WE WILL ARRANGE IT LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 0QZ

Company number 02172385
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address THE ORANGERY 12A LAWN ROAD, MILFORD ON SEA, HAMPSHIRE, SO41 0QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69203 - Tax consultancy
Phone, email, etc

Since the company registration ninety-three 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 2016-01-08 GBP 200 . The most likely internet sites of WE WILL ARRANGE IT LIMITED are www.wewillarrangeit.co.uk, and www.we-will-arrange-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to New Milton Rail Station is 3.8 miles; to Hinton Admiral Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.3 miles; to Beaulieu Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.We Will Arrange It Limited is a Private Limited Company. The company registration number is 02172385. We Will Arrange It Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of We Will Arrange It Limited is The Orangery 12a Lawn Road Milford On Sea Hampshire So41 0qz. . DE MELLO, Rodney Hugh is a Secretary of the company. DE MELLO, Ann Patricia is a Director of the company. Secretary DE MELLO, Ann Patricia has been resigned. Secretary WILLIAMS, Ronald Charles has been resigned. Director WILLIAMS, Ronald Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE MELLO, Rodney Hugh
Appointed Date: 11 May 2008

Director

Resigned Directors

Secretary
DE MELLO, Ann Patricia
Resigned: 04 December 2000

Secretary
WILLIAMS, Ronald Charles
Resigned: 10 May 2008
Appointed Date: 04 December 2000

Director
WILLIAMS, Ronald Charles
Resigned: 04 December 2000
106 years old

Persons With Significant Control

Mrs Ann Patricia De Mello
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WE WILL ARRANGE IT LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200

01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200

...
... and 83 more events
28 Oct 1988
Accounting reference date shortened from 31/03 to 31/12

05 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Nov 1987
Registered office changed on 04/11/87 from: temple house 20 holywell row london EC2A 4JB

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Incorporation

WE WILL ARRANGE IT LIMITED Charges

9 September 1999
Mortgage deed
Delivered: 15 September 1999
Status: Satisfied on 25 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 15 tennyson court…
30 July 1999
Mortgage
Delivered: 31 July 1999
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a flat 9 dane way house 9 westridge…
30 June 1999
Mortgage
Delivered: 6 July 1999
Status: Satisfied on 10 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 2 cranleigh house,28 westwood…
6 November 1998
Mortgage
Delivered: 10 November 1998
Status: Satisfied on 29 May 2004
Persons entitled: Lloyds Bank PLC
Description: L/H 28 carrington house 39 westwood road southampton and…
21 May 1998
Mortgage deed
Delivered: 22 May 1998
Status: Satisfied on 10 January 2007
Persons entitled: Lloyds Bank PLC
Description: 22 tennyson court, 50 winn road portswood southampton…
17 February 1998
Mortgage deed
Delivered: 18 February 1998
Status: Satisfied on 21 November 2003
Persons entitled: Lloyds Bank PLC
Description: L/H 21 carrington house 39 westwood road southampton (and…
5 August 1997
Mortgage
Delivered: 6 August 1997
Status: Satisfied on 20 August 2002
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as flat 12 carrington house 39…
9 September 1996
Mortgage
Delivered: 20 September 1996
Status: Satisfied on 20 August 2002
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 9 southern hill, redlands road…
23 March 1989
Mortgage
Delivered: 7 April 1989
Status: Satisfied on 20 August 2002
Persons entitled: Lloyds Bank PLC
Description: 10 & 10A main street bilton rugby warwickshire with…