CHARLES WYNFORD DEVELOPMENTS LIMITED
HAMPSHIRE KITE DEVELOPMENTS LIMITED POWERGEM CONSTRUCTION LIMITED

Hellopages » Hampshire » Winchester » SO22 6DP

Company number 03458050
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 29 STONEY LANE, WINCHESTER, HAMPSHIRE, SO22 6DP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 034580500018, created on 6 December 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHARLES WYNFORD DEVELOPMENTS LIMITED are www.charleswynforddevelopments.co.uk, and www.charles-wynford-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Shawford Rail Station is 3.7 miles; to Chandlers Ford Rail Station is 6.8 miles; to Eastleigh Rail Station is 7.4 miles; to Swaythling Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Wynford Developments Limited is a Private Limited Company. The company registration number is 03458050. Charles Wynford Developments Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Charles Wynford Developments Limited is 29 Stoney Lane Winchester Hampshire So22 6dp. . BUCKLE, Sharon is a Secretary of the company. BUCKLE, Geoffrey John Charles is a Director of the company. BUCKLE, Sharon is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HARFITT, Ian Wynford has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BUCKLE, Sharon
Appointed Date: 23 February 1998

Director
BUCKLE, Geoffrey John Charles
Appointed Date: 20 March 2002
72 years old

Director
BUCKLE, Sharon
Appointed Date: 23 February 1998
62 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 February 1998
Appointed Date: 30 October 1997

Director
HARFITT, Ian Wynford
Resigned: 31 July 2014
Appointed Date: 23 February 1998
77 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 February 1998
Appointed Date: 30 October 1997

CHARLES WYNFORD DEVELOPMENTS LIMITED Events

13 Dec 2016
Registration of charge 034580500018, created on 6 December 2016
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4

05 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 63 more events
02 Mar 1998
Registered office changed on 02/03/98 from: 46A syon lane isleworth middlesex TW7 5NQ
02 Mar 1998
New secretary appointed;new director appointed
27 Feb 1998
Company name changed kite developments LIMITED\certificate issued on 02/03/98
16 Feb 1998
Company name changed powergem construction LIMITED\certificate issued on 17/02/98
30 Oct 1997
Incorporation

CHARLES WYNFORD DEVELOPMENTS LIMITED Charges

6 December 2016
Charge code 0345 8050 0018
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, the freehold property known as or…
24 April 2013
Charge code 0345 8050 0017
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Maureen Ethel Ann Miller Deborah Patricia Miller Bernard Miller
Description: The firs stainers lane south wonston hampshire t/no hp…
18 February 2013
Mortgage deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35/37 downs road south wonston winchester hampshire…
11 May 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Bernard Miller and Deborah Miller
Description: 51A downs road south wonston winchester HP739072.
21 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Bernard Miller and Deborah Patricia Miller
Description: 51A downs road south wonston winchester t/no HP739072.
1 July 2011
Mortgage
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 51 downs road south wonstow winchester hampshire t/n…
29 March 2011
Mortgage deed
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of 49 downs road south wonston;…
10 November 2009
Mortgage
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 29 main road littleton hampshire together with…
11 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29A/29B stoney lane weeke winchester…
16 November 2004
Mortgage deed
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H buildings plot to be k/a 50A springvale road…
29 October 2004
Mortgage deed
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a building plot at 30 springvale road, kings…
30 September 2004
Mortgage deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 29 stoney lane winchester. Together with all buildings…
24 November 2003
Mortgage
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building plots 47 & 48 the pastures kingsworthy…
5 February 2003
Mortgage deed
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H building plot at 46 the pastures kings worthy…
25 June 2002
Mortgage deed
Delivered: 28 June 2002
Status: Satisfied on 18 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a being building plot to the rear of 54…
19 September 2000
Mortgage
Delivered: 3 October 2000
Status: Satisfied on 18 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a building plot at lynwood branksome avenue…
29 September 1999
Mortgage
Delivered: 2 October 1999
Status: Satisfied on 18 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot between 58 and 60 cundell way…