BORDERLAND FENCING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 03123722
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 031237220007, created on 25 February 2016. The most likely internet sites of BORDERLAND FENCING LIMITED are www.borderlandfencing.co.uk, and www.borderland-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borderland Fencing Limited is a Private Limited Company. The company registration number is 03123722. Borderland Fencing Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Borderland Fencing Limited is Stag Gates House 63 64 The Avenue Southampton Hampshire So17 1xs. . JARVIS, Louise Amanda is a Secretary of the company. JARVIS, Michael Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director CHURCH, Christopher Martin has been resigned. Director JARVIS, Samantha Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
JARVIS, Louise Amanda
Appointed Date: 01 April 2002

Director
JARVIS, Michael Peter
Appointed Date: 22 July 1996
58 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 April 2002
Appointed Date: 08 November 1995

Director
CHURCH, Christopher Martin
Resigned: 21 December 2006
Appointed Date: 09 February 2004
66 years old

Director
JARVIS, Samantha Jane
Resigned: 22 July 1996
Appointed Date: 08 November 1995
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Louise Amanda Jarvis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Michael Peter Jarvis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BORDERLAND FENCING LIMITED Events

11 Jan 2017
Confirmation statement made on 8 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Registration of charge 031237220007, created on 25 February 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 63 more events
05 Jan 1996
Ad 16/12/95--------- £ si 98@1=98 £ ic 2/100
05 Jan 1996
Accounting reference date notified as 31/12
07 Dec 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Nov 1995
Incorporation

BORDERLAND FENCING LIMITED Charges

25 February 2016
Charge code 0312 3722 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Robert James Skinner and Kathleen Mary Skinner
Description: Land at columbo nurseries, new road, swanwick, southampton…
26 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Floating charge
Delivered: 6 April 2005
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
4 April 2005
Fixed charge on purchased debts which fail to vest
Delivered: 6 April 2005
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
2 May 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 6 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 1 December 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1996
Debenture
Delivered: 5 September 1996
Status: Satisfied on 6 April 2005
Persons entitled: Ucb Factoring Limited
Description: .. fixed and floating charges over the undertaking and all…