STRAND HARBOUR SECURITIES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8AA
Company number 02088171
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address HEATON HOUSE, CAMS ESTATE, FAREHAM, HAMPSHIRE, PO16 8AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Audited abridged accounts made up to 30 April 2016; Confirmation statement made on 1 September 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of STRAND HARBOUR SECURITIES LIMITED are www.strandharboursecurities.co.uk, and www.strand-harbour-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5 miles; to Fratton Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strand Harbour Securities Limited is a Private Limited Company. The company registration number is 02088171. Strand Harbour Securities Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of Strand Harbour Securities Limited is Heaton House Cams Estate Fareham Hampshire Po16 8aa. . HOSIER, David Geoffrey is a Director of the company. WARING, Stuart James Heaton, Mt is a Director of the company. WHYTE, William Edward Fraser is a Director of the company. Secretary HOSIER, David Geoffrey has been resigned. Secretary TRAFFORD, Richard John has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director MERRICK, Robert David has been resigned. Director RUSSELL, David Wallace has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HOSIER, David Geoffrey
Appointed Date: 10 May 2012
66 years old

Director

Director

Resigned Directors

Secretary
HOSIER, David Geoffrey
Resigned: 13 September 2011
Appointed Date: 21 January 1997

Secretary
TRAFFORD, Richard John
Resigned: 14 May 1993

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 21 January 1997
Appointed Date: 14 May 1993

Director
MERRICK, Robert David
Resigned: 15 March 2001
90 years old

Director
RUSSELL, David Wallace
Resigned: 31 December 2003
89 years old

Persons With Significant Control

Mt Stuart James Heaton Waring
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heaton Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STRAND HARBOUR SECURITIES LIMITED Events

17 Dec 2016
Audited abridged accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Dec 2015
Accounts for a small company made up to 30 April 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70

27 Nov 2014
Accounts for a small company made up to 30 April 2014
...
... and 80 more events
06 Jun 1989
Full accounts made up to 31 March 1988

06 Jun 1989
Return made up to 26/05/89; full list of members

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Certificate of Incorporation
09 Jan 1987
Certificate of Incorporation

STRAND HARBOUR SECURITIES LIMITED Charges

17 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 20 November 1998
Persons entitled: Barclays Bank PLC
Description: The bothy, cams hall estate, fareham, hampshire t/no:…
17 March 1998
Legal charge
Delivered: 6 April 1998
Status: Satisfied on 20 November 1998
Persons entitled: Barclays Bank PLC
Description: East farm house, cams hall estate fareham hampshire t/no:…
15 November 1995
Mortgage
Delivered: 16 November 1995
Status: Satisfied on 29 January 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings at delme place, cams…
18 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 9 January 1999
Persons entitled: Barclays Bank PLC
Description: West barn west farmhouse and the granary cams hall…
27 January 1993
Legal mortgage
Delivered: 29 January 1993
Status: Satisfied on 19 April 1994
Persons entitled: Lloyds Bank PLC
Description: F/H cams hall estate fareham hampshire,and assigns goodwill…