221 LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 05757471
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
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 sixty-seven events have happened. The last three records are Director's details changed for Mr Guy Russell Macklin on 18 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 101 . The most likely internet sites of 221 LIMITED are www.221.co.uk, and www.221.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.221 Limited is a Private Limited Company. The company registration number is 05757471. 221 Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of 221 Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . MACKLIN, Guy Russell is a Secretary of the company. MACKLIN, Guy Russell is a Director of the company. MACKLIN, Lance Marcus is a Director of the company. WARWICK, Derek Stanley Arthur is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKLIN, Guy Russell
Appointed Date: 27 March 2006

Director
MACKLIN, Guy Russell
Appointed Date: 27 March 2006
48 years old

Director
MACKLIN, Lance Marcus
Appointed Date: 27 March 2006
50 years old

Director
WARWICK, Derek Stanley Arthur
Appointed Date: 27 March 2006
71 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

221 LIMITED Events

23 Jan 2017
Director's details changed for Mr Guy Russell Macklin on 18 January 2017
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 101

23 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
23 Nov 2015
Director's details changed for Mr Derek Stanley Arthur Warwick on 20 November 2015
...
... and 57 more events
10 Jan 2007
Secretary's particulars changed;director's particulars changed
27 Apr 2006
Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
06 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2006
Secretary resigned
27 Mar 2006
Incorporation

221 LIMITED Charges

12 August 2015
Charge code 0575 7471 0010
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H interest in faulston barns faulstone lane bishopstone…
9 June 2015
Charge code 0575 7471 0007
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 2 drummond road swanage dorset…
5 June 2015
Charge code 0575 7471 0009
Delivered: 16 June 2015
Status: Satisfied on 26 June 2015
Persons entitled: Punch Partnerships (Pml) Limited
Description: F/H queens hotel high street selborne alton hampshire t/no…
5 June 2015
Charge code 0575 7471 0008
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Punch Partnerships (Pml) Limited
Description: The freehold property shown edged blue on the attached plan…
24 February 2014
Charge code 0575 7471 0006
Delivered: 4 March 2014
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 1 roseacre springvale avenue kingsworthy winchester…
6 December 2013
Charge code 0575 7471 0005
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 rose acre springvale avenue kings worthy winchester…
26 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: 139 winchester road, four marks, alton;. By way of fixed…
4 May 2012
Legal charge
Delivered: 5 May 2012
Status: Satisfied on 9 May 2013
Persons entitled: National Westminster Bank PLC
Description: 17A grange road alresford hampshire by way of fixed charge…
5 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
Legal charge
Delivered: 25 June 2011
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 98 hursley road, chandlers ford, southampton, hampshire…