SOLENT INDUSTRIAL ESTATES LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 5PX

Company number 01027952
Status Active
Incorporation Date 20 October 1971
Company Type Private Limited Company
Address CAIRD AVENUE, NEW MILTON, HAMPSHIRE, BH25 5PX
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 one hundred and sixteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Full accounts made up to 30 September 2016; Register(s) moved to registered inspection location C/O Wilkins Kennedy Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS. The most likely internet sites of SOLENT INDUSTRIAL ESTATES LIMITED are www.solentindustrialestates.co.uk, and www.solent-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Lymington Town Rail Station is 4.6 miles; to Brockenhurst Rail Station is 5.4 miles; to Christchurch Rail Station is 6.3 miles; to Ashurst New Forest Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Industrial Estates Limited is a Private Limited Company. The company registration number is 01027952. Solent Industrial Estates Limited has been working since 20 October 1971. The present status of the company is Active. The registered address of Solent Industrial Estates Limited is Caird Avenue New Milton Hampshire Bh25 5px. . FRANCIS, Paul Ian is a Secretary of the company. BADCOCK, Michael Adrian is a Director of the company. FRANCIS, Paul Ian is a Director of the company. SACCHETTI, Nicola is a Director of the company. STUBBS, Charles Andrew is a Director of the company. Director BOLTON, James Charles has been resigned. Director BROWN, David England has been resigned. Director DREW, Claudia Elda Maria has been resigned. Director DREW, Dudley Ernest has been resigned. Director GILBERT, Peter Eric has been resigned. Director HOPKINS, John Kenneth has been resigned. Director LAST, Terence Robert has been resigned. Director LEAN, Michael Philip has been resigned. Director SHELTON, David has been resigned. Director SMITH, Peter John has been resigned. Director SNAPE, Ross William has been resigned. Director WILSON, Stanley Kenneth has been resigned. Director WOOLLEY, David Glyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
FRANCIS, Paul Ian
Appointed Date: 28 January 1998
71 years old

Director
SACCHETTI, Nicola

80 years old

Director
STUBBS, Charles Andrew
Appointed Date: 01 January 2004
73 years old

Resigned Directors

Director
BOLTON, James Charles
Resigned: 11 March 2000
107 years old

Director
BROWN, David England
Resigned: 01 January 2004
Appointed Date: 01 December 1999
83 years old

Director
DREW, Claudia Elda Maria
Resigned: 09 March 2015
104 years old

Director
DREW, Dudley Ernest
Resigned: 05 September 1997
118 years old

Director
GILBERT, Peter Eric
Resigned: 04 November 1994
90 years old

Director
HOPKINS, John Kenneth
Resigned: 01 January 2004
Appointed Date: 07 December 2001
81 years old

Director
LAST, Terence Robert
Resigned: 27 August 1997
Appointed Date: 18 January 1995
75 years old

Director
LEAN, Michael Philip
Resigned: 01 August 1996
Appointed Date: 10 March 1993
70 years old

Director
SHELTON, David
Resigned: 28 March 1993
71 years old

Director
SMITH, Peter John
Resigned: 01 December 1999
Appointed Date: 10 February 1997
88 years old

Director
SNAPE, Ross William
Resigned: 31 July 2005
Appointed Date: 01 January 2004
61 years old

Director
WILSON, Stanley Kenneth
Resigned: 31 October 2001
Appointed Date: 01 December 1999
83 years old

Director
WOOLLEY, David Glyn
Resigned: 01 December 1999
Appointed Date: 28 September 1998
68 years old

Persons With Significant Control

Hh & De Drew Ltd
Notified on: 28 March 2017
Nature of control: Ownership of shares – 75% or more

SOLENT INDUSTRIAL ESTATES LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
13 Jan 2017
Full accounts made up to 30 September 2016
02 Jun 2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS
28 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

28 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

...
... and 106 more events
17 Nov 1987
New director appointed

03 Oct 1987
Director resigned

24 Jul 1987
Return made up to 21/04/87; full list of members

21 Jul 1987
Full accounts made up to 30 September 1986

20 Oct 1971
Certificate of incorporation

SOLENT INDUSTRIAL ESTATES LIMITED Charges

5 January 2009
Mortgage
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land & premises at ashley arnewood caird…
25 March 1983
Mortgage
Delivered: 13 April 1983
Status: Satisfied on 2 May 1991
Persons entitled: Lloyds Bank PLC
Description: Units 10, 11, 12, 13, 14, 15 and 17 ebblake industrial…
17 December 1980
Memorandum deposit
Delivered: 22 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 13 plots of industrial land at ashley arrewood, lymington…