BAMUIR INVESTMENTS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 2QE

Company number 00816422
Status Active
Incorporation Date 20 August 1964
Company Type Private Limited Company
Address BINGHAMS, HOLYWELL, SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2QE
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 9 in full; RP04 CS01 second filing CS01 08/08/2016 statement of capital and shareholder information changes. The most likely internet sites of BAMUIR INVESTMENTS LIMITED are www.bamuirinvestments.co.uk, and www.bamuir-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Swanwick Rail Station is 5.9 miles; to Cosham Rail Station is 7.3 miles; to Portsmouth & Southsea Rail Station is 9.6 miles; to Fratton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bamuir Investments Limited is a Private Limited Company. The company registration number is 00816422. Bamuir Investments Limited has been working since 20 August 1964. The present status of the company is Active. The registered address of Bamuir Investments Limited is Binghams Holywell Swanmore Southampton Hampshire So32 2qe. . CARTMELL, Joan Margaret is a Secretary of the company. CARTMELL, Jan Elizabeth is a Director of the company. CARTMELL, Joan Margaret is a Director of the company. CARTMELL, William Bamber is a Director of the company. CARTMELL, William Simon Charles is a Director of the company. TEWKESBURY, Louise Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director

Director

Director

Persons With Significant Control

Mr William Simon Charles Cartmell
Notified on: 8 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jan Elizabeth Carmell
Notified on: 8 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Mary Tewkesbury
Notified on: 8 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAMUIR INVESTMENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Satisfaction of charge 9 in full
12 Oct 2016
RP04 CS01 second filing CS01 08/08/2016 statement of capital and shareholder information changes
22 Aug 2016
08/08/16 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information changes) was registered on 12/10/2016

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

10 Jan 1987
Declaration of satisfaction of mortgage/charge

BAMUIR INVESTMENTS LIMITED Charges

3 December 1991
Legal mortgage
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 and 2 lower house cottages winchester…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Satisfied on 26 May 2006
Persons entitled: National Westminster Bank PLC
Description: 66 st john's road hedge end eastleigh hampshire t/n…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 16-18 lancaster road preston and the proceeds of sale…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 237 & 237A hunts pond road titchfield fareham hampshire t/n…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 143 highlands road fareham hampshire t/n hp 184087 and the…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Satisfied on 4 January 2006
Persons entitled: National Westminster Bank PLC
Description: 23 dale road stubbington hampshire t/n hp 178678 and the…
1 July 1986
Legal mortgage
Delivered: 10 July 1986
Status: Satisfied on 13 October 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north east side of corporation…
31 August 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied on 10 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north east side of…
28 June 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 10 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H 143, highlands road, fareham hampshire. T/n hp 184087.
28 June 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 10 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H dale road & dale road stoves, stubbington, hamps. T/n…
4 February 1983
Legal charge
Delivered: 10 February 1983
Status: Satisfied on 10 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H 66 st. John's road hedge end, new southampton…
15 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied on 10 January 1987
Persons entitled: Barclays Bank PLC
Description: F/H 16 & 18 lancaster rd preston lancs.
15 April 1982
Legal charge
Delivered: 5 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 237 & 237A hunts pond rd titchfield hants title no hp…
6 January 1981
Mortgage,registered pursuant to an order of court dated 20.10.92
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society
Description: F/Hold land and premises--143 highlands…
27 October 1980
Mortgage
Delivered: 4 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises 237/237A hunts pond rd, locksheath…
19 September 1980
Mortgage,registered pursuant to an order of court dated 20.10.92
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society
Description: F/Hold land and premises--23 dale rd…
30 January 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 16 & 18 lancaster road preston…