Company number 02528656
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address CHARLES HOUSE, 6 REGENT PARK, WELLINGBOROUGH, NORTHANTS, NN8 6GR
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 eighty-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of CHURCH LANE ESTATES LIMITED are www.churchlaneestates.co.uk, and www.church-lane-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Church Lane Estates Limited is a Private Limited Company.
The company registration number is 02528656. Church Lane Estates Limited has been working since 07 August 1990.
The present status of the company is Active. The registered address of Church Lane Estates Limited is Charles House 6 Regent Park Wellingborough Northants Nn8 6gr. . BEDELLS, Richard Neil is a Secretary of the company. WARDROP, Joanne Margaret is a Director of the company. Secretary SHORT, Monica Mary has been resigned. Secretary WARDROP, Joanne Margaret has been resigned. Director SHORT, Monica Mary has been resigned. Director WARDROP, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
CHURCH LANE ESTATES LIMITED Events
16 Nov 2016
Satisfaction of charge 1 in full
16 Nov 2016
Satisfaction of charge 4 in full
16 Nov 2016
Satisfaction of charge 3 in full
16 Nov 2016
Satisfaction of charge 2 in full
15 Nov 2016
Total exemption small company accounts made up to 31 August 2016
...
... and 75 more events
01 Oct 1990
Director resigned;new director appointed
25 Sep 1990
Company name changed basicglobal LIMITED\certificate issued on 26/09/90
20 Sep 1990
Registered office changed on 20/09/90 from: 2 baches st london N1 6UB
20 Sep 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 January 2009
Mortgage deed
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 6 harvey road rushden northamptonshire…
5 January 1995
Legal mortgage
Delivered: 24 January 1995
Status: Satisfied
on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 157 high street rushen northamptonshire…
26 October 1992
Legal mortgage
Delivered: 30 October 1992
Status: Satisfied
on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: 157 high street rushden northamptonshire t/n NN53079 and/or…
26 October 1992
Legal mortgage
Delivered: 30 October 1992
Status: Satisfied
on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: 157 high street rushden east northamptonshire t/n NN53079…
16 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied
on 16 November 2016
Persons entitled: Leonard Short
Monica Mary Short
Description: F/H 157 high street rushden, northants title no nn 53079.