FIRST CARLTON ESTATES LIMITED
WIMBORNE BONDCO 859 LIMITED

Hellopages » Dorset » East Dorset » BH21 7PE

Company number 04162229
Status Active
Incorporation Date 16 February 2001
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 seventy events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 1 in full. The most likely internet sites of FIRST CARLTON ESTATES LIMITED are www.firstcarltonestates.co.uk, and www.first-carlton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.First Carlton Estates Limited is a Private Limited Company. The company registration number is 04162229. First Carlton Estates Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of First Carlton Estates 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. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED 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: 22 March 2001
83 years old

Director
YUILL, Charles John
Appointed Date: 22 March 2001
80 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 16 February 2001

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 22 March 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Charles John Yuill
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Rodney Beeching Jordan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FIRST CARLTON ESTATES LIMITED Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
22 Feb 2017
Satisfaction of charge 8 in full
22 Feb 2017
Satisfaction of charge 1 in full
22 Feb 2017
Satisfaction of charge 5 in full
22 Feb 2017
Satisfaction of charge 3 in full
...
... and 60 more events
23 May 2001
Particulars of mortgage/charge
23 May 2001
Particulars of mortgage/charge
24 Apr 2001
New director appointed
23 Mar 2001
Company name changed bondco 859 LIMITED\certificate issued on 23/03/01
16 Feb 2001
Incorporation

FIRST CARLTON ESTATES LIMITED Charges

4 January 2007
Charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land at quayside business park george mann way…
19 April 2006
Charge deed
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a unit 16 the triton centre abbey park…
1 April 2005
Charge deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a being unit 11 chadderton industrial estate…
23 December 2004
Charge
Delivered: 30 December 2004
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: F/H land being unit 3, knightsbridge park, wainwright road…
23 December 2004
Charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h land on the north side of deer park road…
25 March 2004
Charge
Delivered: 7 April 2004
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: F/H property known as trinity court, dean street, marlow…
30 June 2003
Charge deed
Delivered: 16 July 2003
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: The f/h and l/h property k/a 3 willowside park canal road…
21 February 2003
Charge deed
Delivered: 27 February 2003
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 13 headlands business…
18 May 2001
Charge
Delivered: 23 May 2001
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: The f/h properties k/a 17 cobham road,wimbourne t/n…
18 May 2001
Charge
Delivered: 23 May 2001
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: F/H property k/a units 12-25 malmesbury road,kingsditch t/n…
18 May 2001
Charge
Delivered: 23 May 2001
Status: Satisfied on 22 February 2017
Persons entitled: Northern Rock PLC
Description: The f/h property k/a town gate house,poole t/n DT21837 and…