WHITE HART HOUSE (BLACKWATER) LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU15 2NB

Company number 00323206
Status Active - Proposal to Strike off
Incorporation Date 16 January 1937
Company Type Private Limited Company
Address 54 KINGSLEY AVENUE, CAMBERLEY, SURREY, GU15 2NB
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 six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Satisfaction of charge 3 in full. The most likely internet sites of WHITE HART HOUSE (BLACKWATER) LIMITED are www.whiteharthouseblackwater.co.uk, and www.white-hart-house-blackwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. The distance to to Bagshot Rail Station is 3.5 miles; to Ash Vale Rail Station is 3.9 miles; to Ash Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Hart House Blackwater Limited is a Private Limited Company. The company registration number is 00323206. White Hart House Blackwater Limited has been working since 16 January 1937. The present status of the company is Active - Proposal to Strike off. The registered address of White Hart House Blackwater Limited is 54 Kingsley Avenue Camberley Surrey Gu15 2nb. . BUSH, David is a Secretary of the company. FOSTER, Thomas Anthony Fredrick is a Director of the company. STAYT, Mark is a Director of the company. Secretary GRAHAM, Jane Eldred Marion has been resigned. Secretary GRAHAM, Noble Robert Henry has been resigned. Director GRAHAM, Noble Robert Henry has been resigned. Director KALESNIK, Maureen Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUSH, David
Appointed Date: 22 November 2002

Director
FOSTER, Thomas Anthony Fredrick
Appointed Date: 22 November 2002
65 years old

Director
STAYT, Mark
Appointed Date: 22 November 2002
64 years old

Resigned Directors

Secretary
GRAHAM, Jane Eldred Marion
Resigned: 22 November 2002

Secretary
GRAHAM, Noble Robert Henry
Resigned: 22 November 2002

Director
GRAHAM, Noble Robert Henry
Resigned: 22 November 2002
86 years old

Director
KALESNIK, Maureen Elizabeth
Resigned: 22 November 2002
88 years old

WHITE HART HOUSE (BLACKWATER) LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
24 Mar 2017
Application to strike the company off the register
28 Feb 2017
Satisfaction of charge 3 in full
28 Feb 2017
Satisfaction of charge 6 in full
16 Feb 2017
Total exemption small company accounts made up to 30 November 2016
...
... and 96 more events
04 Sep 1987
Return made up to 20/05/87; full list of members

24 Aug 1987
Accounts for a small company made up to 30 November 1986

23 Oct 1986
Accounts for a small company made up to 30 November 1985

23 Oct 1986
Return made up to 14/08/86; full list of members

02 Aug 1986
Registered office changed on 02/08/86 from: newton house buckland faringdon oxon

WHITE HART HOUSE (BLACKWATER) LIMITED Charges

8 February 2008
Guarantee & debenture
Delivered: 16 February 2008
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Rent deposit deed
Delivered: 3 December 2003
Status: Satisfied on 29 October 2015
Persons entitled: Maher El Hajj & Julie El Hajj
Description: Unit 2 white hart house london road blackwater camberley…
22 November 2002
Guarantee & debenture
Delivered: 2 December 2002
Status: Satisfied on 3 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as white hart house,london…
7 March 1977
Legal mortgage
Delivered: 15 March 1977
Status: Satisfied on 2 November 2002
Persons entitled: Lloyds Bank PLC
Description: White hart house, blackwater hampshire.
26 January 1937
Mortgage
Delivered: 1 February 1937
Status: Satisfied on 2 November 2002
Persons entitled: National Provincial Bank LTD
Description: Land frontage 75 feet to S. side of high street & 3 shops…