Company number 02591429
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 3AP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from 3 -4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 11 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CYCLE WORLD WESSEX LIMITED are www.cycleworldwessex.co.uk, and www.cycle-world-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cycle World Wessex Limited is a Private Limited Company.
The company registration number is 02591429. Cycle World Wessex Limited has been working since 14 March 1991.
The present status of the company is Active. The registered address of Cycle World Wessex Limited is 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire United Kingdom So53 3ap. . KERNAN, Nigel David Alexander is a Secretary of the company. KERNAN, John Alexander is a Director of the company. KERNAN, Nigel David Alexander is a Director of the company. WHALE, Clive Roderic is a Director of the company. Secretary KERNAN, Marion Betty has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARNETT, Robert Edward has been resigned. Director KITCHER, Daniel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1991
Appointed Date: 14 March 1991
Director
KITCHER, Daniel
Resigned: 30 September 1996
Appointed Date: 14 March 1991
58 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1991
Appointed Date: 14 March 1991
Persons With Significant Control
CYCLE WORLD WESSEX LIMITED Events
24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
11 Jan 2017
Registered office address changed from 3 -4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 11 January 2017
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
22 Dec 2015
Satisfaction of charge 6 in full
...
... and 77 more events
15 Jul 1991
Particulars of mortgage/charge
05 Apr 1991
Registered office changed on 05/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Apr 1991
Secretary resigned;director resigned;new director appointed
9 October 2008
Legal charge
Delivered: 17 October 2008
Status: Satisfied
on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: 36/38 thornhill park southampton t/no HP172060 by way of…
24 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 373 london road portsmouth hampshire by way of fixed…
25 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Mortgage deed
Delivered: 24 December 2004
Status: Satisfied
on 8 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 373 london road portsmouth t/n HP152937…
21 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Satisfied
on 20 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 435 millbrook road west southampton…
10 July 1991
Single debenture
Delivered: 15 July 1991
Status: Satisfied
on 6 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…