigned. Director FARR, Edward Powell has been resigned. Director FARR, Margery Rebecca has been resigned. Director FARR, Peter Robert has been resigned. Director FARR, Richard Graham has been resigned. Director LOWE, Christine Margery has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Kathleen Mary
Appointed Date: 01 June 2009

Director
JORDAN, Rodney Beeching
Appointed Date: 21 September 1999
83 years old

Director
YUILL, Charles John
Appointed Date: 21 September 1999
80 years old

Resigned Directors

Secretary
FARR, Peter Robert
Resigned: 21 September 1999

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 21 September 1999

Director
FARR, Anthony Edward
Resigned: 21 September 1999
88 years old

Director
FARR, Edward Powell
Resigned: 03 March 1994
118 years old

Director
FARR, Margery Rebecca
Resigned: 29 August 1997
114 years old

Director
FARR, Peter Robert
Resigned: 21 September 1999
82 years old

Director
FARR, Richard Graham
Resigned: 21 September 1999
85 years old

Director
LOWE, Christine Margery
Resigned: 21 September 1999
78 years old

EDWARD POWELL LIMITED Events

22 Feb 2017
Satisfaction of charge 16 in full
22 Feb 2017
Satisfaction of charge 15 in full
13 Jun 2016
Satisfaction of charge 14 in full
25 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000

25 Feb 2016
Full accounts made up to 30 September 2015
...
... and 110 more events
10 Jun 1988
Return made up to 25/05/88; full list of members

23 Sep 1987
Full accounts made up to 31 August 1986

21 Jul 1987
Return made up to 23/06/87; full list of members

26 Jun 1986
Full accounts made up to 31 August 1985

26 Jun 1986
Return made up to 14/06/86; full list of members

EDWARD POWELL LIMITED Charges

30 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 7 pioneer way castleford t/n's WYK738018,. By way of…
22 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1 school lane chandlers ford industrial estate…
15 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit k whitbrook way stakehill industrial estate manchester…
20 January 2004
Legal charge
Delivered: 29 January 2004
Status: Satisfied on 8 April 2004
Persons entitled: National Westminster Bank PLC
Description: 10 whittle road ferndown industrial estate wimborne dorset…
14 December 2000
Debenture containing fixed and floating charges
Delivered: 2 January 2001
Status: Satisfied on 5 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 2000
Assignment
Delivered: 16 December 2000
Status: Satisfied on 25 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the rights title benefits and interests whether present…
14 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 26 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The propert k/a 1.1 29 and 31 cobham road hampreston…
14 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 1.1 21 and 21A whittle road ferndown…
14 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 1.1 6 and 6A whittle road ferndown…
14 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 20 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 1.1 17 cobham road ferndown industrial…
14 December 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 1.1 10 whittle road wimborne dorset t/n…
22 September 1999
Legal charge made between the company and e p farr limited (the principal debtor); the company and the bank
Delivered: 27 September 1999
Status: Satisfied on 23 February 2001
Persons entitled: The United Bank of Kuwait PLC
Description: 17 cobham road ferndown industrial estate; 29/31 cobham…
22 September 1999
Debenture
Delivered: 27 September 1999
Status: Satisfied on 23 February 2001
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…
28 July 1981
Guarantee & debenture
Delivered: 5 August 1981
Status: Satisfied on 18 May 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
28 February 1979
Legal charge
Delivered: 20 March 1979
Status: Satisfied on 25 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H 29 & 31 cobham road, hampreston parish, wimborne…
28 February 1979
Legal charge
Delivered: 20 March 1979
Status: Satisfied on 25 April 1991
Persons entitled: Barclays Bank PLC
Description: F/H to whittle road, ferndown industrial estate, wimborne…