FIVE RIVERS ECO HOMES LIMITED
WILTSHIRE JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED APTRONICS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 3RX

Company number 04337240
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address CASTLE WORKS CASTLE ROAD, SALISBURY, WILTSHIRE, SP1 3RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 432,128 . The most likely internet sites of FIVE RIVERS ECO HOMES LIMITED are www.fiveriversecohomes.co.uk, and www.five-rivers-eco-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Five Rivers Eco Homes Limited is a Private Limited Company. The company registration number is 04337240. Five Rivers Eco Homes Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Five Rivers Eco Homes Limited is Castle Works Castle Road Salisbury Wiltshire Sp1 3rx. . COWEN, Andrew Edward is a Director of the company. SCOTT, Andrew Hillyer is a Director of the company. VAUGHAN, Mark Anthony is a Director of the company. Secretary LELLO, John Mark has been resigned. Secretary STONE, Geoffrey George has been resigned. Director MARLAND OF ODSTOCK, Jonathan Peter, Lord has been resigned. Director ROSS, Thomas has been resigned. Director STONE, Geoffrey George has been resigned. Director STONE, Matthew George Victor has been resigned. Director TRANAH, Nigel John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COWEN, Andrew Edward
Appointed Date: 26 April 2011
67 years old

Director
SCOTT, Andrew Hillyer
Appointed Date: 10 January 2002
73 years old

Director
VAUGHAN, Mark Anthony
Appointed Date: 14 December 2001
63 years old

Resigned Directors

Secretary
LELLO, John Mark
Resigned: 19 December 2001
Appointed Date: 10 December 2001

Secretary
STONE, Geoffrey George
Resigned: 19 May 2015
Appointed Date: 11 December 2001

Director
MARLAND OF ODSTOCK, Jonathan Peter, Lord
Resigned: 07 June 2010
Appointed Date: 19 December 2001
69 years old

Director
ROSS, Thomas
Resigned: 17 July 2005
Appointed Date: 19 December 2001
50 years old

Director
STONE, Geoffrey George
Resigned: 19 May 2015
Appointed Date: 11 December 2001
81 years old

Director
STONE, Matthew George Victor
Resigned: 02 January 2010
Appointed Date: 19 December 2001
53 years old

Director
TRANAH, Nigel John
Resigned: 19 December 2001
Appointed Date: 10 December 2001
74 years old

Persons With Significant Control

Lord Jonathan Peter Marland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Vaughan
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

FIVE RIVERS ECO HOMES LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 432,128

21 Jan 2016
Director's details changed for Mr Andrew Hillyer Scott on 1 December 2015
19 May 2015
Termination of appointment of Geoffrey George Stone as a secretary on 19 May 2015
...
... and 76 more events
22 Dec 2001
Particulars of mortgage/charge
21 Dec 2001
Company name changed aptronics LIMITED\certificate issued on 21/12/01
17 Dec 2001
Registered office changed on 17/12/01 from: 45 castle street salisbury wiltshire SP1 3SS
17 Dec 2001
New secretary appointed;new director appointed
10 Dec 2001
Incorporation

FIVE RIVERS ECO HOMES LIMITED Charges

8 September 2006
Floating charge (all assets)
Delivered: 9 September 2006
Status: Satisfied on 20 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2006
Status: Satisfied on 20 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 12 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Castle works castle road salisbury (leasehold). With the…
19 December 2001
Debenture
Delivered: 22 December 2001
Status: Satisfied on 31 July 2002
Persons entitled: Janspeed Engineering Limited
Description: All estate,right and title in the leasehold premises known…