SOUTHWEALD LIMITED
BURBAGE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 2AD

Company number 02790896
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address THE BUNGALOW, 34B GROVE ROAD, BURBAGE, LEICESTERSHIRE, LE10 2AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 1 July 2016; Confirmation statement made on 17 February 2017 with updates; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of SOUTHWEALD LIMITED are www.southweald.co.uk, and www.southweald.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Nuneaton Rail Station is 4.7 miles; to Bedworth Rail Station is 6 miles; to Narborough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southweald Limited is a Private Limited Company. The company registration number is 02790896. Southweald Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Southweald Limited is The Bungalow 34b Grove Road Burbage Leicestershire Le10 2ad. . TARLTON, Geoffrey Barry is a Secretary of the company. KINGHAM, Richard Lee is a Director of the company. TARLTON, Geoffrey Barry is a Director of the company. Secretary HUMPHREYS, Janet has been resigned. Secretary HUMPHREYS, John Robert has been resigned. Secretary STOCKWELL, Jeremy Paul has been resigned. Secretary WOODFORD, Adrian Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUMPHREYS, Janet has been resigned. Director HUMPHREYS, John Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOCKWELL, Jeremy Paul has been resigned. Director WOODFORD, Adrian Paul has been resigned. The company operates in "Dormant Company".


southweald Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TARLTON, Geoffrey Barry
Appointed Date: 23 May 2008

Director
KINGHAM, Richard Lee
Appointed Date: 06 September 2013
59 years old

Director
TARLTON, Geoffrey Barry
Appointed Date: 22 May 1993
83 years old

Resigned Directors

Secretary
HUMPHREYS, Janet
Resigned: 31 August 2005
Appointed Date: 04 September 2004

Secretary
HUMPHREYS, John Robert
Resigned: 03 September 2004
Appointed Date: 30 May 1998

Secretary
STOCKWELL, Jeremy Paul
Resigned: 23 May 2008
Appointed Date: 31 August 2005

Secretary
WOODFORD, Adrian Paul
Resigned: 30 April 1998
Appointed Date: 22 May 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 1993
Appointed Date: 17 February 1993

Director
HUMPHREYS, Janet
Resigned: 31 August 2005
Appointed Date: 04 September 2004
88 years old

Director
HUMPHREYS, John Robert
Resigned: 03 September 2004
Appointed Date: 30 May 1998
93 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 May 1993
Appointed Date: 17 February 1993

Director
STOCKWELL, Jeremy Paul
Resigned: 06 September 2013
Appointed Date: 31 August 2005
50 years old

Director
WOODFORD, Adrian Paul
Resigned: 30 April 1998
Appointed Date: 22 May 1993
68 years old

Persons With Significant Control

Mr Geoffrey Barry Tarlton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Mary Tarlton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lee Kingham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHWEALD LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 1 July 2016
21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

23 Feb 2016
Accounts for a dormant company made up to 1 July 2015
19 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 57 more events
22 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1993
New director appointed

02 Jun 1993
Secretary resigned;director resigned

27 May 1993
Registered office changed on 27/05/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

17 Feb 1993
Incorporation