SEA VIEW COACHES (POOLE) LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4QZ

Company number 01104119
Status Active
Incorporation Date 26 March 1973
Company Type Private Limited Company
Address 10 FANCY ROAD, PARKSTONE, POOLE, DORSET, BH12 4QZ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 250,000 . The most likely internet sites of SEA VIEW COACHES (POOLE) LIMITED are www.seaviewcoachespoole.co.uk, and www.sea-view-coaches-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Poole Rail Station is 2.2 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sea View Coaches Poole Limited is a Private Limited Company. The company registration number is 01104119. Sea View Coaches Poole Limited has been working since 26 March 1973. The present status of the company is Active. The registered address of Sea View Coaches Poole Limited is 10 Fancy Road Parkstone Poole Dorset Bh12 4qz. . TARR, Darren Edward is a Secretary of the company. TARR, Darren Edward is a Director of the company. TARR, David Kenneth is a Director of the company. Secretary CATT, Frederick John has been resigned. Secretary WARD, Joan Hilda has been resigned. Secretary WIGMORE, Diane has been resigned. Director CATT, Frederick John has been resigned. Director MUNDAY, Brian Alfred has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
TARR, Darren Edward
Appointed Date: 30 April 2015

Director
TARR, Darren Edward
Appointed Date: 02 August 2004
53 years old

Director
TARR, David Kenneth

86 years old

Resigned Directors

Secretary
CATT, Frederick John
Resigned: 14 October 2006
Appointed Date: 23 May 1996

Secretary
WARD, Joan Hilda
Resigned: 23 May 1996

Secretary
WIGMORE, Diane
Resigned: 30 April 2015
Appointed Date: 14 October 2006

Director
CATT, Frederick John
Resigned: 16 October 2006
91 years old

Director
MUNDAY, Brian Alfred
Resigned: 25 January 2004
Appointed Date: 28 July 1997
87 years old

Persons With Significant Control

Mr David Kenneth Tarr
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

SEA VIEW COACHES (POOLE) LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Accounts for a small company made up to 30 April 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000

05 Nov 2015
Registration of charge 011041190010, created on 3 November 2015
05 Nov 2015
Registration of charge 011041190011, created on 3 November 2015
...
... and 94 more events
20 Oct 1986
New director appointed

24 Sep 1986
Full accounts made up to 30 April 1986

24 Sep 1986
Annual return made up to 22/09/86

26 Mar 1973
Certificate of incorporation
26 Mar 1973
Incorporation

SEA VIEW COACHES (POOLE) LIMITED Charges

3 November 2015
Charge code 0110 4119 0011
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 10…
3 November 2015
Charge code 0110 4119 0010
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 12…
18 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 fancy road newtolon poole dorset. With the benefit of all…
12 May 1994
Charge
Delivered: 17 May 1994
Status: Satisfied on 16 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 March 1993
Prompt credit application
Delivered: 2 April 1993
Status: Satisfied on 16 January 2013
Persons entitled: Close Brothers Limited
Description: All its right title and interest in an to all sums payable…
24 October 1986
Fixed and floating charge
Delivered: 3 November 1986
Status: Satisfied on 16 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
24 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied on 16 January 2013
Persons entitled: Midland Bank PLC
Description: F/Hold 12 fancy road poole dorset title no dt 87251.
24 October 1986
Legal charge
Delivered: 3 November 1986
Status: Satisfied on 16 January 2013
Persons entitled: Midland Bank PLC
Description: F/Hold 10 fancy road poole dorset, title no dt 66705.
12 September 1984
Debenture
Delivered: 13 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1982
Legal mortgage
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 12, fancy road, poole, dorset title no dt 87251. floating…