SOUTH WORCESTERSHIRE ESTATES LIMITED
WORCESTER SIR BERT MILLICHIP (ESTATES) LIMITED SIR BERT MILLICHIP ESTATES LIMITED SIR BERT MILLICHIP (SPORTS & LEISURE) LIMITED SIR BOBBY ROBSON (SPORTS & LEISURE) DEVELOPMENTS LIMITED CHELTRADING 439 LIMITED

Hellopages » Worcestershire » Worcester » WR1 2RS

Company number 05629347
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address 75 THE PORTHOUSE, LOWESMOOR, WORCESTER, WR1 2RS
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of SOUTH WORCESTERSHIRE ESTATES LIMITED are www.southworcestershireestates.co.uk, and www.south-worcestershire-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. South Worcestershire Estates Limited is a Private Limited Company. The company registration number is 05629347. South Worcestershire Estates Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of South Worcestershire Estates Limited is 75 The Porthouse Lowesmoor Worcester Wr1 2rs. . HARRISON, Stennard is a Secretary of the company. HARRISON, Stennard is a Director of the company. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director BISTANY, Karl Michael has been resigned. Director CALLICOTT, Richard Kenneth has been resigned. Director MILLICHIP, Timothy Peter has been resigned. Director PHILLPOTTS, Brian Ronald has been resigned. Director ROBSON, Robert William, Sir has been resigned. Director NEPTUNE CORPORATE SERVICES LIMITED has been resigned. Director NEPTUNE DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HARRISON, Stennard
Appointed Date: 24 August 2012

Director
HARRISON, Stennard
Appointed Date: 24 August 2012
87 years old

Resigned Directors

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 24 August 2012
Appointed Date: 21 November 2005

Director
BISTANY, Karl Michael
Resigned: 03 April 2012
Appointed Date: 06 February 2006
59 years old

Director
CALLICOTT, Richard Kenneth
Resigned: 24 August 2012
Appointed Date: 12 September 2007
79 years old

Director
MILLICHIP, Timothy Peter
Resigned: 24 August 2012
Appointed Date: 06 February 2006
73 years old

Director
PHILLPOTTS, Brian Ronald
Resigned: 03 April 2012
Appointed Date: 06 February 2006
65 years old

Director
ROBSON, Robert William, Sir
Resigned: 31 July 2009
Appointed Date: 06 February 2006
92 years old

Director
NEPTUNE CORPORATE SERVICES LIMITED
Resigned: 06 February 2006
Appointed Date: 21 November 2005

Director
NEPTUNE DIRECTORS LIMITED
Resigned: 06 February 2006
Appointed Date: 21 November 2005

Persons With Significant Control

Mr Stennard Harrison
Notified on: 21 November 2016
87 years old
Nature of control: Ownership of shares – 75% or more

SOUTH WORCESTERSHIRE ESTATES LIMITED Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

23 Nov 2015
Register(s) moved to registered inspection location 95 the Promenade Cheltenham Glos GL50 1WG
08 Oct 2015
Director's details changed for Mr Stennard Harrison on 1 October 2015
...
... and 51 more events
07 Feb 2006
Registered office changed on 07/02/06 from: 95 promenade cheltenham gloucestershire GL50 1WG
09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2005
Incorporation

SOUTH WORCESTERSHIRE ESTATES LIMITED Charges

26 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 6 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…