SEVERNSIDE WHOLESALERS LIMITED
LAKE

Hellopages » Isle of Wight » Isle of Wight » PO36 9PH

Company number 02889996
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address C4 SPITHEAD BUSINESS CENTRE, NEWPORT ROAD, LAKE, ISLE OF WIGHT, PO36 9PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of SEVERNSIDE WHOLESALERS LIMITED are www.severnsidewholesalers.co.uk, and www.severnside-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Sandown Rail Station is 1.2 miles; to Brading Rail Station is 3 miles; to Ryde St Johns Road Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severnside Wholesalers Limited is a Private Limited Company. The company registration number is 02889996. Severnside Wholesalers Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Severnside Wholesalers Limited is C4 Spithead Business Centre Newport Road Lake Isle of Wight Po36 9ph. . MAXFIELD, Sean Andrew is a Secretary of the company. BOYCOTT, Nicholas Andrew is a Director of the company. MAXFIELD, Sean Andrew is a Director of the company. Secretary ADAMS, Margaret Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Margaret Elizabeth has been resigned. Director BROXHOLME, Peter James has been resigned. Director DANIELS, Edwin Lloyd has been resigned. Director DARLINGTON, Gary has been resigned. Director FLEGG, Ian has been resigned. Director HASTINGS, Terence Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MAXFIELD, Sean Andrew
Appointed Date: 10 September 2004

Director
BOYCOTT, Nicholas Andrew
Appointed Date: 10 September 2004
62 years old

Director
MAXFIELD, Sean Andrew
Appointed Date: 10 September 2004
57 years old

Resigned Directors

Secretary
ADAMS, Margaret Elizabeth
Resigned: 10 September 2004
Appointed Date: 21 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
ADAMS, Margaret Elizabeth
Resigned: 10 September 2004
Appointed Date: 21 January 1994
78 years old

Director
BROXHOLME, Peter James
Resigned: 31 March 2002
Appointed Date: 21 January 1994
71 years old

Director
DANIELS, Edwin Lloyd
Resigned: 10 September 2004
Appointed Date: 21 January 1994
87 years old

Director
DARLINGTON, Gary
Resigned: 01 September 1995
Appointed Date: 21 January 1994
64 years old

Director
FLEGG, Ian
Resigned: 11 December 2014
Appointed Date: 21 July 2006
62 years old

Director
HASTINGS, Terence Edward
Resigned: 30 November 2004
Appointed Date: 10 September 2004
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Persons With Significant Control

Mr Sean Andrew Maxfield
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEVERNSIDE WHOLESALERS LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 64 more events
04 Feb 1994
Director resigned;new director appointed

04 Feb 1994
New director appointed

04 Feb 1994
New director appointed

04 Feb 1994
Registered office changed on 04/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jan 1994
Incorporation

SEVERNSIDE WHOLESALERS LIMITED Charges

1 December 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…