BISTERNE DEVELOPMENTS LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 8JF

Company number 02978484
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address THE OLD DRYER HINTON BUSINESS PARK, TARRANT HINTON, BLANDFORD FORUM, DORSET, DT11 8JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 029784840051, created on 9 May 2017; Satisfaction of charge 029784840032 in full; Satisfaction of charge 029784840030 in full. The most likely internet sites of BISTERNE DEVELOPMENTS LIMITED are www.bisternedevelopments.co.uk, and www.bisterne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Gillingham (Dorset) Rail Station is 12.4 miles; to Poole Rail Station is 13.1 miles; to Bournemouth Rail Station is 15.3 miles; to Salisbury Rail Station is 17.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bisterne Developments Limited is a Private Limited Company. The company registration number is 02978484. Bisterne Developments Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Bisterne Developments Limited is The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset Dt11 8jf. . TIZZARD, Tessa Lucille is a Secretary of the company. TIZZARD, Stuart Henry is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TIZZARD, Tessa Lucille
Appointed Date: 12 October 1994

Director
TIZZARD, Stuart Henry
Appointed Date: 12 October 1994
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Persons With Significant Control

Mr Stuart Henry Tizzard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tessa Lucille Tizzard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISTERNE DEVELOPMENTS LIMITED Events

10 May 2017
Registration of charge 029784840051, created on 9 May 2017
10 Dec 2016
Satisfaction of charge 029784840032 in full
10 Dec 2016
Satisfaction of charge 029784840030 in full
10 Dec 2016
Satisfaction of charge 029784840034 in full
10 Dec 2016
Satisfaction of charge 029784840029 in full
...
... and 118 more events
11 Nov 1994
Ad 01/11/94--------- £ si 98@1=98 £ ic 2/100

05 Nov 1994
Accounting reference date notified as 31/10

18 Oct 1994
Secretary resigned

12 Oct 1994
Incorporation

12 Oct 1994
Incorporation

BISTERNE DEVELOPMENTS LIMITED Charges

9 May 2017
Charge code 0297 8484 0051
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The properties listed as:. Flat 14 bouverie close barton on…
10 February 2016
Charge code 0297 8484 0050
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as 4B…
10 February 2016
Charge code 0297 8484 0049
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Contains fixed charge…
10 February 2016
Charge code 0297 8484 0048
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Contains fixed charge…
10 February 2016
Charge code 0297 8484 0047
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 53 south…
10 February 2016
Charge code 0297 8484 0046
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 341-345…
10 February 2016
Charge code 0297 8484 0045
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 4…
10 February 2016
Charge code 0297 8484 0044
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as 123A…
10 February 2016
Charge code 0297 8484 0043
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 12B…
10 February 2016
Charge code 0297 8484 0042
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 4 priory…
10 February 2016
Charge code 0297 8484 0041
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 4A…
10 February 2016
Charge code 0297 8484 0040
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as 20 mount…
10 February 2016
Charge code 0297 8484 0039
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as 14…
10 February 2016
Charge code 0297 8484 0038
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as 4D…
10 February 2016
Charge code 0297 8484 0037
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as 4C…
10 February 2016
Charge code 0297 8484 0036
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that leasehold property situate at and known as flat 2…
10 February 2016
Charge code 0297 8484 0035
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that freehold property situate at and known as the…
25 March 2015
Charge code 0297 8484 0034
Delivered: 4 April 2015
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 10 gore road new milton t/no. HP342051…
25 March 2015
Charge code 0297 8484 0033
Delivered: 4 April 2015
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H flats 4 and 6 old milton road new milton t/no.HP645104…
25 March 2015
Charge code 0297 8484 0032
Delivered: 4 April 2015
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 8 and 10 old milton road and flat 2 old milton road new…
25 March 2015
Charge code 0297 8484 0031
Delivered: 4 April 2015
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 8 gore road new milton t/no.HP149561…
18 March 2015
Charge code 0297 8484 0030
Delivered: 20 March 2015
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at shop unit 10 gore road new milton hampshire…
19 November 2014
Charge code 0297 8484 0029
Delivered: 21 November 2014
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 12B bouverie close barton on sea new milton…
29 July 2014
Charge code 0297 8484 0028
Delivered: 1 August 2014
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: 5 kellaway road poole dorset t/no DT28980…
25 April 2014
Charge code 0297 8484 0027
Delivered: 26 April 2014
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h land at morgans vale road redlynch, salisbury…
3 September 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 priors close friars cliff christchurch dorset by way of…
25 February 2009
Legal mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a pair of semi detached houses at bouverie…
25 February 2009
Legal mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a pair of semi detached houses at bouverie…
27 January 2009
Legal mortgage
Delivered: 28 January 2009
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4D station road new milton with the benefit of all rights…
11 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at the back of 5 shaves lane, new milton, hampshire…
11 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4B station road, new road with the benefit of all rights…
11 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4C station road, new milton with the benefit of all rights…
8 May 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at the back of 5 shaves lane new milton hampshire t/n…
30 April 2008
Legal mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 13 prior close, friars cliff, christchurch…
22 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at 13 prior close friars cliff christchurch t/no…
7 August 2007
Legal mortgage
Delivered: 11 August 2007
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Barn at bockhampton. With the benefit of all rights…
28 June 2007
Legal mortgage
Delivered: 2 July 2007
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: South island mews bridport dorset. With the benefit of all…
30 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 old milton road new milton hampshire,. With the…
7 July 2005
Legal mortgage
Delivered: 13 July 2005
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Plot 1 11 kennard road new milton hampshire. With the…
27 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14 bouverie close, barton on sea, new milton, hampshire,…
5 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a first floor, 123 barton court avenue…
7 June 2004
Legal mortgage
Delivered: 8 June 2004
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 propry cottages new milton. With the benefit of all…
17 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Satisfied on 10 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 and 4A station road, new milton. With the benefit of all…
12 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14 bouverie close barton on sea new milton hampshire. With…
2 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Samuel Montague & Co Limited
Description: F/H property k/a 18 mays avenue lymington hants - HP546351.
23 February 2000
Legal mortgage
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 94 manor rd,new milton hampshire. With the benefit of all…
30 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 20 fenleigh close barton on sea hampshire BH25…
12 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 10 June 2016
Persons entitled: Samuel Montagu & Co Limited
Description: 20 mount ave,new milton. With the benefit of all rights…
31 October 1997
Debenture
Delivered: 1 November 1997
Status: Satisfied on 10 June 2016
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied on 10 June 2016
Persons entitled: Samuel Montagu & Co Limited
Description: 341/345 lymington road highcliffe. With the benefit of all…
30 January 1995
Legal mortgage
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot 2,20 mount avenue,new milton…