SECOND APPLEMEAD LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL15 6UU

Company number 03319544
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address NIELPAHAR, HEWELSFIELD, GLOUCESTERSHIRE, GL15 6UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 033195440009, created on 24 February 2017; Registration of charge 033195440007, created on 21 February 2017; Registration of charge 033195440008, created on 21 February 2017. The most likely internet sites of SECOND APPLEMEAD LIMITED are www.secondapplemead.co.uk, and www.second-applemead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Chepstow Rail Station is 5.4 miles; to Caldicot Rail Station is 10.4 miles; to Severn Tunnel Junction Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second Applemead Limited is a Private Limited Company. The company registration number is 03319544. Second Applemead Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Second Applemead Limited is Nielpahar Hewelsfield Gloucestershire Gl15 6uu. . CALVER, Susan Anne is a Secretary of the company. CALVER, Graham John is a Director of the company. CALVER, Susan Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALVER, Susan Anne
Appointed Date: 26 February 1997

Director
CALVER, Graham John
Appointed Date: 26 February 1997
83 years old

Director
CALVER, Susan Anne
Appointed Date: 26 February 1997
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 1997
Appointed Date: 17 February 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Graham John Calver Frics
Notified on: 30 November 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Calver
Notified on: 30 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECOND APPLEMEAD LIMITED Events

27 Feb 2017
Registration of charge 033195440009, created on 24 February 2017
21 Feb 2017
Registration of charge 033195440007, created on 21 February 2017
21 Feb 2017
Registration of charge 033195440008, created on 21 February 2017
08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 73 more events
25 Mar 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Mar 1997
£ nc 1000/1000000 26/02/97
07 Mar 1997
Company name changed speed 6162 LIMITED\certificate issued on 10/03/97
17 Feb 1997
Incorporation

SECOND APPLEMEAD LIMITED Charges

24 February 2017
Charge code 0331 9544 0009
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) ("the Bank")
Description: Block h showground site bridgwater TA6 6LS…
21 February 2017
Charge code 0331 9544 0008
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) the Bank
Description: 27A regent street, clifton, bristol BS8 as registered at…
21 February 2017
Charge code 0331 9544 0007
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ) the Bank
Description: Contains floating charge…
18 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: Units a and b 1770 banyard way royal portbury dock bristol…
22 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: 14 union street, torquay. By way of fixed charge the…
9 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: 27A regent st,bristol. By way of fixed charge the benefit…
4 May 1998
Charge over credit balances
Delivered: 13 May 1998
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £300,000 and interest accrued now or to be held…
24 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a part of plot 1770 portbury west…
25 April 1997
Charge over credit balances
Delivered: 2 May 1997
Status: Satisfied on 2 April 2016
Persons entitled: National Westminster Bank PLC
Description: £510,000 together with all other monies held in the account…