FIRST CARLTON RETAIL LIMITED
WIMBORNE BONDCO 1043 LIMITED

Hellopages » Dorset » East Dorset » BH21 7PE

Company number 04962819
Status Active
Incorporation Date 13 November 2003
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 fifty-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of FIRST CARLTON RETAIL LIMITED are www.firstcarltonretail.co.uk, and www.first-carlton-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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 Retail Limited is a Private Limited Company. The company registration number is 04962819. First Carlton Retail Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of First Carlton Retail Limited is 27 Cobham Road Wimborne Dorset Bh21 7pe. . CLARKE, Kathleen Mary is a Secretary of the company. JORDON, 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
JORDON, Rodney Beeching
Appointed Date: 19 December 2003
83 years old

Director
YUILL, Charles John
Appointed Date: 19 December 2003
80 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 13 November 2003

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Charles John Yuill
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Rodney Beeching Jordan
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

FIRST CARLTON RETAIL LIMITED Events

24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 September 2015
26 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Director's details changed for Mr Charles John Yuill on 16 March 2015
02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 47 more events
30 Dec 2003
Director resigned
30 Dec 2003
New director appointed
30 Dec 2003
New director appointed
11 Dec 2003
Company name changed bondco 1043 LIMITED\certificate issued on 11/12/03
13 Nov 2003
Incorporation

FIRST CARLTON RETAIL LIMITED Charges

31 March 2005
Deed of assignment
Delivered: 7 April 2005
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the "assigned rights"…
31 March 2005
Legal and general charge
Delivered: 7 April 2005
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: F/H premises at 59 and 61 high street brentwood t/n…
31 March 2005
Deed of assignment by way of charge of rental income
Delivered: 7 April 2005
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the "assigned rights"…
31 March 2005
Legal and general charge
Delivered: 7 April 2005
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: L/H premises at 103 high street eltham london SE9 1TD.
24 August 2004
Deed of assignment by way of charge of rental income
Delivered: 6 September 2004
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the "assigned rights"…
24 August 2004
Legal and general charge
Delivered: 6 September 2004
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: F/H premises 81 and 83 south road haywards heath t/n…
25 March 2004
Deed of assignment by way of charge of rental income
Delivered: 31 March 2004
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: By way of assignment by way of charge the "assigned rights"…
25 March 2004
Legal and general charge
Delivered: 31 March 2004
Status: Satisfied on 7 April 2006
Persons entitled: Abbey National PLC
Description: The l/h premises at 5A, 6, 7 & 8 east street, southampton…