ADDISHIRE LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 8AY

Company number 01866516
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address 7 WARD AVENUE, COWES, ISLE OF WIGHT, ENGLAND, PO31 8AY
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-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of ADDISHIRE LIMITED are www.addishire.co.uk, and www.addishire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Ryde St Johns Road Rail Station is 7 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 7.9 miles; to Bursledon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Addishire Limited is a Private Limited Company. The company registration number is 01866516. Addishire Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Addishire Limited is 7 Ward Avenue Cowes Isle of Wight England Po31 8ay. . ABBOTT, Alan is a Secretary of the company. CROCKER, Sally Jane is a Director of the company. Secretary CROCKER, Sally Jane has been resigned. Director CROCKER, Peter Tobias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABBOTT, Alan
Appointed Date: 20 September 2009

Director
CROCKER, Sally Jane

70 years old

Resigned Directors

Secretary
CROCKER, Sally Jane
Resigned: 20 September 2009

Director
CROCKER, Peter Tobias
Resigned: 20 September 2009
75 years old

Persons With Significant Control

Mrs Sally Jane Crocker
Notified on: 4 April 2017
70 years old
Nature of control: Ownership of shares – 75% or more

ADDISHIRE LIMITED Events

10 Apr 2017
Confirmation statement made on 4 April 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Director's details changed for Mrs Sally Jane Crocker on 4 April 2016
07 Apr 2016
Secretary's details changed for Mr Alan Abbott on 3 April 2016
...
... and 78 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

03 Nov 1987
Accounting reference date shortened from 31/12 to 31/10

30 Apr 1987
Full accounts made up to 31 December 1985

30 Apr 1987
Return made up to 30/04/86; full list of members

17 Feb 1987
Particulars of mortgage/charge

ADDISHIRE LIMITED Charges

17 January 2002
Mortgage
Delivered: 6 February 2002
Status: Satisfied on 29 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 clarence rd east cowes. Together with all buildings and…
6 September 1999
Mortgage deed
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 59 union street ryde isle of wight t/n IW43758 IW44412…
31 January 1991
Legal charge
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 and 12 beach side chalets, march road, gurnad cowes…
20 July 1990
Legal charge
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at junction of albert street, cowes, isle of wight and…
28 April 1989
Legal charge
Delivered: 5 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of and having a frontage to arctic…
28 February 1989
Legal charge
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 35 sandown road lake south wight…
28 April 1988
Legal charge
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a beachside stores, marsh road…
27 April 1988
Legal charge
Delivered: 30 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a chine view colwell chine road…
9 February 1987
Legal charge
Delivered: 17 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land together with the premises erected thereon…