GREAT WESTERN DEVELOPMENTS LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1LG

Company number 01115953
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address CORNERWAYS HOUSE, SCHOOL LANE, RINGWOOD, HAMPSHIRE, BH24 1LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of GREAT WESTERN DEVELOPMENTS LIMITED are www.greatwesterndevelopments.co.uk, and www.great-western-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.4 miles; to Bournemouth Rail Station is 8.8 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Western Developments Limited is a Private Limited Company. The company registration number is 01115953. Great Western Developments Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Great Western Developments Limited is Cornerways House School Lane Ringwood Hampshire Bh24 1lg. . SELBY BENNETT, James Sebastian is a Secretary of the company. PYE, Roma is a Director of the company. Director BOLTON, Peter Rodney has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
PYE, Roma
Appointed Date: 08 July 1996
84 years old

Resigned Directors

Director
BOLTON, Peter Rodney
Resigned: 10 July 1996
80 years old

Persons With Significant Control

Mr Peter Bolton
Notified on: 31 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GREAT WESTERN DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 74 more events
06 May 1987
Group of companies' accounts made up to 31 December 1985

01 Apr 1987
Return made up to 31/12/86; full list of members

08 Aug 1986
Full accounts made up to 31 December 1984

02 Jul 1986
Return made up to 20/09/85; full list of members

27 Jun 1986
Group of companies' accounts made up to 31 December 1983

GREAT WESTERN DEVELOPMENTS LIMITED Charges

7 June 1996
Legal charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: The Trustees for the Time Being of the Great Western Developments Directors Pension Fund
Description: The benefit (subject to the burden) of a contract dated 7TH…
13 June 1991
Single debenture
Delivered: 21 June 1991
Status: Satisfied on 29 June 2004
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland…
14 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h l/h property k/a raydale way…
26 August 1988
Mortgage
Delivered: 30 August 1988
Status: Satisfied on 29 June 2004
Persons entitled: Lloyds Bank PLC
Description: 12, maumbury road, dorchester dorset tog with all buildings…
27 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage property k/a units 10-20 blackmoor…
4 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Property k/a unit 10,11,12,13,14, 15 and 17 unit 3…
1 September 1987
Legal charge
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Whitcombe manor estate dorchester dorsetand goodwill of the…
4 January 1985
Equitable charge
Delivered: 5 January 1985
Status: Satisfied on 24 June 1989
Persons entitled: Lloyds Bank PLC
Description: Industrial units at ebblake industrial estate verwood…
9 May 1984
Aircraft mortgage
Delivered: 10 May 1984
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One hughes 500C 369 hs reg. Mark: g-roma serial no. 130442S…
3 November 1982
Memorandum of deposit
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dorchester west station dorset york described in a…
20 July 1982
Mortgage
Delivered: 23 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 22 winkton close burton christchurch dorset.