ABBEY WELL DEVELOPMENTS LTD
SOUTHAMPTON LIGHTER DAYS LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 06469694
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address C/O HJS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 064696940009 in full; Total exemption small company accounts made up to 30 March 2016; Registration of charge 064696940009, created on 9 December 2016. The most likely internet sites of ABBEY WELL DEVELOPMENTS LTD are www.abbeywelldevelopments.co.uk, and www.abbey-well-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey Well Developments Ltd is a Private Limited Company. The company registration number is 06469694. Abbey Well Developments Ltd has been working since 10 January 2008. The present status of the company is Active. The registered address of Abbey Well Developments Ltd is C O Hjs 12 14 Carlton Place Southampton Hampshire So15 2ea. . SPITERI, Mario is a Director of the company. SPITERI, Spiridione is a Director of the company. Secretary EDWARDS, Lisa Kelly has been resigned. Secretary SAMEDAY COMPANY SERVICES LIMITED has been resigned. Director COLLINS, Jonathan has been resigned. Director COLLINS, Jonathan has been resigned. Director EDWARDS, Linda Louise has been resigned. Director EDWARDS, Lisa Kelly has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
SPITERI, Mario
Appointed Date: 26 March 2012
58 years old

Director
SPITERI, Spiridione
Appointed Date: 26 March 2012
60 years old

Resigned Directors

Secretary
EDWARDS, Lisa Kelly
Resigned: 07 October 2011
Appointed Date: 10 January 2008

Secretary
SAMEDAY COMPANY SERVICES LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Director
COLLINS, Jonathan
Resigned: 26 March 2012
Appointed Date: 06 February 2012
69 years old

Director
COLLINS, Jonathan
Resigned: 06 February 2012
Appointed Date: 10 January 2012
69 years old

Director
EDWARDS, Linda Louise
Resigned: 07 October 2011
Appointed Date: 10 January 2008
50 years old

Director
EDWARDS, Lisa Kelly
Resigned: 10 January 2012
Appointed Date: 10 January 2008
47 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

ABBEY WELL DEVELOPMENTS LTD Events

09 Feb 2017
Satisfaction of charge 064696940009 in full
23 Dec 2016
Total exemption small company accounts made up to 30 March 2016
21 Dec 2016
Registration of charge 064696940009, created on 9 December 2016
16 Dec 2016
Registration of charge 064696940008, created on 8 December 2016
17 Nov 2016
Registration of charge 064696940007, created on 16 November 2016
...
... and 50 more events
24 Jan 2008
Secretary resigned
24 Jan 2008
Director resigned
24 Jan 2008
New secretary appointed;new director appointed
24 Jan 2008
New director appointed
10 Jan 2008
Incorporation

ABBEY WELL DEVELOPMENTS LTD Charges

9 December 2016
Charge code 0646 9694 0009
Delivered: 21 December 2016
Status: Satisfied on 9 February 2017
Persons entitled: Hannah Elisabeth Wright
Description: 44 spring lane colden common winchester hampshire title…
8 December 2016
Charge code 0646 9694 0008
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: D & E Office Solutions Limited
Description: 44 spring lane colden common winchester…
16 November 2016
Charge code 0646 9694 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: D & E Office Solutions Limited
Description: 44 spring lane colden common winchester…
14 September 2016
Charge code 0646 9694 0006
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: D & E Office Solutions Limited
Description: 44 spring lane colden common winchester…
26 June 2016
Charge code 0646 9694 0005
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Steven Lee Hughes
Description: Land at the rear of 44 spring lane, colden common…
3 November 2014
Charge code 0646 9694 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Steven Lee Hughes
Description: F/H property k/a 44 spring lane colden common winchester.
24 January 2014
Charge code 0646 9694 0003
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: D & E Office Solutions LTD
Description: Land at chesnut avenue colden common t/n HP677453 and…
2 July 2012
Legal charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: All that land ad building thereon and k/a 41 spring lane…
2 July 2012
Debenture
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: Fixed and floating charge over the undertaking and all…