MISCOMBE LIMITED
PETERSFIELD BARNETT SERVICES LIMITED AND SO TO BED INTERNATIONAL LIMITED DEPTICH DESIGNS LIMITED

Hellopages » Hampshire » East Hampshire » GU31 5RR

Company number 02304497
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 1 JACOBS YARD, BURITON, PETERSFIELD, ENGLAND, GU31 5RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 1 Jacobs Yard Buriton Petersfield GU31 5RR on 24 January 2017; Satisfaction of charge 023044970008 in full; Satisfaction of charge 3 in full. The most likely internet sites of MISCOMBE LIMITED are www.miscombe.co.uk, and www.miscombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Liphook Rail Station is 8.8 miles; to Bedhampton Rail Station is 9 miles; to Southbourne Rail Station is 9.1 miles; to Cosham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miscombe Limited is a Private Limited Company. The company registration number is 02304497. Miscombe Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Miscombe Limited is 1 Jacobs Yard Buriton Petersfield England Gu31 5rr. . STEWART, Audrey is a Secretary of the company. BARNETT, Keith Desmond is a Director of the company. BENNETT, Harold Edward Michael is a Director of the company. Director BARNETT, Lorraine Frances has been resigned. Director BARNETT, Rachel Anna has been resigned. Director WILSON, Walter Allan has been resigned. Director WILSON, William John Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
BENNETT, Harold Edward Michael
Appointed Date: 25 July 1996
61 years old

Resigned Directors

Director
BARNETT, Lorraine Frances
Resigned: 21 July 1997
79 years old

Director
BARNETT, Rachel Anna
Resigned: 30 September 2016
Appointed Date: 01 July 2013
55 years old

Director
WILSON, Walter Allan
Resigned: 25 July 1996
92 years old

Director
WILSON, William John Martin
Resigned: 22 September 2013
Appointed Date: 01 February 2009
63 years old

MISCOMBE LIMITED Events

24 Jan 2017
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 1 Jacobs Yard Buriton Petersfield GU31 5RR on 24 January 2017
04 Nov 2016
Satisfaction of charge 023044970008 in full
04 Nov 2016
Satisfaction of charge 3 in full
04 Nov 2016
Satisfaction of charge 023044970007 in full
04 Nov 2016
Satisfaction of charge 4 in full
...
... and 94 more events
19 Apr 1989
Accounting reference date notified as 30/06

27 Feb 1989
Company name changed imberhaven LIMITED\certificate issued on 28/02/89

27 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1989
Registered office changed on 18/02/89 from: 84 temple chambers temple ave london EC4Y ohp

12 Oct 1988
Incorporation

MISCOMBE LIMITED Charges

18 December 2015
Charge code 0230 4497 0013
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 11 north lane, buriton…
1 December 2015
Charge code 0230 4497 0012
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over property known as units a and b, sandown…
1 December 2015
Charge code 0230 4497 0011
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over property known as 1 out northgate, bury…
1 December 2015
Charge code 0230 4497 0010
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over property known as unit b pymore mills…
12 December 2014
Charge code 0230 4497 0009
Delivered: 18 December 2014
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit b pymore mill industrial estate, pymore, bridgeport…
15 July 2013
Charge code 0230 4497 0008
Delivered: 23 July 2013
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 out northgate bury st edmunds suffolk…
15 July 2013
Charge code 0230 4497 0007
Delivered: 23 July 2013
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units a and b sandown industrial estate…
15 July 2013
Charge code 0230 4497 0006
Delivered: 23 July 2013
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor and first floor 638-640 kings…
15 July 2013
Charge code 0230 4497 0005
Delivered: 23 July 2013
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 589-597 and 599-613 hagley road west…
13 November 2008
Mortgage
Delivered: 14 November 2008
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: T/No:BGL42354.
13 November 2008
Mortgage
Delivered: 14 November 2008
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: T/No:SY675773.
13 November 2008
Mortgage
Delivered: 14 November 2008
Status: Satisfied on 4 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: WM320875 and WM291524.
6 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 17 July 2012
Persons entitled: Robert Barnett Cynthia Natoff Sally Lynch Audrey Coral Winsome Stewart Keith Desmond Barnettwalter Allan Wilson and Mjf Ssas Trustees Limited as Trustte of Btd Pension Scheme
Description: Andwells high street high street hartley wintney hampshire.