POOLE BAY CONSTRUCTION CO. LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 00908055
Status Active
Incorporation Date 8 June 1967
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of POOLE BAY CONSTRUCTION CO. LIMITED are www.poolebayconstructionco.co.uk, and www.poole-bay-construction-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poole Bay Construction Co Limited is a Private Limited Company. The company registration number is 00908055. Poole Bay Construction Co Limited has been working since 08 June 1967. The present status of the company is Active. The registered address of Poole Bay Construction Co Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . PINSON, John Robert is a Secretary of the company. PINSON, Brian David William is a Director of the company. PINSON, John Robert is a Director of the company. Secretary MACKENZIE, Brenda Mary has been resigned. Director PINSON, Robert William Henry has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PINSON, John Robert
Appointed Date: 23 December 1996

Director

Director
PINSON, John Robert

74 years old

Resigned Directors

Secretary
MACKENZIE, Brenda Mary
Resigned: 23 December 1996

Director
PINSON, Robert William Henry
Resigned: 07 March 1999
102 years old

Persons With Significant Control

Mr Brian David William Pinson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Pinson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POOLE BAY CONSTRUCTION CO. LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 113 more events
16 Feb 1987
Full accounts made up to 30 April 1986

16 Feb 1987
Return made up to 16/01/87; full list of members

12 Dec 1986
Registered office changed on 12/12/86 from: 16 lorne park road bournemouth

17 Oct 1986
Particulars of mortgage/charge

25 Sep 1986
Particulars of mortgage/charge

POOLE BAY CONSTRUCTION CO. LIMITED Charges

15 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied on 22 September 1999
Persons entitled: Trim Engineering Limited
Description: Diana court lymington road highcliffe christchurch dorset…
13 May 1991
Mortgage debenture
Delivered: 16 May 1991
Status: Satisfied on 22 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1990
Legal mortgage
Delivered: 1 August 1990
Status: Satisfied on 14 October 1995
Persons entitled: National Westminster Bank PLC
Description: Land at the green northop mold clwyd and/or the proceeds of…
20 July 1990
Legal charge
Delivered: 24 July 1990
Status: Satisfied on 14 October 1995
Persons entitled: Barbara Ann Willaims David John Williams
Description: F/H - land situate at the green northop near mold in the…
28 April 1989
Legal mortgage
Delivered: 12 May 1989
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: Land adjoining allt coch lane, flint, clwyd. T/no. Wa…
20 January 1989
Legal mortgage
Delivered: 27 January 1989
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H - land adjoining fran road, buckley clwyd and/or…
30 September 1988
Legal mortgage
Delivered: 11 October 1988
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at cowards farm estate comprising 3…
30 September 1988
Legal mortgage
Delivered: 7 October 1988
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: 14 old milton road new milton, hampshire title no: hp…
30 September 1988
Legal mortgage
Delivered: 6 October 1988
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a lynton court hotel 47 christchurch road…
30 September 1988
Legal mortgage
Delivered: 6 October 1988
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on west side of little mountain road…
30 September 1988
Legal mortgage
Delivered: 6 October 1988
Status: Satisfied on 16 March 1996
Persons entitled: National Westminster Bank PLC
Description: Land at tarvin road vicars cross, chester cheshire. Title…
1 September 1988
Mortgage
Delivered: 22 September 1988
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: Lynton court hotel 47 christcdhurch road, bournemouth…
29 August 1987
Legal charge
Delivered: 15 September 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at little mountain road, buckley clwyd with all…
5 August 1987
Mortgage
Delivered: 25 August 1987
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: 14 old milton road, new milton, hants part title no P168198…
16 October 1986
Legal charge
Delivered: 17 October 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Unit 7 windsor court duke street chester.
23 September 1986
Mortgage
Delivered: 25 September 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Units 1, 2, 4, 5 and 6, windsor court, duke st, chester.
20 December 1984
Legal charge
Delivered: 21 December 1984
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as hotel splendide 42 sea road…
19 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold 152, richmond park road, bournemouth.
19 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: F/Hold 5/7 surrey road bournemouth.
1 August 1982
Legal charge
Delivered: 12 August 1982
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: Freehold 237/239, lymington road, highcliffe, christchurch…
14 April 1980
Legal charge
Delivered: 18 April 1980
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: 237, lymington road, highcliffe, christchurch, dorset…
15 February 1973
Mortgage
Delivered: 26 February 1973
Status: Satisfied on 16 March 1996
Persons entitled: Lloyds Bank PLC
Description: Plot 3, cowards farm, estate, pimperne, dorset on which…