HAVENCHOICE LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6RH

Company number 01959360
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address CORNERWAYS, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6RH
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 eighty-three events have happened. The last three records are Registration of charge 019593600005, created on 31 October 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of HAVENCHOICE LIMITED are www.havenchoice.co.uk, and www.havenchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Sunningdale Rail Station is 6.9 miles; to Feltham Rail Station is 8.9 miles; to Sunnymeads Rail Station is 9.7 miles; to Windsor & Eton Central Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havenchoice Limited is a Private Limited Company. The company registration number is 01959360. Havenchoice Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of Havenchoice Limited is Cornerways Pyrford Road West Byfleet Surrey Kt14 6rh. . WILKIE, Jennifer Isabelle is a Secretary of the company. WILKIE, Pamela Marjolyn is a Director of the company. WILKIE, Tanya Justine is a Director of the company. Secretary WILKIE, Pamela Marjolyn has been resigned. Secretary WILKIE, Tanya has been resigned. Director WILKIE, David Edwin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKIE, Jennifer Isabelle
Appointed Date: 01 September 2012

Director

Director
WILKIE, Tanya Justine
Appointed Date: 25 November 2014
36 years old

Resigned Directors

Secretary
WILKIE, Pamela Marjolyn
Resigned: 08 April 2007

Secretary
WILKIE, Tanya
Resigned: 01 September 2012
Appointed Date: 08 April 2007

Director
WILKIE, David Edwin
Resigned: 08 April 2007
76 years old

HAVENCHOICE LIMITED Events

01 Nov 2016
Registration of charge 019593600005, created on 31 October 2016
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

29 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
25 Oct 1989
Particulars of mortgage/charge

28 Feb 1989
Return made up to 25/08/88; full list of members

15 Jun 1988
Return made up to 27/05/87; full list of members

15 Jun 1988
Accounts for a small company made up to 31 March 1987

14 Nov 1985
Incorporation

HAVENCHOICE LIMITED Charges

31 October 2016
Charge code 0195 9360 0005
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 7 woodstock court sheerwater road woodham addlestone surrey…
13 February 2001
Mortgage of freeholds or leaseholds to secure own liabilities of a company
Delivered: 14 February 2001
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property - 27 heathside,hanger hill,weybridge,surrey.
1 July 1997
Mortgage
Delivered: 7 July 1997
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: L/H 27 heathside hanger hill weybridge surrey t/n SY381415…
1 July 1997
Mortgage
Delivered: 7 July 1997
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: L/H 61 claremont laleham road shepperton t/n SY505419…
24 October 1989
Mortgage
Delivered: 25 October 1989
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Bank PLC
Description: 18, the maples, ottershaw, rynnymede, surrey. Goodwill.…