MODUSBARN LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7EP

Company number 01532840
Status Active
Incorporation Date 5 December 1980
Company Type Private Limited Company
Address FARTHINGS PEACH GROVE, PALESTINE, ANDOVER, HAMPSHIRE, ENGLAND, SP11 7EP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 7 Fontwell Avenue Little Common Bexhill on Sea TN39 4NE to Farthings Peach Grove Palestine Andover Hampshire SP11 7EP on 18 July 2016. The most likely internet sites of MODUSBARN LIMITED are www.modusbarn.co.uk, and www.modusbarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Andover Rail Station is 6.8 miles; to Dean Rail Station is 8.2 miles; to Mottisfont & Dunbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modusbarn Limited is a Private Limited Company. The company registration number is 01532840. Modusbarn Limited has been working since 05 December 1980. The present status of the company is Active. The registered address of Modusbarn Limited is Farthings Peach Grove Palestine Andover Hampshire England Sp11 7ep. . ROOBOTTOM, Kenneth Harrison is a Secretary of the company. DREW, Ann Alexander is a Director of the company. ROOBOTTOM, Ian Harrison is a Director of the company. ROOBOTTOM, Kenneth Harrison is a Director of the company. Secretary ECOTT, Pamela Olive has been resigned. Secretary ROOTBOTTOM, Agnes Alexander has been resigned. Director ROOBOTTOM, Agnes Alexander has been resigned. Director ROOBOTTOM, Ann Alexander has been resigned. Director ROOBOTTOM, Ian Harrison has been resigned. Director ROOBOTTOM, Kenneth Harrison has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROOBOTTOM, Kenneth Harrison
Appointed Date: 01 December 2014

Director
DREW, Ann Alexander
Appointed Date: 01 January 2007
58 years old

Director
ROOBOTTOM, Ian Harrison
Appointed Date: 20 September 2014
60 years old

Director
ROOBOTTOM, Kenneth Harrison
Appointed Date: 20 October 2011
92 years old

Resigned Directors

Secretary
ECOTT, Pamela Olive
Resigned: 31 December 2002

Secretary
ROOTBOTTOM, Agnes Alexander
Resigned: 20 November 2014
Appointed Date: 12 January 2003

Director
ROOBOTTOM, Agnes Alexander
Resigned: 01 January 1995
90 years old

Director
ROOBOTTOM, Ann Alexander
Resigned: 01 January 1995
58 years old

Director
ROOBOTTOM, Ian Harrison
Resigned: 01 January 1995
60 years old

Director
ROOBOTTOM, Kenneth Harrison
Resigned: 05 January 2007
92 years old

Persons With Significant Control

Mr Kenneth Harrison Roobottom
Notified on: 5 December 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODUSBARN LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Registered office address changed from 7 Fontwell Avenue Little Common Bexhill on Sea TN39 4NE to Farthings Peach Grove Palestine Andover Hampshire SP11 7EP on 18 July 2016
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
06 Jun 1988
Return made up to 31/12/87; full list of members

12 Feb 1987
Full accounts made up to 31 December 1985

13 Dec 1986
Return made up to 24/09/86; full list of members

04 Jun 1986
Return made up to 30/11/85; full list of members

08 May 1986
Full accounts made up to 31 December 1984

MODUSBARN LIMITED Charges

16 December 1991
Legal mortgage
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 station road, south norwood, l/b of croydon title no…
8 April 1983
Mortgage
Delivered: 25 April 1983
Status: Satisfied on 2 April 1992
Persons entitled: National Westminster Bank PLC
Description: 11 station road south norwood london SE 25. floating charge…