WINCHESTER LAND PUBLIC LIMITED COMPANY
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9HE

Company number 01907526
Status Active
Incorporation Date 23 April 1985
Company Type Public Limited Company
Address ST. THOMAS HOUSE,, 7 ST. THOMAS STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9HE
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 one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 68,500 ; Registered office address changed from St, Thomas House 7 st. Thomas Street Winchester Hampshire SO23 9HE to St. Thomas House, 7 st. Thomas Street Winchester Hampshire SO23 9HE on 14 June 2016. The most likely internet sites of WINCHESTER LAND PUBLIC LIMITED COMPANY are www.winchesterlandpubliclimited.co.uk, and www.winchester-land-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester Land Public Limited Company is a Public Limited Company. The company registration number is 01907526. Winchester Land Public Limited Company has been working since 23 April 1985. The present status of the company is Active. The registered address of Winchester Land Public Limited Company is St Thomas House 7 St Thomas Street Winchester Hampshire England So23 9he. . GAME, Anthony Brian is a Secretary of the company. GAME, Anthony Brian is a Director of the company. GAME, Lina Pierina is a Director of the company. Director DUNBAR, Peter Ian has been resigned. Director STEVENS, Paul Truman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GAME, Anthony Brian

82 years old

Director
GAME, Lina Pierina
Appointed Date: 12 March 1996
79 years old

Resigned Directors

Director
DUNBAR, Peter Ian
Resigned: 13 March 1996
Appointed Date: 11 November 1991
76 years old

Director
STEVENS, Paul Truman
Resigned: 11 November 1991
93 years old

WINCHESTER LAND PUBLIC LIMITED COMPANY Events

06 Dec 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 68,500

14 Jun 2016
Registered office address changed from St, Thomas House 7 st. Thomas Street Winchester Hampshire SO23 9HE to St. Thomas House, 7 st. Thomas Street Winchester Hampshire SO23 9HE on 14 June 2016
28 Jan 2016
Purchase of own shares.
05 Jan 2016
Cancellation of shares by a PLC. Statement of capital on 13 November 2015
  • GBP 68,500

...
... and 99 more events
05 Dec 1986
Return made up to 05/11/86; full list of members

28 Oct 1986
Full accounts made up to 31 March 1986

20 May 1986
Registered office changed on 20/05/86 from: 76 jermyn street london SW1Y 6NR

06 Nov 1985
Certificate of re-registration from Private to Public Limited Company
23 Apr 1985
Incorporation

WINCHESTER LAND PUBLIC LIMITED COMPANY Charges

3 November 2015
Charge code 0190 7526 0013
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 November 2015
Charge code 0190 7526 0012
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being untis 1-6 walcote place high street…
5 August 1994
Deed of release and charge by way of substituted security
Delivered: 12 August 1994
Status: Satisfied on 30 May 2013
Persons entitled: Dunbar Bank PLC
Description: F/Hold land to the west of a brickwork boundary wall(which…
22 February 1991
Debenture
Delivered: 8 March 1991
Status: Satisfied on 30 May 2013
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and all…
21 September 1989
Legal mortgage
Delivered: 25 September 1989
Status: Satisfied on 28 June 2008
Persons entitled: Lloyds Bank PLC
Description: F/H 1/3 & 3A staple gardens winchester hampshire together…
27 January 1989
Mortgage
Delivered: 11 February 1989
Status: Satisfied on 28 June 2008
Persons entitled: Lloyds Bank PLC
Description: F/H 154 & 154A high street and 1 & 2 cross keys passage…
19 September 1988
Supplemental charge
Delivered: 23 September 1988
Status: Satisfied on 28 June 2008
Persons entitled: Stevens Properties Limited.
Description: 82 high street, winchester, hampshire.
1 June 1988
Legal charge
Delivered: 11 June 1988
Status: Satisfied on 28 June 2008
Persons entitled: Dunbar Bank PLC
Description: F/H piece or parcel of land having a frontage to high…
1 June 1988
Mortgage
Delivered: 6 June 1988
Status: Satisfied on 28 June 2008
Persons entitled: Stevens Properties Limited
Description: 82 high street, winchester.
16 November 1987
Legal charge
Delivered: 5 December 1987
Status: Satisfied on 30 May 2013
Persons entitled: Allied Dunbar & Company PLC
Description: F/H property 5/a walcote chambers, high street, winchester…
29 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 30 May 2013
Persons entitled: Allied Dunbar & Company PLC
Description: F/H land and buildings being at the rear of 3A and 5A…
29 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 30 May 2013
Persons entitled: Allied Dunbar & Company PLC
Description: F/H land and buildings situate and k/a 5A, staple gardens…
19 July 1985
Legal charge
Delivered: 22 July 1985
Status: Satisfied on 30 May 2013
Persons entitled: Allied Dunbar & Company PLC
Description: 80, 80A & 81 (formerly 80 & 81) high street winchester…