LETTONHALL (NO.3) LIMITED
GUILDFORD STONEHAVEN MELVERLY LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 08805381
Status Active
Incorporation Date 6 December 2013
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 September 2016 with updates; Registration of charge 088053810007, created on 2 August 2016. The most likely internet sites of LETTONHALL (NO.3) LIMITED are www.lettonhallno3.co.uk, and www.lettonhall-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Lettonhall No 3 Limited is a Private Limited Company. The company registration number is 08805381. Lettonhall No 3 Limited has been working since 06 December 2013. The present status of the company is Active. The registered address of Lettonhall No 3 Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . BANKS, Clive John is a Director of the company. BILLINGTON, Ian Timothy is a Director of the company. CLEWS, Stephen Thomas is a Director of the company. SMITH, Gary Wayne is a Director of the company. Secretary WHITE HOUSE SECRETARIES LIMITED has been resigned. Director CHRISTIAN, Phillip Cecil has been resigned. Director DAVIES, Simon Christopher has been resigned. Director HEIMAN, Osker has been resigned. Director SHAW, Stephen James has been resigned. Director TURNBULL, Harry Jonathan Peveril has been resigned. Director ZIATABARI, Darius has been resigned. Director ZIATABARI, Dariush has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BANKS, Clive John
Appointed Date: 08 May 2014
60 years old

Director
BILLINGTON, Ian Timothy
Appointed Date: 08 May 2014
66 years old

Director
CLEWS, Stephen Thomas
Appointed Date: 08 May 2014
58 years old

Director
SMITH, Gary Wayne
Appointed Date: 08 May 2014
62 years old

Resigned Directors

Secretary
WHITE HOUSE SECRETARIES LIMITED
Resigned: 01 July 2015
Appointed Date: 06 December 2013

Director
CHRISTIAN, Phillip Cecil
Resigned: 26 May 2015
Appointed Date: 06 December 2013
73 years old

Director
DAVIES, Simon Christopher
Resigned: 18 December 2015
Appointed Date: 29 April 2014
55 years old

Director
HEIMAN, Osker
Resigned: 06 December 2013
Appointed Date: 06 December 2013
48 years old

Director
SHAW, Stephen James
Resigned: 25 February 2015
Appointed Date: 06 December 2013
49 years old

Director
TURNBULL, Harry Jonathan Peveril
Resigned: 15 December 2015
Appointed Date: 29 April 2014
54 years old

Director
ZIATABARI, Darius
Resigned: 06 December 2013
Appointed Date: 06 December 2013
44 years old

Director
ZIATABARI, Dariush
Resigned: 25 February 2015
Appointed Date: 06 December 2013
44 years old

Persons With Significant Control

Amsbury Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LETTONHALL (NO.3) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
03 Aug 2016
Registration of charge 088053810007, created on 2 August 2016
03 Aug 2016
Registration of charge 088053810008, created on 2 August 2016
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 50 more events
09 Dec 2013
Appointment of Mr Stephen James Shaw as a director
09 Dec 2013
Appointment of Mr Phillip Christian as a director
09 Dec 2013
Current accounting period shortened from 31 December 2014 to 31 May 2014
06 Dec 2013
Termination of appointment of Osker Heiman as a director
06 Dec 2013
Incorporation

LETTONHALL (NO.3) LIMITED Charges

2 August 2016
Charge code 0880 5381 0008
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold land being melverley, brooks close, weybridge…
2 August 2016
Charge code 0880 5381 0007
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
1 February 2016
Charge code 0880 5381 0006
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Beamish Investments Limited
Description: Melverley, brooks close, st. George's hill, weybridge…
1 February 2016
Charge code 0880 5381 0005
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Beamish Investments Limited
Description: Melverley, brooks close, st.george's hill, weybridge…
31 July 2015
Charge code 0880 5381 0004
Delivered: 31 July 2015
Status: Satisfied on 5 February 2016
Persons entitled: Aaa Capital Investment Limited and Bank One Limited
Description: Freehold property known as melverley, brooks close, st…
31 July 2015
Charge code 0880 5381 0003
Delivered: 31 July 2015
Status: Satisfied on 5 February 2016
Persons entitled: Aaa Capital Investment Limited and Bank One Limited
Description: First legal charge over freehold property known as…
12 May 2014
Charge code 0880 5381 0002
Delivered: 16 May 2014
Status: Satisfied on 12 August 2015
Persons entitled: Bridgeco LTD T/a Dragonfly Finance
Description: Contains fixed charge…
12 May 2014
Charge code 0880 5381 0001
Delivered: 16 May 2014
Status: Satisfied on 12 August 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Freehold property k/a melverley brooks close st georges…