THE BUGLE (HAMBLE) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 1ZL

Company number 05351979
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address UNIT L, BUILDING 9, SWANWICK MARINA, SOUTHAMPTON, ENGLAND, SO31 1ZL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 053519790005, created on 21 February 2017; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE BUGLE (HAMBLE) LIMITED are www.thebuglehamble.co.uk, and www.the-bugle-hamble.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to St Denys Rail Station is 4.7 miles; to Fareham Rail Station is 5.1 miles; to Shawford Rail Station is 9.7 miles; to Ryde Pier Head Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bugle Hamble Limited is a Private Limited Company. The company registration number is 05351979. The Bugle Hamble Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of The Bugle Hamble Limited is Unit L Building 9 Swanwick Marina Southampton England So31 1zl. . WEEKS, Oliver Robert is a Secretary of the company. BOYLE, Matthew James is a Director of the company. Secretary DODD, Mark Jason has been resigned. Secretary LIGHT, Karen Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DODD, Mark Jason has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WEEKS, Oliver Robert
Appointed Date: 20 June 2016

Director
BOYLE, Matthew James
Appointed Date: 03 February 2005
55 years old

Resigned Directors

Secretary
DODD, Mark Jason
Resigned: 04 April 2008
Appointed Date: 03 February 2005

Secretary
LIGHT, Karen Marie
Resigned: 20 June 2016
Appointed Date: 04 April 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
DODD, Mark Jason
Resigned: 04 April 2008
Appointed Date: 03 February 2005
56 years old

Persons With Significant Control

Mr Matthew James Boyle
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

THE BUGLE (HAMBLE) LIMITED Events

02 Mar 2017
Registration of charge 053519790005, created on 21 February 2017
24 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Registered office address changed from 28 Oxford Street Southampton SO14 3DJ to Unit L, Building 9 Swanwick Marina Southampton SO31 1ZL on 26 October 2016
20 Jun 2016
Appointment of Mr Oliver Robert Weeks as a secretary on 20 June 2016
...
... and 37 more events
19 Jul 2005
Secretary's particulars changed;director's particulars changed
23 Mar 2005
Particulars of mortgage/charge
16 Feb 2005
Accounting reference date shortened from 28/02/06 to 30/09/05
03 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

THE BUGLE (HAMBLE) LIMITED Charges

21 February 2017
Charge code 0535 1979 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 October 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 22 february 2007 and
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 February 2007
An omnibus guarantee and set-off agreement
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…