KARIS WINCHESTER LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 6RE

Company number 05440479
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address 15 HALLS FARM CLOSE, WINCHESTER, HAMPSHIRE, ENGLAND, SO22 6RE
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 forty-seven events have happened. The last three records are Registration of charge 054404790004, created on 15 December 2016; Registration of charge 054404790005, created on 16 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KARIS WINCHESTER LIMITED are www.kariswinchester.co.uk, and www.karis-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Shawford Rail Station is 4 miles; to Chandlers Ford Rail Station is 7.1 miles; to Eastleigh Rail Station is 7.7 miles; to Swaythling Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karis Winchester Limited is a Private Limited Company. The company registration number is 05440479. Karis Winchester Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Karis Winchester Limited is 15 Halls Farm Close Winchester Hampshire England So22 6re. . SUFFIELD, Mervyn John, Dr is a Secretary of the company. SUFFIELD, Elizabeth Clare is a Director of the company. SUFFIELD, Mervyn John is a Director of the company. Secretary KARIS CARE has been resigned. Director DUANCE, Rebekah Joy has been resigned. Director SUFFIELD, Elizabeth Clare has been resigned. Director KARIS GROUP LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUFFIELD, Mervyn John, Dr
Appointed Date: 06 January 2006

Director
SUFFIELD, Elizabeth Clare
Appointed Date: 01 April 2016
74 years old

Director
SUFFIELD, Mervyn John
Appointed Date: 06 January 2006
75 years old

Resigned Directors

Secretary
KARIS CARE
Resigned: 06 January 2006
Appointed Date: 29 April 2005

Director
DUANCE, Rebekah Joy
Resigned: 01 April 2016
Appointed Date: 01 April 2009
44 years old

Director
SUFFIELD, Elizabeth Clare
Resigned: 02 April 2009
Appointed Date: 06 January 2006
74 years old

Director
KARIS GROUP LIMITED
Resigned: 17 January 2006
Appointed Date: 29 April 2005

Persons With Significant Control

Kg&S Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KARIS WINCHESTER LIMITED Events

31 Dec 2016
Registration of charge 054404790004, created on 15 December 2016
31 Dec 2016
Registration of charge 054404790005, created on 16 December 2016
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of Rebekah Joy Duance as a director on 1 April 2016
24 Aug 2016
Appointment of Mrs Elizabeth Clare Suffield as a director on 1 April 2016
...
... and 37 more events
20 Jan 2006
New secretary appointed;new director appointed
09 Jan 2006
Director's particulars changed
09 Jan 2006
Secretary's particulars changed
28 Jul 2005
Particulars of mortgage/charge
29 Apr 2005
Incorporation

KARIS WINCHESTER LIMITED Charges

16 December 2016
Charge code 0544 0479 0005
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: F/H 70 priors dean road winchester t/no.HP58356…
15 December 2016
Charge code 0544 0479 0004
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: F/H 74 bereweeke avenue winchester t/no.HP660613…
4 June 2014
Charge code 0544 0479 0003
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 15 swanmore close winchester hampshire…
23 March 2009
Debenture
Delivered: 23 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 74 bereweeke avenue winchester by way of first fixed charge…