HULL HAMPSHIRE ESTATES SERVICES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 01027967
Status Active
Incorporation Date 20 October 1971
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HANTS, PO16 7BB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 200 . The most likely internet sites of HULL HAMPSHIRE ESTATES SERVICES LIMITED are www.hullhampshireestatesservices.co.uk, and www.hull-hampshire-estates-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hull Hampshire Estates Services Limited is a Private Limited Company. The company registration number is 01027967. Hull Hampshire Estates Services Limited has been working since 20 October 1971. The present status of the company is Active. The registered address of Hull Hampshire Estates Services Limited is Kintyre House 70 High Street Fareham Hants Po16 7bb. . KENNARD, Nicola is a Secretary of the company. DAWKINS, Brian Colin is a Director of the company. GILBERT, Mark William is a Director of the company. GROVER, Peter Anthony Hull is a Director of the company. SMITH, Gillian Joyce is a Director of the company. TURNER, Lee James is a Director of the company. Secretary CHISWELL, Martyn Alan has been resigned. Director CHISWELL, Martyn Alan has been resigned. Director PARSONS, Roger Norris Francis has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary

Director
DAWKINS, Brian Colin
Appointed Date: 01 January 2012
58 years old

Director
GILBERT, Mark William
Appointed Date: 11 September 2015
64 years old

Director

Director
SMITH, Gillian Joyce
Appointed Date: 01 January 2012
70 years old

Director
TURNER, Lee James
Appointed Date: 15 May 2007
52 years old

Resigned Directors

Secretary
CHISWELL, Martyn Alan
Resigned: 26 August 1993

Director
CHISWELL, Martyn Alan
Resigned: 26 August 1993
70 years old

Director
PARSONS, Roger Norris Francis
Resigned: 17 April 2015
Appointed Date: 12 December 2002
77 years old

HULL HAMPSHIRE ESTATES SERVICES LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200

11 Sep 2015
Appointment of Mr Mark William Gilbert as a director on 11 September 2015
08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
12 Jun 1987
Declaration of satisfaction of mortgage/charge

10 Mar 1987
Return made up to 13/06/86; full list of members

10 Mar 1987
New director appointed

06 Aug 1986
Accounting reference date extended from 25/12 to 31/12

05 Jun 1986
Accounts for a small company made up to 25 December 1985

HULL HAMPSHIRE ESTATES SERVICES LIMITED Charges

9 July 1991
Deed of assingment
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All rents and other sums payable under the lease of the…
9 July 1991
Legal charge
Delivered: 12 July 1991
Status: Satisfied on 3 August 1999
Persons entitled: Ucb Bank PLC
Description: F/H property situate and k/a units 4-8 fort brockhurst…
14 March 1991
Mortgage
Delivered: 23 March 1991
Status: Satisfied on 3 November 1994
Persons entitled: West End Land Co. LTD.
Description: Units 4-9 fort brockhurst industrial estate elsam gosport…
14 May 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 199 bitterne road bitterne, southampton hampshire.
6 July 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 9 the stoke broad street alresford hampshire.
30 December 1983
Legal charge
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 34-36 peel street, southampton, hampshire title no hp…
26 April 1982
Charge
Delivered: 6 May 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 2/4 winchester road, shirley, southampton. Title no hp…
2 March 1981
Legal charge
Delivered: 5 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property being 19 garages & 5 garage sites at windrush…
10 July 1980
Legal charge
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 9/11 the soke, broad street, alresford…