WINNALL DOWN FARM THREE LTD

Address:
Manor Farm, Bighton, Alresford, Hampshire, SO24 9RD, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address MANOR FARM
BIGHTON
Post Town ALRESFORD
County HAMPSHIRE
Post Code SO24 9RD
Country ENGLAND

Companies with the same location

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

Companies with the same post code

Entity Name Office Address
TRANQUILO Drayton House Malthouse Lane, Bighton, Alresford, SO24 9RD

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ALRESFORD
Post Code SO24 9RD
SIC Code 62090 - Other information technology service activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches