MOWMACRE INVESTMENT AND CHARTER LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 00292167
Status Active
Incorporation Date 17 September 1934
Company Type Private Limited Company
Address SHALDEN PARK STEADING, SHALDEN, ALTON, HAMPSHIRE, GU34 4DS
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 thirty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT. The most likely internet sites of MOWMACRE INVESTMENT AND CHARTER LIMITED are www.mowmacreinvestmentandcharter.co.uk, and www.mowmacre-investment-and-charter.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and one months. The distance to to Hook Rail Station is 6.7 miles; to Basingstoke Rail Station is 6.9 miles; to Winchfield Rail Station is 7.9 miles; to Bramley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mowmacre Investment and Charter Limited is a Private Limited Company. The company registration number is 00292167. Mowmacre Investment and Charter Limited has been working since 17 September 1934. The present status of the company is Active. The registered address of Mowmacre Investment and Charter Limited is Shalden Park Steading Shalden Alton Hampshire Gu34 4ds. . CAMPBELL, Linda Frances is a Secretary of the company. CAMPBELL, Linda Frances is a Director of the company. CAMPBELL, Michael David Colin Craven is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. Secretary EVETTS, Andrea Sari Victoria has been resigned. Director ALDRIDGE, Trevor Martin has been resigned. Director BACKHOUSE, David Miles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 10 October 1995

Director


Director
MONTGOMERY, Laura Grace
Appointed Date: 03 September 2007
47 years old

Resigned Directors

Secretary
EVETTS, Andrea Sari Victoria
Resigned: 10 October 1995

Director
ALDRIDGE, Trevor Martin
Resigned: 10 August 1998
Appointed Date: 05 October 1996
91 years old

Director
BACKHOUSE, David Miles
Resigned: 10 August 1998
Appointed Date: 05 October 1996
86 years old

Persons With Significant Control

Ellis & Sons Amalgamated Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOWMACRE INVESTMENT AND CHARTER LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
05 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 120 more events
31 Mar 1987
Registered office changed on 31/03/87 from: arundell house arundell place farnham surrey GU9 7ES

06 Aug 1986
Accounts for a small company made up to 31 December 1985

06 Aug 1986
Return made up to 04/08/86; full list of members

03 Jul 1986
Secretary resigned;new secretary appointed

17 Sep 1934
Certificate of incorporation

MOWMACRE INVESTMENT AND CHARTER LIMITED Charges

8 July 2014
Charge code 0029 2167 0040
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Delivered: 2 October 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
An omnibus guarantee and set-off agreement
Delivered: 27 May 2004
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
3 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the properties k/a 8,10, 15, 16…
3 July 1998
Equitable charge (supplemental to an equitable charge dated 23RD december 1996 "the principal charge")
Delivered: 10 July 1998
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 13 lansdowne road studley warwickshire B80 7RB (R.6300).
28 November 1997
Equitable charge
Delivered: 4 December 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All that f/h property k/a churchmead church lane…
14 August 1997
Equitable charge (supplementa to an equitable charge dated 23RD december 1996,the "principal charge")
Delivered: 27 August 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 8 old orchards, chard, somerset (reversion no. 6255).
24 July 1997
Equitable charge (supplemental to an equitable charge dated 23RD december 1996,the "principal charge")
Delivered: 30 July 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 36 eastcroft road gosport hampshire (R.6381).
30 May 1997
Equitable charge
Delivered: 7 June 1997
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 54 fens crescent, hartlepool, cleveland.
29 May 1997
Equitable charge
Delivered: 7 June 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: Old post office, holbeach st john nr. Spalding lincolnshire.
11 April 1997
Equitable charge
Delivered: 15 April 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait
Description: By way of fixed equitable charge:- tanglemere,coppenhall,nr…
4 April 1997
Equitable charge (supplemental to an equitable charge dated 23 december 1996, the "principal charge")
Delivered: 10 April 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 34 cowley road felixstowe suffolk IP11 7BU.
27 March 1997
Equitable charge (supplemental to an equitable charge dated 23 december 1996, the "principal charge")
Delivered: 10 April 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 48 glenbrook drive bradford west yorkshire BD7 2QF.
24 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first fixed equitable charge over the property…
19 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: Equitable charge over the property k/a oak tree bungalow…
14 February 1997
Charge over tax account
Delivered: 14 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All monies that are now or shall hereafter be standing to…
12 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a or being 38 church hill road east barnet herts.
12 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: First equitable charge on the property k/a 34 the crescent…
12 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: First equitable charge over the property being 95 upper…
12 February 1997
Equitable charge
Delivered: 27 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: Fixed equitable charge :- 4 the redinge south green…
6 February 1997
Equitable charge
Delivered: 8 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All that l/h property k/a 1 york court,alderman's…
6 February 1997
Equitable charge
Delivered: 8 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All that f/h property k/a 13 rockingham parade,uxbridge in…
6 February 1997
Equitable charge
Delivered: 8 February 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All that f/h property k/a 10 park view,aller park,newton…
14 January 1997
Equitable charge
Delivered: 16 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 15 boston grove ruislip middlesex HA4 7RY.
6 January 1997
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: Ardquin the downs nr ross on wye herefordshire HR9 7TJ.
6 January 1997
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 25 seamer close acklam hall middlesbrough cleveland TS1 3RA.
2 January 1997
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 194 elphinstone road hastings east sussex TN34 2BN.
2 January 1997
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 6 wincombe close ferndown bournemouth dorset BH22 8HZ.
2 January 1997
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 48 main street tickton beverley east yorkshire HU17 9RZ.
31 December 1996
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 33 mundesley road, trimingham, norwich, norfolk NR11 8ED.
30 December 1996
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 1 sheridan close warwickshire CV22 5RL.
30 December 1996
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: 9 abbey close axminster devon EX13 5QU.
30 December 1996
Equitable charge
Delivered: 11 January 1997
Status: Satisfied on 5 October 2005
Persons entitled: The United Bank of Kuwait PLC
Description: 81 curling tye basildon essex SS14 2PS.
23 December 1996
Debenture
Delivered: 3 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All the undertaking and assets of the company whatsoever.
23 December 1996
Charge over deposit account
Delivered: 6 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait PLC
Description: All monies standing to the credit of the company account…
23 December 1996
Equitable charge
Delivered: 6 January 1997
Status: Satisfied on 20 February 2002
Persons entitled: The United Bank of Kuwait PLC
Description: 38 elizabeth drive chuech crookham t/n HP359816.47 Dunraven…
23 December 1996
Charge over deposit account
Delivered: 6 January 1997
Status: Satisfied on 20 March 2003
Persons entitled: The United Bank of Kuwait
Description: All monies standing to the credit of the company's account…
13 January 1989
Legal mortgage
Delivered: 27 January 1989
Status: Satisfied on 20 March 2003
Persons entitled: National Westminster Bank PLC
Description: 127 & 127A hampton road redland bristol t/no. Av 121788…
17 November 1980
Legal charge
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: E & S Builders Limited.
Description: The cottage, downs road south wonston, worchester.
1 August 1935
Mortgage
Delivered: 1 February 1938
Status: Satisfied on 20 March 2003
Persons entitled: Mrs M. W. Mills
Description: 36 acres of land, part of the stocking farm estate at…