HAMPSHIRE WORKSPACE LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7FY

Company number 01535217
Status Active
Incorporation Date 16 December 1980
Company Type Private Limited Company
Address IVY COTTAGE FARM, MINSTEAD, LYNDHURST, HAMPSHIRE, SO43 7FY
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Director's details changed for Nigel Maurice Pugh on 1 August 2010. The most likely internet sites of HAMPSHIRE WORKSPACE LIMITED are www.hampshireworkspace.co.uk, and www.hampshire-workspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Redbridge Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to New Milton Rail Station is 10.1 miles; to Dean Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampshire Workspace Limited is a Private Limited Company. The company registration number is 01535217. Hampshire Workspace Limited has been working since 16 December 1980. The present status of the company is Active. The registered address of Hampshire Workspace Limited is Ivy Cottage Farm Minstead Lyndhurst Hampshire So43 7fy. . DIBBEN, Sylvia Elizabeth is a Secretary of the company. DIBBEN, Peter George Farquhar is a Director of the company. DIBBEN, Sylvia Elizabeth is a Director of the company. PUGH, Nigel Maurice is a Director of the company. Director PICKERING, Denise Elizabeth has been resigned. The company operates in "Combined office administrative service activities".


Current Directors


Director

Director

Director
PUGH, Nigel Maurice
Appointed Date: 01 January 1999
79 years old

Resigned Directors

Director
PICKERING, Denise Elizabeth
Resigned: 23 October 2015
Appointed Date: 01 August 2007
78 years old

HAMPSHIRE WORKSPACE LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jun 2016
Director's details changed for Nigel Maurice Pugh on 1 August 2010
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Oct 2015
Termination of appointment of Denise Elizabeth Pickering as a director on 23 October 2015
...
... and 69 more events
13 Nov 1987
Return made up to 01/10/87; no change of members

31 Oct 1987
New director appointed

19 Aug 1986
Annual return made up to 01/05/86

19 Aug 1986
Registered office changed on 19/08/86 from: broadhalfpenny dummer basingstoke hampshire

16 Dec 1980
Incorporation

HAMPSHIRE WORKSPACE LIMITED Charges

12 October 2011
Mortgage
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39 southgate street winchester hampshire…
12 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 1998
Legal mortgage
Delivered: 12 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 39 southgate street winchester…
4 December 1998
Debenture
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 March 1993
Single debenture
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1986
Single debenture
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…