STANDSET LIMITED
EASTBOURNE

Hellopages » East Sussex » Wealden » BN20 9NR

Company number 02546521
Status Active
Incorporation Date 8 October 1990
Company Type Private Limited Company
Address WILMOTHS, 91-93 EASTBOURNE ROAD, WILLINGDON, EASTBOURNE, EAST SUSSEX, ENGLAND, BN20 9NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registration of charge 025465210017, created on 9 February 2017; Registration of charge 025465210015, created on 9 February 2017; Registration of charge 025465210014, created on 9 February 2017. The most likely internet sites of STANDSET LIMITED are www.standset.co.uk, and www.standset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Pevensey & Westham Rail Station is 3.4 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 4.3 miles; to Seaford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standset Limited is a Private Limited Company. The company registration number is 02546521. Standset Limited has been working since 08 October 1990. The present status of the company is Active. The registered address of Standset Limited is Wilmoths 91 93 Eastbourne Road Willingdon Eastbourne East Sussex England Bn20 9nr. . FROUDE, Duncan Charles is a Director of the company. WILMOTH, James Jason is a Director of the company. Secretary COLES, Stephen Ralph has been resigned. Secretary POTTS, Timothy has been resigned. Secretary WILLOUGHBY, Thomas Dennis has been resigned. Director CHATTERLEY, Darren has been resigned. Director COLES, Stephen Ralph has been resigned. Director HEALY, Christopher David has been resigned. Director JONES, Andrew Kenneth has been resigned. Director MEADER, Andrew Ronald has been resigned. Director SMITH, Kenneth has been resigned. Director TOWNSEND, Frederick Piers John has been resigned. Director WILLOUGHBY, Thomas Dennis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FROUDE, Duncan Charles
Appointed Date: 09 February 2017
58 years old

Director
WILMOTH, James Jason
Appointed Date: 09 February 2017
55 years old

Resigned Directors

Secretary
COLES, Stephen Ralph
Resigned: 21 July 1998

Secretary
POTTS, Timothy
Resigned: 31 March 2002
Appointed Date: 22 July 1998

Secretary
WILLOUGHBY, Thomas Dennis
Resigned: 09 February 2017
Appointed Date: 31 March 2002

Director
CHATTERLEY, Darren
Resigned: 08 June 2012
Appointed Date: 01 January 2010
56 years old

Director
COLES, Stephen Ralph
Resigned: 21 July 1998
74 years old

Director
HEALY, Christopher David
Resigned: 09 February 2017
Appointed Date: 06 April 2015
56 years old

Director
JONES, Andrew Kenneth
Resigned: 09 February 2017
74 years old

Director
MEADER, Andrew Ronald
Resigned: 09 February 2017
Appointed Date: 31 December 1998
61 years old

Director
SMITH, Kenneth
Resigned: 30 October 2004
Appointed Date: 01 April 1995
88 years old

Director
TOWNSEND, Frederick Piers John
Resigned: 30 September 2008
Appointed Date: 31 December 1998
72 years old

Director
WILLOUGHBY, Thomas Dennis
Resigned: 09 February 2017
Appointed Date: 01 March 2003
79 years old

Persons With Significant Control

Andrew Kenneth Jones
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STANDSET LIMITED Events

22 Feb 2017
Registration of charge 025465210017, created on 9 February 2017
22 Feb 2017
Registration of charge 025465210015, created on 9 February 2017
22 Feb 2017
Registration of charge 025465210014, created on 9 February 2017
22 Feb 2017
Registration of charge 025465210016, created on 9 February 2017
16 Feb 2017
Registration of charge 025465210012, created on 9 February 2017
...
... and 127 more events
07 Nov 1990
Director resigned;new director appointed

01 Nov 1990
Registered office changed on 01/11/90 from: 2 baches street, london, N1 6UB

01 Nov 1990
Memorandum and Articles of Association

01 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1990
Incorporation

STANDSET LIMITED Charges

9 February 2017
Charge code 0254 6521 0017
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
9 February 2017
Charge code 0254 6521 0016
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as…
9 February 2017
Charge code 0254 6521 0015
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
9 February 2017
Charge code 0254 6521 0014
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 7…
9 February 2017
Charge code 0254 6521 0013
Delivered: 11 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 12 rochester street northam…
9 February 2017
Charge code 0254 6521 0012
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 August 2014
Charge code 0254 6521 0011
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 16-23 victoria street, northam, southampton…
3 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 12 rochester street, northam…
3 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a broadwater garage guilford road surrey.
3 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Property k/a broadwater garage, guildford road, guildford…
30 September 2003
Guarantee & debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: Property k/a 16-23 victoria street northam southampton…
3 November 1997
Legal charge
Delivered: 10 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 belvidere road, northam, southampton, hampshire title…
9 October 1997
Legal charge
Delivered: 15 October 1997
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: 478 bursledon road southampton hampshire.
19 May 1995
Debenture
Delivered: 26 May 1995
Status: Satisfied on 19 January 2017
Persons entitled: S E Thomas & Co Limited
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Guarantee and debenture
Delivered: 26 April 1995
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Guarantee & debenture
Delivered: 13 March 1991
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…