GUESSENS CO LIMITED
HAMPSHIRE REFOCUS COUNSELLING LIMITED

Hellopages » Hampshire » Gosport » PO12 1LY

Company number 04421414
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address TML HOUSE 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 1 November 2016 GBP 400 ; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 200 . The most likely internet sites of GUESSENS CO LIMITED are www.guessensco.co.uk, and www.guessens-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Fratton Rail Station is 2.4 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guessens Co Limited is a Private Limited Company. The company registration number is 04421414. Guessens Co Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Guessens Co Limited is Tml House 1a The Anchorage Gosport Hampshire Po12 1ly. . BOLTON, Richard is a Secretary of the company. BOLTON, Michele is a Director of the company. BOLTON, Robert is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary BOLTON, Robert has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOLTON, Richard
Appointed Date: 10 June 2013

Director
BOLTON, Michele
Appointed Date: 27 February 2003
61 years old

Director
BOLTON, Robert
Appointed Date: 01 May 2013
67 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 24 February 2003
Appointed Date: 22 April 2002

Secretary
BOLTON, Robert
Resigned: 10 June 2013
Appointed Date: 27 February 2003

Nominee Director
REPORTACTION LIMITED
Resigned: 24 February 2003
Appointed Date: 22 April 2002

GUESSENS CO LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 400

28 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200

11 Mar 2016
Amended total exemption small company accounts made up to 30 April 2015
26 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
01 Apr 2003
Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100
08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
07 Nov 2002
Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
22 Apr 2002
Incorporation

GUESSENS CO LIMITED Charges

11 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Unit 18 & 19 longbridge industrial estate, floating bridge…
11 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 13 canute castle shop, canute road, southampton. With the…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Units 18 & 19, longbridge industrial estate, floating…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 east street southampton.
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Canute castle canute road southampton t/no HP635620.
29 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 26 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 east street, southampton, hampshire, SO14 3HG.
29 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 26 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part basement and ground floor unit, canute castle, canute…
22 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…