SEGENSWORTH AUTOMOBILES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5SL

Company number 02555203
Status Active
Incorporation Date 5 November 1990
Company Type Private Limited Company
Address UNIT 6&7 BARRATT INDUSTRIAL PARK, WHITTLE AVENUE, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2,000 . The most likely internet sites of SEGENSWORTH AUTOMOBILES LIMITED are www.segensworthautomobiles.co.uk, and www.segensworth-automobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Fareham Rail Station is 3.1 miles; to St Denys Rail Station is 6.7 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Segensworth Automobiles Limited is a Private Limited Company. The company registration number is 02555203. Segensworth Automobiles Limited has been working since 05 November 1990. The present status of the company is Active. The registered address of Segensworth Automobiles Limited is Unit 6 7 Barratt Industrial Park Whittle Avenue Segensworth West Fareham Hampshire Po15 5sl. . WAIGHT, Carol is a Secretary of the company. LEWIS-KING, Rhianon is a Director of the company. Secretary JAVAN, Elisabeth Jane has been resigned. Secretary LEWIS-KING, Rhianon has been resigned. Director LEWIS-KING, Andrew has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WAIGHT, Carol
Appointed Date: 06 January 2006

Director
LEWIS-KING, Rhianon
Appointed Date: 30 November 1993
67 years old

Resigned Directors

Secretary
JAVAN, Elisabeth Jane
Resigned: 06 January 2006
Appointed Date: 30 October 2002

Secretary
LEWIS-KING, Rhianon
Resigned: 30 October 2002

Director
LEWIS-KING, Andrew
Resigned: 31 October 2002
58 years old

Persons With Significant Control

Ms Rhianon Lewis-King
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SEGENSWORTH AUTOMOBILES LIMITED Events

18 Nov 2016
Confirmation statement made on 5 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,000

...
... and 69 more events
17 Dec 1990
Ad 05/11/90--------- £ si 2000@1=2000 £ ic 2/2002

17 Dec 1990
Secretary resigned;new secretary appointed;new director appointed

17 Dec 1990
Director resigned;new director appointed

17 Dec 1990
Accounting reference date notified as 31/12

05 Nov 1990
Incorporation

SEGENSWORTH AUTOMOBILES LIMITED Charges

9 December 1991
Mortgage debenture
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 barratt industrial park whittle avenue fareham t/n…
8 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 barratt industrial park whittle avenue fareham t/n…