SHERBORNE LIMITED
WATERLOOVILLE SHERBORNE WINDOWS AND CONSERVATORIES LIMITED SHERBORNE CONSERVATORY VILLAGE LIMITED

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 04232378
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Christopher Martin Long on 8 August 2016; Director's details changed for Andrew Charles Long on 8 August 2016; Secretary's details changed for Mrs Claire Elizabeth Long on 8 August 2016. The most likely internet sites of SHERBORNE LIMITED are www.sherborne.co.uk, and www.sherborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Sherborne Limited is a Private Limited Company. The company registration number is 04232378. Sherborne Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Sherborne Limited is 24 Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. . LONG, Claire Elizabeth is a Secretary of the company. LONG, Andrew Charles is a Director of the company. LONG, Christopher Martin is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director LONG, Timothy James has been resigned. Director WHITE, Elias Stuart has been resigned. The company operates in "Glazing".


Current Directors

Secretary
LONG, Claire Elizabeth
Appointed Date: 12 June 2001

Director
LONG, Andrew Charles
Appointed Date: 11 June 2001
55 years old

Director
LONG, Christopher Martin
Appointed Date: 11 June 2001
57 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 12 June 2001
Appointed Date: 11 June 2001

Director
LONG, Timothy James
Resigned: 26 June 2009
Appointed Date: 30 November 2005
43 years old

Director
WHITE, Elias Stuart
Resigned: 26 June 2009
Appointed Date: 31 May 2005
63 years old

SHERBORNE LIMITED Events

03 Oct 2016
Director's details changed for Mr Christopher Martin Long on 8 August 2016
03 Oct 2016
Director's details changed for Andrew Charles Long on 8 August 2016
03 Oct 2016
Secretary's details changed for Mrs Claire Elizabeth Long on 8 August 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

...
... and 44 more events
05 Oct 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
22 Jun 2001
Secretary resigned
22 Jun 2001
New secretary appointed
22 Jun 2001
Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100
11 Jun 2001
Incorporation

SHERBORNE LIMITED Charges

30 June 2005
Debenture
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…