SOUTHFIELD BUSINESS PARK LIMITED
BOURNE ALLISON DEVELOPMENTS LIMITED SLP ALARMS LIMITED

Hellopages » Lincolnshire » South Kesteven » PE10 0FF

Company number 03435349
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address LARKFLEET HOUSE, FALCON WAY, SOUTHFIELDS BUSINESS PARK, BOURNE, LINCOLNSHIRE, PE10 0FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Paul Adams as a director on 6 December 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of SOUTHFIELD BUSINESS PARK LIMITED are www.southfieldbusinesspark.co.uk, and www.southfield-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Southfield Business Park Limited is a Private Limited Company. The company registration number is 03435349. Southfield Business Park Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Southfield Business Park Limited is Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire Pe10 0ff. . BROWN, Deborah Jane is a Secretary of the company. HICK, Karl Stephen is a Director of the company. Secretary HICK, Karl Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Paul has been resigned. Director ADAMS, Paul has been resigned. Director BYWATER, Paul has been resigned. Director CONNOLLY, David Thomas has been resigned. Director KENNEDY, Philip Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEE, David has been resigned. Director PARSONS, Nigel Denis has been resigned. Director WEST, Andrew Roger has been resigned. The company operates in "Buying and selling of own real estate".


southfield business park Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Deborah Jane
Appointed Date: 04 January 2016

Director
HICK, Karl Stephen
Appointed Date: 17 September 1997
66 years old

Resigned Directors

Secretary
HICK, Karl Stephen
Resigned: 04 January 2016
Appointed Date: 17 September 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Director
ADAMS, Paul
Resigned: 06 December 2016
Appointed Date: 01 November 2009
73 years old

Director
ADAMS, Paul
Resigned: 01 October 2001
Appointed Date: 17 September 1997
73 years old

Director
BYWATER, Paul
Resigned: 04 April 2013
Appointed Date: 01 July 2005
75 years old

Director
CONNOLLY, David Thomas
Resigned: 06 November 2015
Appointed Date: 26 June 2008
69 years old

Director
KENNEDY, Philip Howard
Resigned: 14 January 2009
Appointed Date: 04 September 2008
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 17 September 1997

Director
MEE, David
Resigned: 19 November 2012
Appointed Date: 17 September 1997
78 years old

Director
PARSONS, Nigel Denis
Resigned: 13 May 2016
Appointed Date: 04 April 2013
67 years old

Director
WEST, Andrew Roger
Resigned: 14 April 2008
Appointed Date: 04 October 2004
69 years old

Persons With Significant Control

Larkfleet Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHFIELD BUSINESS PARK LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Dec 2016
Termination of appointment of Paul Adams as a director on 6 December 2016
20 Oct 2016
Confirmation statement made on 17 September 2016 with updates
03 Jun 2016
Appointment of Mrs Deborah Jane Brown as a secretary on 4 January 2016
03 Jun 2016
Termination of appointment of Karl Stephen Hick as a secretary on 4 January 2016
...
... and 93 more events
02 Oct 1997
Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1997
New secretary appointed;new director appointed
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
17 Sep 1997
Incorporation

SOUTHFIELD BUSINESS PARK LIMITED Charges

27 June 2014
Charge code 0343 5349 0009
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 January 2010
Fixed charge over land
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency (The Agency)
Description: Manning road bourne as shown edged red on the plan t/no…
4 December 2009
Legal charge
Delivered: 9 December 2009
Status: Satisfied on 2 June 2014
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of manning road, bourne…
4 December 2009
Mortgage of life policy
Delivered: 9 December 2009
Status: Satisfied on 2 June 2014
Persons entitled: Hsbc Bank PLC
Description: A life policy issued by hsbc life (UK) limited policy no…
18 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 2 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - 52 willoughby road, bourne, lincolnshire LL270195 and…
18 November 2002
Debenture
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: David Mee and Karl Stephen Hick
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: David Mee and Karl Stephen Hick
Description: Land on the east side of south road bourne lincolnshire t/n…
10 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2002
Legal mortgage
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as south road, bourne lincolnshire t/no:…