SIMON HARTWELL LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH22 9AR

Company number 01372735
Status Active
Incorporation Date 9 June 1978
Company Type Private Limited Company
Address 236-240 RINGWOOD ROAD, FERNDOWN, DORSET, BH22 9AR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of SIMON HARTWELL LIMITED are www.simonhartwell.co.uk, and www.simon-hartwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Bournemouth Rail Station is 4.8 miles; to Poole Rail Station is 6.3 miles; to Christchurch Rail Station is 6.4 miles; to Hamworthy Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simon Hartwell Limited is a Private Limited Company. The company registration number is 01372735. Simon Hartwell Limited has been working since 09 June 1978. The present status of the company is Active. The registered address of Simon Hartwell Limited is 236 240 Ringwood Road Ferndown Dorset Bh22 9ar. . HARTWELL, Christine is a Director of the company. HARTWELL, Samuel Giles is a Director of the company. HARTWELL, Simon George is a Director of the company. HARTWELL, Thomas Geoffrey is a Director of the company. Secretary HENNEN, Nigel George has been resigned. Director BEALE, Stephen Paul has been resigned. Director HARTWELL, Hebe June has been resigned. Director HENNEN, Nigel George has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
HARTWELL, Christine
Appointed Date: 25 February 2012
68 years old

Director
HARTWELL, Samuel Giles
Appointed Date: 25 February 2012
39 years old

Director

Director
HARTWELL, Thomas Geoffrey
Appointed Date: 25 February 2012
41 years old

Resigned Directors

Secretary
HENNEN, Nigel George
Resigned: 18 February 2011

Director
BEALE, Stephen Paul
Resigned: 28 March 2002
Appointed Date: 27 October 1992
71 years old

Director
HARTWELL, Hebe June
Resigned: 27 October 1992
99 years old

Director
HENNEN, Nigel George
Resigned: 18 February 2011
Appointed Date: 29 October 1991
73 years old

Persons With Significant Control

Bradchart Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON HARTWELL LIMITED Events

28 Nov 2016
Confirmation statement made on 16 October 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

04 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 88 more events
28 Mar 1987
Return made up to 27/03/87; full list of members

31 Dec 1986
Annual account delivery extended by 23 weeks

21 Oct 1986
Annual account delivery extended by 09 weeks

09 Sep 1986
Secretary resigned;new secretary appointed

04 Sep 1986
Particulars of mortgage/charge

SIMON HARTWELL LIMITED Charges

14 November 2012
Charge of deposit
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £200,000 and all amounts in the future…
16 May 2012
Legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Bradchart Limited
Description: The land comprised in 236, 238, 240 ringwood road ferndown…
31 December 1990
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 17 June 2011
Persons entitled: Alexander Duckham & Co. Limited
Description: F/Hold land & buildings 236-240 ringwood road ferndown…
23 August 1990
Deed
Delivered: 4 September 1990
Status: Satisfied on 17 June 2011
Persons entitled: Psa Wholesale Limited.
Description: All new and unused cars, car-derived vans and light…
23 August 1990
Charge
Delivered: 4 September 1990
Status: Satisfied on 17 June 2011
Persons entitled: Psa Wholesale Limited.
Description: A) all the stock of new/used trucks and vehicles ---. (see…
18 July 1988
Mortgage debenture
Delivered: 25 July 1988
Status: Satisfied on 17 June 2011
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over the undermentioned…
4 January 1988
Legal charge
Delivered: 18 January 1988
Status: Satisfied on 3 November 1989
Persons entitled: Midland Bank PLC
Description: 236/240 ringwood rd. Ferndown, dorset t/no: dt 67947.
2 September 1986
Legal charge
Delivered: 4 September 1986
Status: Satisfied on 15 February 1988
Persons entitled: Mercantile Credit Company Limited.
Description: 236/240 (even no's) ringwood rd, ferndown, wimborne…
12 June 1986
Charge
Delivered: 23 June 1986
Status: Satisfied on 3 November 1989
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…