MAIN SQUARE (BAGSHOT) LIMITED
WINCHESTER APEX (BAGSHOT) LIMITED

Hellopages » Hampshire » Winchester » SO23 0LD

Company number 05856584
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address 31 BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, HAMPSHIRE, SO23 0LD
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 forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAIN SQUARE (BAGSHOT) LIMITED are www.mainsquarebagshot.co.uk, and www.main-square-bagshot.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Square Bagshot Limited is a Private Limited Company. The company registration number is 05856584. Main Square Bagshot Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Main Square Bagshot Limited is 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 0ld. . BARSTOW, Lynne is a Secretary of the company. BARSTOW, Andrew Richard is a Director of the company. Secretary SCARROTT, Charles Victor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCARROTT, Charles Victor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARSTOW, Lynne
Appointed Date: 28 September 2007

Director
BARSTOW, Andrew Richard
Appointed Date: 23 June 2006
75 years old

Resigned Directors

Secretary
SCARROTT, Charles Victor
Resigned: 28 September 2007
Appointed Date: 23 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
SCARROTT, Charles Victor
Resigned: 28 September 2007
Appointed Date: 23 June 2006
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 2006
Appointed Date: 23 June 2006

MAIN SQUARE (BAGSHOT) LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Registration of charge 058565840005, created on 30 October 2015
22 Jul 2015
Registration of charge 058565840004, created on 20 July 2015
...
... and 32 more events
11 Jul 2006
Secretary resigned
11 Jul 2006
Director resigned
11 Jul 2006
New director appointed
11 Jul 2006
New secretary appointed;new director appointed
23 Jun 2006
Incorporation

MAIN SQUARE (BAGSHOT) LIMITED Charges

30 October 2015
Charge code 0585 6584 0005
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal charge over the freehold property known as 2-3 the…
20 July 2015
Charge code 0585 6584 0004
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2008
Mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Hcc International Insurance Company PLC
Description: The f/h property k/a 2-3 the square bagshot t/no SY226374.
13 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 23 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a 2 & 3 the square bagshot t/n…
13 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 23 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…