STRAWSON INVESTMENTS LIMITED
RETFORD STRAWSON DEVELOPMENTS LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 0LG

Company number 04299715
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address MANOR HOUSE FARM, EAST DRAYTON, RETFORD, NOTTINGHAMSHIRE, DN22 0LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of STRAWSON INVESTMENTS LIMITED are www.strawsoninvestments.co.uk, and www.strawson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Retford Rail Station is 5.6 miles; to Gainsborough Lea Road Rail Station is 8.7 miles; to Swinderby Rail Station is 8.8 miles; to Gainsborough Central Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strawson Investments Limited is a Private Limited Company. The company registration number is 04299715. Strawson Investments Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Strawson Investments Limited is Manor House Farm East Drayton Retford Nottinghamshire Dn22 0lg. . WILD, James Watson Eyre is a Secretary of the company. BISSON, Elizabeth Anne is a Director of the company. STRAWSON, George David is a Director of the company. Secretary IVES, Pauline Carol has been resigned. Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILD, James Watson Eyre
Appointed Date: 22 September 2010

Director
BISSON, Elizabeth Anne
Appointed Date: 05 October 2001
61 years old

Director
STRAWSON, George David
Appointed Date: 05 October 2001
88 years old

Resigned Directors

Secretary
IVES, Pauline Carol
Resigned: 22 September 2010
Appointed Date: 05 October 2001

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Strawson Group Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRAWSON INVESTMENTS LIMITED Events

04 Jan 2017
Full accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
21 Oct 2015
Full accounts made up to 28 February 2015
16 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000

24 Oct 2014
Full accounts made up to 28 February 2014
...
... and 56 more events
18 Oct 2001
New director appointed
18 Oct 2001
New director appointed
10 Oct 2001
Company name changed strawson developments LIMITED\certificate issued on 10/10/01
08 Oct 2001
Accounting reference date shortened from 31/10/02 to 30/04/02
05 Oct 2001
Incorporation

STRAWSON INVESTMENTS LIMITED Charges

15 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2010
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2010
Omnibus guarantee and set-off agreement
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 February 2008
Standard security
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site c J4M8 distribution park, bathgate t/n WLN26370 see…
8 January 2002
Standard security which was presented for registration in scotland on the 25TH january 2002 and
Delivered: 7 February 2002
Status: Satisfied on 26 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the tenants interest under the ground lease…
14 December 2001
Debenture
Delivered: 28 December 2001
Status: Satisfied on 6 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2001
Standard security which was presented for registration in scotland on 7TH february 2002
Delivered: 21 February 2002
Status: Satisfied on 5 May 2007
Persons entitled: Scottish & Newcastle PLC
Description: The tenant's interest in the interposed lease dated 4…