Company number 00712442
Status Active
Incorporation Date 8 January 1962
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 3LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WIDLEY INVESTMENTS LIMITED are www.widleyinvestments.co.uk, and www.widley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Widley Investments Limited is a Private Limited Company.
The company registration number is 00712442. Widley Investments Limited has been working since 08 January 1962.
The present status of the company is Active. The registered address of Widley Investments Limited is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire England So14 3la. . WHALE, Anita June is a Secretary of the company. HANSON, Alison Fay is a Director of the company. WHALE, Anita June is a Director of the company. Secretary FAY, Ada Nora has been resigned. Director BARKER, David has been resigned. Director FAY, Ada Nora has been resigned. Director FAY, Michael Charles has been resigned. Director YAZIDI, Karen Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
BARKER, David
Resigned: 25 March 2016
Appointed Date: 01 January 2006
60 years old
Persons With Significant Control
Mrs Alison Fay Hanson
Notified on: 20 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Karen Louise Yazidi
Notified on: 20 May 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Anita June Whale
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Alison Fay Hanson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Anita June Whale
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WIDLEY INVESTMENTS LIMITED Events
14 March 2014
Charge code 0071 2442 0028
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 19 berney road. Southsea. Hampshire. T/no: PM23908…
13 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Satisfied
on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: 10 ranelagh road portsmouth hampshire. (F/h). With the…
19 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied
on 13 April 2002
Persons entitled: Close Brothers Limited
Description: L/H property k/a flat 15 whyke court chidham close havant…
19 January 2001
Floating charge
Delivered: 3 February 2001
Status: Satisfied
on 13 April 2002
Persons entitled: Close Brothers Limited
Description: By way of floating charge. Undertaking and all property and…
19 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied
on 13 April 2002
Persons entitled: Close Brothers Limited
Description: F/H property k/a 60 park lane bedhampton havant hampshire…
25 August 2000
Legal mortgage
Delivered: 30 August 2000
Status: Satisfied
on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: 63 park avenue purbrook waterlooville hampshire (freehold)…
21 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied
on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Charge of whole
Delivered: 10 August 1993
Status: Satisfied
on 14 October 2005
Persons entitled: Miss Una Ivy Mainstone
Description: 34 london avenue,north end,portsmouth,hampshire.
24 February 1987
Mortgage
Delivered: 6 March 1987
Status: Outstanding
Persons entitled: D. A. Collins
S. R. Allen
D. W. Russell
Description: 34 montague road, north end, portsmouth hampshire.
16 January 1987
Mortgage
Delivered: 27 January 1987
Status: Outstanding
Persons entitled: David Anthony Collins
David Wallace Russell
Description: 291 copnor road, copnor in the city of portsmouth.
5 July 1985
Charge
Delivered: 10 July 1985
Status: Satisfied
Persons entitled: John Hooper
Description: 3 hartley road, north road, portsmouth, hampshire.
6 February 1984
Legal charge
Delivered: 23 February 1984
Status: Satisfied
on 5 February 1993
Persons entitled: H. Maxwell
Description: 36 magdalin road portsmouth hampshire.
13 July 1983
Legal charge
Delivered: 18 July 1983
Status: Satisfied
on 7 July 1993
Persons entitled: John Edward Going.
Edward John Going.
Description: 5 worsley road, southsea, hampshire.
20 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied
on 10 August 1993
Persons entitled: J. F. Connor
P. L. Broadway
F. Barker
Description: 34, london avenue, north end, portsmouth, hampshire.
1 April 1982
Legal charge
Delivered: 5 April 1982
Status: Satisfied
on 14 October 2005
Persons entitled: R. J. Taubman
Description: 92, chichester road, portsmouth, hampshire.
1 April 1982
Legal charge
Delivered: 5 April 1982
Status: Satisfied
on 14 October 2005
Persons entitled: E. A. Boutall
Description: 38, montague road, north end, portsmouth, hampshire..
8 March 1982
Legal charge
Delivered: 12 March 1982
Status: Satisfied
on 14 October 2005
Persons entitled: E F Cleeves
G S Cleeves
Description: All that land on the east side of dartmouth road portsmouth…
27 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 21 December 1988
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 13 meyrick road southsea…
27 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 24 September 1991
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 97 francis avenue southsea…
27 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 14 October 2005
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 16 byron road portsmouth…
27 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 16 June 1994
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 18 knox road, stamshaw…
24 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 14 October 2005
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 18 st. Marks road, stamshaw…
24 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 7 October 1993
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 30 langley road, buckland…
24 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
on 14 October 2005
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 5 marine grove portchester…
29 September 1980
Legal charge
Delivered: 15 October 1980
Status: Satisfied
on 14 October 2005
Persons entitled: Hay Welch
Phillip Telford Welch
Description: Land situate on the north side of 46 angerstern road, north…
25 February 1975
Mortgage
Delivered: 4 March 1975
Status: Satisfied
on 31 July 1993
Persons entitled: Cyril Wilfred Gardener
Description: 27 pitcroft road portsmouth hants.
27 October 1969
Legal charge
Delivered: 10 November 1969
Status: Satisfied
on 14 October 2005
Persons entitled: Dorothy Strange
Description: 7, lynn road, buckland portsmouth.
31 March 1967
Legal charge
Delivered: 17 April 1967
Status: Satisfied
on 14 October 2005
Persons entitled: F C Burbidge
Description: 4 cressy road, landport, portsmouth.