WINNALL DOWN FARM THREE LTD is a business entity registered at Companies House, UK, with entity identifier is 01984079. The registration start date is January 30, 1986. The current status is Active - Proposal to Strike off.
Company Number | 01984079 |
Company Name | WINNALL DOWN FARM THREE LTD |
Registered Address |
Manor Farm Bighton Alresford Hampshire SO24 9RD England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1986-01-30 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2019 |
Accounts Last Update | 31/12/2017 |
Returns Due Date | 20/01/2017 |
Returns Last Update | 23/12/2015 |
Confirmation Statement Due Date | 06/01/2020 |
Confirmation Statement Last Update | 23/12/2018 |
Mortgage Charges | 12 |
Mortgage Satisfied | 12 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Address |
MANOR FARM BIGHTON |
Post Town | ALRESFORD |
County | HAMPSHIRE |
Post Code | SO24 9RD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BIGHTON PUB LLP | Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, United Kingdom |
THE DOWNLAND WILD FLOWER SEED COMPANY LTD | Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, United Kingdom |
LORUNSER | Manor Farm, Bighton, Alresford, SO24 9RD |
CRM SPORTING (BREACH FARM) LTD | Manor Farm, Bighton, Alresford, SO24 9RD, United Kingdom |
WINNALL DOWN FARM ONE LTD | Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England |
WINNALL DOWN FARM TWO LTD | Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England |
Entity Name | Office Address |
---|---|
TRANQUILO | Drayton House Malthouse Lane, Bighton, Alresford, SO24 9RD |
Entity Name | Office Address |
---|---|
JOSEPH PAUL ALEXANDER LTD | Woodside Barnetts Wood Lane, Bighton, Alresford, SO24 9SF, England |
STEVE TILBURY CONSULTING LTD | 4 Carisbrooke Close, Alresford, SO24 9PQ, United Kingdom |
THE TWO GINGERS LIMITED | Park Lodge, Ovington, Alresford, Hampshire, SO24 0HZ, England |
TORCHLIGHT RECRUITMENT SOLUTIONS LTD | 16 Witton Hill, Alresford, Hampshire, SO24 9PT, United Kingdom |
ASC INTERNATIONAL LTD | 18 Spring Way, Alresford, SO24 9LN, England |
COMMLIT.ONLINE LTD | 3 Horseshoes Farmhouse, Woodlands Bramdean, Alresford, Hampshire, SO24 0HW, United Kingdom |
FIRST NATIONAL HOMES LTD | 18a West Street, Alresford, SO24 9AT, England |
HUNTERS LANE LIMITED | Monks Mead Vicarage Lane, Ropley, Alresford, SO24 0DU, England |
DASHNET LIMITED | 18 Benenden Green, Alresford, SO24 9PF, England |
TICHBORNE ESTATE LIMITED PARTNERSHIP | Tichborne House, Tichborne, Alresford, Hampshire, SO24 0NA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ELLIS, Simon Patrick | Director (Active) | Winnall Down, Fair Lane, Winchester, Hampshire, SO21 1HF | November 1957 / 25 February 2010 |
British / England |
Director |
MCCORMICK, David Anthony | Director (Active) | Box-It, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP | April 1964 / 11 January 2017 |
British / United Kingdom |
Chartered Accountant |
MCCOWEN, John Simon Bruce | Director (Active) | Winnall Down, Fair Lane, Winchester, Hampshire, SO21 1HF | October 1946 / 25 February 2010 |
British / England |
Director |
ELLIS, Kathleen Mary | Secretary (Resigned) | Pentyre 11 Winchester Road, Andover, Hampshire, SP10 2EG | / 7 May 1996 |
/ |
|
MH SECRETARIES LIMITED | Secretary (Resigned) | Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | / 25 May 2005 |
/ |
|
ROXBURGHE HOUSE REGISTRARS LIMITED | Secretary (Resigned) | 2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | / |
/ |
|
SOUTHERN CORPORATE SERVICES LIMITED | Secretary (Resigned) | Fleming Court, Leigh Road, Eastleigh, Southampton, SO50 9PD | / 23 July 2001 |
/ |
|
BRANDON, John Robert | Director (Resigned) | 28 Marsh Lane, Mill Hill, London, NW7 4QP | June 1944 / 13 December 2004 |
British / United Kingdom |
Businessman |
CUMBERLAND, John Peter | Director (Resigned) | 1 Warlingdean, 33 New Road, Esher, Surrey, KT10 9PG | November 1943 / 31 May 2000 |
British / United Kingdom |
Chairman |
ELLIS, Simon Patrick | Director (Resigned) | 47 Winchester Street, Overton, Basingstoke, Hampshire, GR25 3HT | November 1957 / |
British / |
Computer Consultant |
HOLMES, Marcus Forbes Hamilton | Director (Resigned) | 103 Genoa Court, Andover, Hampshire, SP10 5JD | February 1968 / 3 February 2000 |
British / |
Director |
HUSSAIN, Shahid | Director (Resigned) | 1 Knight Orchard, 83 Verulam Road, St Albans, Hertfordshire, AL3 4DJ | March 1955 / |
British / |
Computer Consultant |
IND, Charles Thomas Messiter | Director (Resigned) | 79 Dovehouse Street, London, SW3 6JZ | August 1963 / 3 February 2000 |
British / England |
Investment Manager |
KEELER, Simon Nicholas | Director (Resigned) | 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN | February 1962 / 24 September 2008 |
British / England |
Company Director |
MARSHALL, Andrew | Director (Resigned) | Haddon, Pans Lane, Devizes, Wiltshire, SN10 5AP | August 1961 / 3 February 2000 |
British / United Kingdom |
Director |
PENFOUND, Steven Mark | Director (Resigned) | Hedgerows, 22 Stinchar Drive, Chandlers Ford, Southampton, Hants, England, SO50 4QH | July 1967 / 30 June 2015 |
British / England |
Director |
SCOTT, Graeme John | Director (Resigned) | 56 Fountainhall Road, Edinburgh, EH9 2LP | May 1961 / 5 April 2005 |
British / Scotland |
Director |
STORER, Vivian Jane | Director (Resigned) | Moseley Cottage, Goodworth Clatford, Andover, Hants, SP11 7RE | January 1944 / |
British / |
Company Director |
VERSLUYS, Helen Louise | Director (Resigned) | Winnall Down, Fair Lane, Winchester, Hampshire, SO21 1HF | March 1978 / 25 February 2010 |
British / Uk |
Director |
WALKER, Michael James | Director (Resigned) | 12 Johnsons Drive, Hampton, Middlesex, TW12 2EQ | March 1953 / 3 February 2000 |
British / United Kingdom |
Investment Banker |
WILLIAMS, John Sinclair | Director (Resigned) | 62 Greenacres, Woolton Hill, Newbury, Hants, RG20 9TA | February 1967 / 1 April 2002 |
British / England |
Accountant |
Post Town | ALRESFORD |
Post Code | SO24 9RD |
SIC Code | 62090 - Other information technology service activities |
Please provide details on WINNALL DOWN FARM THREE LTD 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.