EXBURY TRADING LIMITED
PORTSMOUTH EXBURY ESTATES LIMITED MEON HOMES LIMITED

Hellopages » Hampshire » Portsmouth » PO1 5BX

Company number 03695476
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 12 FRATTON ROAD, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO1 5BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-04 . The most likely internet sites of EXBURY TRADING LIMITED are www.exburytrading.co.uk, and www.exbury-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Exbury Trading Limited is a Private Limited Company. The company registration number is 03695476. Exbury Trading Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Exbury Trading Limited is 12 Fratton Road Portsmouth Hampshire United Kingdom Po1 5bx. . MCCORMACK, Rhonda Shirley is a Secretary of the company. ANCELL, Paul Graham is a Director of the company. Secretary NEIL, Donald Munro has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director WILLIAMS, Paul John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCORMACK, Rhonda Shirley
Appointed Date: 01 July 2006

Director
ANCELL, Paul Graham
Appointed Date: 14 January 1999
59 years old

Resigned Directors

Secretary
NEIL, Donald Munro
Resigned: 01 July 2006
Appointed Date: 14 January 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Director
WILLIAMS, Paul John
Resigned: 04 January 2005
Appointed Date: 24 November 2004
46 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Persons With Significant Control

Mr Paul Graham Ancell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

EXBURY TRADING LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04

04 Aug 2016
Director's details changed for Mr Paul Graham Ancell on 1 February 2016
22 Feb 2016
Director's details changed for Mr Paul Graham Ancell on 1 February 2016
...
... and 70 more events
01 Feb 1999
New director appointed
01 Feb 1999
Director resigned
01 Feb 1999
Secretary resigned
01 Feb 1999
Registered office changed on 01/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
14 Jan 1999
Incorporation

EXBURY TRADING LIMITED Charges

31 October 2001
Charge
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Top flat, 72 arthur road, shirley. Fixed charge over all…
27 June 2001
Deed of charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 384B southampton rd,eastleigh…
29 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 15 November 2001
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: 72 arthur road shirley southampton.
14 July 2000
Legal charge
Delivered: 21 July 2000
Status: Satisfied on 11 October 2000
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: The property known as 60 neva road midanbury southampton…
15 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 10 August 2000
Persons entitled: Jennifer Bennett Roger Dennis Hancock Philip John Yetman
Description: 11 glebe court highfield southampton hampshire.
8 February 2000
Legal charge
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Philip John Yetman, Jennifer Bennett and Roger Dennis Hancock
Description: The property known as 384 southampton road eastleigh…
23 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied on 21 January 2005
Persons entitled: Paragon Mortgages Limited
Description: The property known as 7 handel terrace southampton…
27 August 1999
Legal charge
Delivered: 1 September 1999
Status: Satisfied on 13 January 2000
Persons entitled: David Stanley Baker, Philip John Yetman & Jennifer Bennett
Description: 37 macnaghten road bitterne park southampton.
12 August 1999
Legal charge
Delivered: 18 August 1999
Status: Satisfied on 4 March 2000
Persons entitled: Philip John Yetman Jennifer Bennett David Stanley Baker
Description: 82 millais road itchen southampton hampshire.
27 July 1999
Legal charge
Delivered: 31 July 1999
Status: Satisfied on 27 January 2001
Persons entitled: Jennifer Bennett David Stanley Baker Philip John Yetman
Description: 21 omdurman road southampton.
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 12 January 2000
Persons entitled: Jennifer Bennett David Stanley Baker Philip John Yetman
Description: 7 handel terrace polygon southampton hampshire.
25 June 1999
Legal charge
Delivered: 26 June 1999
Status: Satisfied on 15 February 2001
Persons entitled: Mark Ian Bronzite Paul Richardson Windsor
Description: 186 gosport road fareham hampshire t/n-HP290600.