SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 9QT

Company number 00771453
Status Active
Incorporation Date 21 August 1963
Company Type Private Limited Company
Address REGIS HOUSE REGIS BUSINESS CENTRE, DURBAN ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 9QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 99 . The most likely internet sites of SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LIMITED are www.sinclairgardensinvestmentskensington.co.uk, and www.sinclair-gardens-investments-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Ford Rail Station is 4.7 miles; to Chichester Rail Station is 5.3 miles; to Fishbourne Rail Station is 6.8 miles; to Amberley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Gardens Investments Kensington Limited is a Private Limited Company. The company registration number is 00771453. Sinclair Gardens Investments Kensington Limited has been working since 21 August 1963. The present status of the company is Active. The registered address of Sinclair Gardens Investments Kensington Limited is Regis House Regis Business Centre Durban Road Bognor Regis West Sussex Po22 9qt. . WAINWRIGHT, Karen is a Secretary of the company. CUTLER, Gregory Reginald is a Director of the company. Secretary CUTLER, Anne Nellie has been resigned. Director CUTLER, Anne Nellie has been resigned. Director CUTLER, Peter John has been resigned. Director MASSINGHAM, Teresa Maria has been resigned. Director WRIDE, Katherine Joanna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WAINWRIGHT, Karen
Appointed Date: 09 February 1998

Director
CUTLER, Gregory Reginald
Appointed Date: 09 February 1998
58 years old

Resigned Directors

Secretary
CUTLER, Anne Nellie
Resigned: 09 February 1998

Director
CUTLER, Anne Nellie
Resigned: 09 February 1998
84 years old

Director
CUTLER, Peter John
Resigned: 09 February 1998
82 years old

Director
MASSINGHAM, Teresa Maria
Resigned: 10 April 2015
Appointed Date: 13 January 2015
62 years old

Director
WRIDE, Katherine Joanna
Resigned: 10 April 2015
Appointed Date: 13 January 2015
58 years old

Persons With Significant Control

Mr Peter Cutler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Anne Cutler
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LIMITED Events

22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Jul 2016
Accounts for a small company made up to 30 November 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 99

30 Jul 2015
Accounts for a small company made up to 30 November 2014
10 Apr 2015
Termination of appointment of Teresa Maria Massingham as a director on 10 April 2015
...
... and 84 more events
26 Nov 1987
Return made up to 22/10/87; full list of members

01 May 1987
Return made up to 14/07/86; full list of members

19 Feb 1987
Full accounts made up to 21 December 1985

28 Feb 1986
Particulars of mortgage/charge
21 Aug 1963
Incorporation

SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LIMITED Charges

25 February 1986
Mortgage debenture
Delivered: 28 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…
11 July 1966
Instrument of sub charge
Delivered: 1 August 1966
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 21 sanford terrace hackney london.
30 June 1964
Charge
Delivered: 16 July 1964
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 88 bostall lane, east dulwich, london.
11 March 1964
Mortgage
Delivered: 24 March 1964
Status: Satisfied on 2 June 1964
Persons entitled: Collateral Securities
Description: 387 - 399 (odd) latimer rd., Hammersmith.