00346821 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00346821. The registration start date is December 1, 1938. The current status is Active - Proposal to Strike off.
Company Number | 00346821 |
Company Name | 00346821 LIMITED |
Registered Address |
31 Carlton Crescent Southampton Hampshire SO15 2EW |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1938-12-01 |
Account Category | ACCOUNTS TYPE NOT AVAILABLE |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/01/2000 |
Accounts Last Update | 31/03/1998 |
Returns Due Date | 08/12/1999 |
Returns Last Update | 10/11/1998 |
Confirmation Statement Due Date | 24/11/2016 |
Mortgage Charges | 15 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 14 |
Information Source | source link |
SIC Code | Industry |
---|---|
2940 | Manufacture of machine tools |
3110 | Manufacture electric motors, generators etc. |
3511 | Building and repairing of ships |
Address |
31 CARLTON CRESCENT SOUTHAMPTON |
Post Town | HAMPSHIRE |
Post Code | SO15 2EW |
Entity Name | Office Address |
---|---|
00218892 LIMITED | 31 Carlton Crescent, Southampton, Hampshire, SO1 2EW |
ARJO WIGGINS THERMAL PAPERS LIMITED | 31 Carlton Crescent, Southampton, Hampshire, SO15 2EW |
MICRONAIR LIMITED | 31 Carlton Crescent, Southampton, Hampshire, SO15 2EW |
Entity Name | Office Address |
---|---|
ATHLEX NUTRITION LTD | Flat 6 Avondale House, 33 Carlton Crescent, Southampton, SO15 2EW, England |
ARDOTEC LTD | 29 Carlton Crescent, Southampton, SO15 2EW, England |
HAMDON GATE DEVELOPMENTS LTD | Suite F3, 35 Carlton Crescent, Southampton, SO15 2EW, United Kingdom |
HAMPTON & BIRCHWOOD PROPERTY INVESTMENTS & DEVELOPMENTS LTD | 35 Carlton Crescent, Southampton, SO15 2EW, United Kingdom |
SOUTH RIVER DIGITAL MEDIA MARKETING & ENTERTAINMENT LTD | 35 G2 Carlton Crescent, Southampton, Hampshire, SO15 2EW, England |
LJB FUTURES LIMITED | 30 Carlton Crescent, Southampton, SO15 2EW |
ELEVATE (UK) LTD | Winchester House, 35 Carlton Crescent, Southampton, Hampshire, SO15 2EW, England |
TRAYSTONE EEIG | Traystone Eeig, 29 Carlton Crescent, Southampton, SO15 2EW, United Kingdom |
NATIONAL AGORA' EEIG | 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW, United Kingdom |
BUILDINITALY MANAGEMENT EEIG | 29 Carlton Cresent, C/o Tim Lyons & Co (ref Abn), Southhampton, Hampshire, SO15 2EW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MALE, Christopher Simon | Secretary (Active) | 11 Madison Avenue, Bournemouth, Hampshire, BH1 4NU | / 12 September 1996 |
/ |
|
HUSBAND, Ian Robert | Director (Active) | Filkins Snooks Lane, Portmore, Lymington, Hampshire, SO41 5RF | November 1951 / |
British / |
Co Director |
HUSBAND, Maurice Richard | Director (Active) | 14 Kings Road, Lymington, Hampshire, SO41 9GS | December 1940 / |
British / |
|
HUSBAND, Peter Bruce | Director (Active) | 4 Senlac Road, Romsey, Hampshire, SO51 5RF | July 1938 / |
British / |
Co Director |
HUSBAND, Peter Tully | Director (Active) | 21 New Forest Drive, Brockenhurst, Hampshire, SO42 7QT | March 1918 / |
British / |
Co Director |
HUSBAND, Thomas Piggot | Director (Active) | Woodpeckers 49 Belmore Lane, Lymington, Hampshire, SO41 3NR | June 1923 / |
British / |
Co Director |
HUSBAND, Timothy James | Director (Active) | 4 Foxglade Foxhayes Lane, Blackfield, Southampton, Hampshire, SO45 1SE | May 1955 / |
British / |
Co Director |
HEATH, William | Secretary (Resigned) | 99 Forest Way, Highcliffe, Christchurch, Dorset, BH23 4PU | / |
/ |
|
SCARNELL, Paul Richard | Secretary (Resigned) | Windmill House, Milford-On-Sea, Hants, SO41 0RP | / 16 February 1993 |
/ |
|
HUSBAND, Philip William | Director (Resigned) | Oaklands, Milford Road Pennington, Lymington, Hants, SO4 8DN | May 1911 / |
British / |
Co Director |
HUSBAND, Richard Edward | Director (Resigned) | Riduna Noads Way Dibden Purlieu, Hythe, Southampton, SO45 4PB | February 1914 / |
British / |
Co Director |
HUSBAND, Robert John | Director (Resigned) | Oaktree, Emery Down, Lyndhurst, Hampshire, SO43 7EB | December 1912 / |
British / |
Co Director |
REYNOLDS, Keith Carrington | Director (Resigned) | 8 Calshot Court, Channel Way, Ocean Village, Southampton, Hampshire, SO14 3GR | October 1952 / 22 November 1996 |
British / |
Company Director |
Post Town | HAMPSHIRE |
Post Code | SO15 2EW |
SIC Code | 2940 - Manufacture of machine tools |
Please provide details on 00346821 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.