LEVABOND LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB
Company number 01762408
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HANTS, PO16 7BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
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; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Martyn Alan Chiswell on 29 September 2015. The most likely internet sites of LEVABOND LIMITED are www.levabond.co.uk, and www.levabond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four 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.Levabond Limited is a Private Limited Company. The company registration number is 01762408. Levabond Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of Levabond Limited is Kintyre House 70 High Street Fareham Hants Po16 7bb. . KENNARD, Nicola is a Secretary of the company. CHISWELL, Martyn Alan is a Director of the company. GROVER, Peter Anthony Hull is a Director of the company. KENNARD, Nicola is a Director of the company. PARSONS, Roger Norris Francis is a Director of the company. Secretary CHISWELL, Martyn Alan has been resigned. Secretary SMITH, Trevor Ian has been resigned. Director READ, Allan John Elliott has been resigned. Director SMITH, Trevor Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENNARD, Nicola
Appointed Date: 15 May 2007

Director

Director

Director
KENNARD, Nicola
Appointed Date: 09 August 2005
51 years old

Director
PARSONS, Roger Norris Francis
Appointed Date: 09 August 2005
77 years old

Resigned Directors

Secretary
CHISWELL, Martyn Alan
Resigned: 26 August 1992

Secretary
SMITH, Trevor Ian
Resigned: 15 May 2007
Appointed Date: 26 August 1992

Director
READ, Allan John Elliott
Resigned: 08 January 1992
92 years old

Director
SMITH, Trevor Ian
Resigned: 15 May 2007
86 years old

LEVABOND LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Director's details changed for Martyn Alan Chiswell on 29 September 2015
25 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
22 Jan 1987
Particulars of mortgage/charge

04 Dec 1986
Secretary resigned;new secretary appointed

03 Dec 1986
Particulars of mortgage/charge

03 Dec 1986
Particulars of mortgage/charge

08 May 1986
Secretary resigned;new secretary appointed;new director appointed

LEVABOND LIMITED Charges

25 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 44 blenheim avenue highfield…
1 May 1991
Mortgage
Delivered: 4 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 harborough road polygan southampton hampshire.
17 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 3 November 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south west side of windrush way…
23 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 25 May 1989
Persons entitled: Lloyds Bowmaker Limited
Description: Flat k/as flat 14 st mathews court cumberland wharf…
24 June 1987
Legal charge
Delivered: 9 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats 1-18 brittania road northam, southampton, hampshire…
5 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 9 April 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of f/h land together with premises…
27 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 25 May 1989
Persons entitled: The Royal Bank of Soctland PLC
Description: All that piece or parcel of f/h land together with premises…
27 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 25 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises being land and buildings on the south…