SC MITCHAMS CORNER LIMITED
FAREHAM SC MILTON ROAD LIMITED SC DEVCO LIMITED SC WALMGATE LIMITED

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 08444934
Status Active
Incorporation Date 14 March 2013
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 24 March 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of SC MITCHAMS CORNER LIMITED are www.scmitchamscorner.co.uk, and www.sc-mitchams-corner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven 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.Sc Mitchams Corner Limited is a Private Limited Company. The company registration number is 08444934. Sc Mitchams Corner Limited has been working since 14 March 2013. The present status of the company is Active. The registered address of Sc Mitchams Corner Limited is Kintyre House 70 High Street Fareham Hampshire England Po16 7bb. . DANCE, Sam is a Secretary of the company. AINSWOTH, Richard is a Director of the company. CADE, Charles Edward is a Director of the company. DANCE, Sam is a Director of the company. HAWTHORN, Jacqueline Rebecca is a Director of the company. Secretary MORTON, Peter has been resigned. Director MORTON, Peter has been resigned. Director TAYLOR, Roger William has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DANCE, Sam
Appointed Date: 29 October 2013

Director
AINSWOTH, Richard
Appointed Date: 19 September 2016
58 years old

Director
CADE, Charles Edward
Appointed Date: 14 March 2013
56 years old

Director
DANCE, Sam
Appointed Date: 29 October 2013
43 years old

Director
HAWTHORN, Jacqueline Rebecca
Appointed Date: 14 March 2013
61 years old

Resigned Directors

Secretary
MORTON, Peter
Resigned: 29 October 2013
Appointed Date: 14 March 2013

Director
MORTON, Peter
Resigned: 19 September 2016
Appointed Date: 14 March 2013
72 years old

Director
TAYLOR, Roger William
Resigned: 22 April 2014
Appointed Date: 14 March 2013
60 years old

Director
OVAL NOMINEES LIMITED
Resigned: 14 March 2013
Appointed Date: 14 March 2013

Persons With Significant Control

Sir Charles Dunstone
Notified on: 14 March 2017
60 years old
Nature of control: Has significant influence or control

Student Castle Developments Limited
Notified on: 14 March 2017
Nature of control: Ownership of shares – 75% or more

SC MITCHAMS CORNER LIMITED Events

12 Apr 2017
Full accounts made up to 31 August 2016
24 Mar 2017
Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 24 March 2017
23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Jan 2017
Satisfaction of charge 084449340001 in full
21 Sep 2016
Appointment of Mr Richard Ainswoth as a director on 19 September 2016
...
... and 19 more events
03 May 2013
Company name changed SC walmgate LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25

03 May 2013
Change of name notice
27 Mar 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Mar 2013
Termination of appointment of Oval Nominees Limited as a director
14 Mar 2013
Incorporation

SC MITCHAMS CORNER LIMITED Charges

1 February 2016
Charge code 0844 4934 0003
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
7 August 2015
Charge code 0844 4934 0002
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: First legal mortgage over land on the north side of…
20 October 2014
Charge code 0844 4934 0001
Delivered: 29 October 2014
Status: Satisfied on 12 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited and Barclays Bank PLC
Description: The land on the north side of victoria road, cambridge…