SOLO PROPERTY SERVICES LIMITED
MALLARD WAY SWANSEA VALE F J CRIMEWATCH SECURITY SERVICES LIMITED

Hellopages » Swansea » Swansea » SA7 0AJ
Company number 03048886
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address 1 AXIS COURT, RIVERSIDE BUSINESS PARK, MALLARD WAY SWANSEA VALE, SWANSEA, SA7 0AJ
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 ninety-six events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Satisfaction of charge 10 in full. The most likely internet sites of SOLO PROPERTY SERVICES LIMITED are www.solopropertyservices.co.uk, and www.solo-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Solo Property Services Limited is a Private Limited Company. The company registration number is 03048886. Solo Property Services Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Solo Property Services Limited is 1 Axis Court Riverside Business Park Mallard Way Swansea Vale Swansea Sa7 0aj. . HAMMETT, Clive Timothy is a Secretary of the company. COOPER, Caroline Michelle is a Director of the company. HAMMETT, Stephen Layton is a Director of the company. REES, Jayne Elizabeth is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary SHAW, George Wright has been resigned. Director BESLEY, Sandra Christine has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HAMMETT, Anthony Clive has been resigned. Director PEARSON, William James has been resigned. Director SHAW, George Wright has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMMETT, Clive Timothy
Appointed Date: 18 April 1997

Director
COOPER, Caroline Michelle
Appointed Date: 30 January 2008
55 years old

Director
HAMMETT, Stephen Layton
Appointed Date: 18 April 1997
57 years old

Director
REES, Jayne Elizabeth
Appointed Date: 01 May 1997
59 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

Secretary
SHAW, George Wright
Resigned: 18 April 1997
Appointed Date: 24 April 1995

Director
BESLEY, Sandra Christine
Resigned: 24 May 2000
Appointed Date: 12 May 1997
58 years old

Nominee Director
FNCS LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

Director
HAMMETT, Anthony Clive
Resigned: 01 May 1997
Appointed Date: 18 April 1997
64 years old

Director
PEARSON, William James
Resigned: 18 April 1997
Appointed Date: 24 April 1995
88 years old

Director
SHAW, George Wright
Resigned: 18 April 1997
Appointed Date: 24 April 1995
89 years old

SOLO PROPERTY SERVICES LIMITED Events

18 Jan 2017
Accounts for a small company made up to 31 July 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

15 Jan 2016
Satisfaction of charge 10 in full
15 Jan 2016
Satisfaction of charge 11 in full
15 Jan 2016
Satisfaction of charge 12 in full
...
... and 86 more events
07 Sep 1995
Accounting reference date notified as 31/05
04 May 1995
Director resigned;new director appointed
04 May 1995
Secretary resigned;new secretary appointed;new director appointed
03 May 1995
Registered office changed on 03/05/95 from: 129 queen street cardiff CF1 4BJ
24 Apr 1995
Incorporation

SOLO PROPERTY SERVICES LIMITED Charges

20 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 15 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 15 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 5B swallowfierld courtyad wolverhampton road oldbury…
18 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 15 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 5 the sanctuary eden office park bristol t/no ST249178…
18 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 15 January 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 1 axis court mallard way llansamlet swansea t/no…
26 January 2007
Mortgage
Delivered: 13 February 2007
Status: Satisfied on 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1A-1C axis court mallard way swansea vale swansea…
27 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 2 dock street, loughor, swansea t/no…
6 June 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit E1 the point lincoln leaver…
13 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 74 castle street,loughor,swansea.
14 July 2000
Legal charge
Delivered: 21 July 2000
Status: Satisfied on 5 September 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 20 clos y nant queensgate village held…
14 July 2000
Legal charge
Delivered: 21 July 2000
Status: Satisfied on 5 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 roger beck way sketty swansea.
4 July 2000
Legal charge
Delivered: 8 July 2000
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: 12 landor drive glanymor park loughor swansea.
20 July 1998
Debenture deed
Delivered: 28 July 1998
Status: Satisfied on 30 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 30 May 2001
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…