INPUT JOINERY LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 0ST

Company number 01410695
Status Active
Incorporation Date 22 January 1979
Company Type Private Limited Company
Address THE FAIRGROUND, WEYHILL, ANDOVER, HAMPSHIRE, SP11 0ST
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Sandra Margaret Jean Ruddick as a secretary on 30 November 2015. The most likely internet sites of INPUT JOINERY LIMITED are www.inputjoinery.co.uk, and www.input-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Grateley Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Input Joinery Limited is a Private Limited Company. The company registration number is 01410695. Input Joinery Limited has been working since 22 January 1979. The present status of the company is Active. The registered address of Input Joinery Limited is The Fairground Weyhill Andover Hampshire Sp11 0st. . FISHER, Mark Leslie is a Director of the company. RUDDICK, Gerald Edward is a Director of the company. RUDDICK, Martin James is a Director of the company. Secretary RUDDICK, Sandra Margaret Jean has been resigned. Director BRAY, Douglas Graham has been resigned. Director HODDER, Michael Charles has been resigned. The company operates in "Joinery installation".


Current Directors

Director
FISHER, Mark Leslie
Appointed Date: 01 April 2008
44 years old

Director

Director
RUDDICK, Martin James
Appointed Date: 01 April 2003
48 years old

Resigned Directors

Secretary
RUDDICK, Sandra Margaret Jean
Resigned: 30 November 2015

Director
BRAY, Douglas Graham
Resigned: 09 March 2000
Appointed Date: 01 June 1994
78 years old

Director
HODDER, Michael Charles
Resigned: 06 April 1996
Appointed Date: 01 October 1992
72 years old

Persons With Significant Control

Input Joinery Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Input Windows And Conservatories Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INPUT JOINERY LIMITED Events

27 Sep 2016
Accounts for a small company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
08 Dec 2015
Termination of appointment of Sandra Margaret Jean Ruddick as a secretary on 30 November 2015
03 Dec 2015
Registration of charge 014106950009, created on 30 November 2015
29 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 89 more events
30 Sep 1987
Full accounts made up to 31 March 1987

30 Sep 1987
Return made up to 24/08/87; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 17/10/86; full list of members

22 Jan 1979
Certificate of incorporation

INPUT JOINERY LIMITED Charges

30 November 2015
Charge code 0141 0695 0009
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Gerald Edward Ruddick and Sandra Margaret Jean Ruddick
Description: Contains fixed charge…
25 October 2013
Charge code 0141 0695 0008
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit a the fairground weyhill andover hampshire t/no…
8 October 2013
Charge code 0141 0695 0007
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2001
Legal mortgage
Delivered: 8 February 2001
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the fairground site weyhill nr andover…
15 June 1999
Legal mortgage
Delivered: 28 June 1999
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a enham arch newbury road andover…
30 April 1999
Mortgage debenture
Delivered: 10 May 1999
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
21 September 1989
Mortgage
Delivered: 5 October 1989
Status: Satisfied on 23 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a no 3. yarnton close nine elms swindon…
5 January 1989
Single debenture
Delivered: 20 January 1989
Status: Satisfied on 23 November 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied on 14 September 1989
Persons entitled: Barclays Bank PLC
Description: Industrial premises at new street enham arch andover…