HARRY MARGHAM AND SONS LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO33 2PS

Company number 00487228
Status Active
Incorporation Date 11 October 1950
Company Type Private Limited Company
Address 3 GARFIELD ROAD, RYDE, ISLE OF WIGHT, PO33 2PS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,500 . The most likely internet sites of HARRY MARGHAM AND SONS LIMITED are www.harrymarghamandsons.co.uk, and www.harry-margham-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. The distance to to Portsmouth & Southsea Rail Station is 5.8 miles; to Fratton Rail Station is 6.1 miles; to Fareham Rail Station is 8.7 miles; to Cosham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Margham and Sons Limited is a Private Limited Company. The company registration number is 00487228. Harry Margham and Sons Limited has been working since 11 October 1950. The present status of the company is Active. The registered address of Harry Margham and Sons Limited is 3 Garfield Road Ryde Isle of Wight Po33 2ps. . MARGHAM, Peter Anthony is a Secretary of the company. MARGHAM, Ian Charles is a Director of the company. MARGHAM, Zadie Ann is a Director of the company. Secretary MARGHAM, Molly Amy has been resigned. Director MARGHAM, Brenda has been resigned. Director MARGHAM, Molly Amy has been resigned. Director MARGHAM, Peter Anthony has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MARGHAM, Peter Anthony
Appointed Date: 27 March 2000

Director
MARGHAM, Ian Charles
Appointed Date: 20 March 1996
57 years old

Director
MARGHAM, Zadie Ann
Appointed Date: 01 September 2000
56 years old

Resigned Directors

Secretary
MARGHAM, Molly Amy
Resigned: 27 March 2000

Director
MARGHAM, Brenda
Resigned: 14 June 1997
78 years old

Director
MARGHAM, Molly Amy
Resigned: 27 March 2000
114 years old

Director
MARGHAM, Peter Anthony
Resigned: 27 March 2000
86 years old

Persons With Significant Control

Ian Charles Margham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HARRY MARGHAM AND SONS LIMITED Events

26 Oct 2016
Confirmation statement made on 30 June 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,500

07 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Aug 2014
Annual return made up to 30 June 2014
Statement of capital on 2014-08-15
  • GBP 1,500

...
... and 67 more events
23 Mar 1989
Full accounts made up to 31 August 1988

07 Mar 1988
Full accounts made up to 31 August 1987

07 Mar 1988
Return made up to 25/02/88; full list of members

11 Apr 1987
Full accounts made up to 31 August 1986

11 Apr 1987
Return made up to 07/04/87; full list of members

HARRY MARGHAM AND SONS LIMITED Charges

18 June 1999
Mortgage
Delivered: 29 June 1999
Status: Satisfied on 12 October 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as 47A crocker street newport isle…
7 April 1995
Single debenture
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1970
Legal mortgage
Delivered: 13 May 1970
Status: Satisfied on 17 September 1999
Persons entitled: National Westminster Bank LTD
Description: Garage workshops offices & premises in crocker st. And…
1 May 1970
Legal mortgage
Delivered: 13 May 1970
Status: Satisfied on 17 September 1999
Persons entitled: National Westminster Bank LTD
Description: 55 & 56 crocker st. Isle of wight. Floating charge over all…