C.K. INVESTMENTS (WESTON) LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 7LE

Company number 04220431
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address OLD BANK THE TRIANGLE, PAULTON, BRISTOL, ENGLAND, BS39 7LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF to Old Bank the Triangle Paulton Bristol BS39 7LE on 10 May 2017; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of C.K. INVESTMENTS (WESTON) LIMITED are www.ckinvestmentsweston.co.uk, and www.c-k-investments-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Keynsham Rail Station is 7.6 miles; to Bath Spa Rail Station is 7.9 miles; to Bedminster Rail Station is 10 miles; to Bristol Temple Meads Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C K Investments Weston Limited is a Private Limited Company. The company registration number is 04220431. C K Investments Weston Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of C K Investments Weston Limited is Old Bank The Triangle Paulton Bristol England Bs39 7le. . KIMITRI, Vassos Andrew is a Director of the company. Secretary CORBETT, Allan Joseph has been resigned. Secretary GREGORY, Alison Lyn has been resigned. Secretary KIMITRI, Andrew has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director GRAY, Malcolm has been resigned. Director KIMITRI, Christopher has been resigned. Director KIMITRI, Stella Sylvia has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KIMITRI, Vassos Andrew
Appointed Date: 31 March 2014
35 years old

Resigned Directors

Secretary
CORBETT, Allan Joseph
Resigned: 30 September 2001
Appointed Date: 21 May 2001

Secretary
GREGORY, Alison Lyn
Resigned: 23 September 2015
Appointed Date: 23 November 2006

Secretary
KIMITRI, Andrew
Resigned: 23 November 2006
Appointed Date: 04 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Director
GRAY, Malcolm
Resigned: 31 March 2014
Appointed Date: 04 February 2013
68 years old

Director
KIMITRI, Christopher
Resigned: 12 December 2005
Appointed Date: 21 May 2001
60 years old

Director
KIMITRI, Stella Sylvia
Resigned: 04 February 2013
Appointed Date: 01 April 2005
56 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

C.K. INVESTMENTS (WESTON) LIMITED Events

10 May 2017
Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF to Old Bank the Triangle Paulton Bristol BS39 7LE on 10 May 2017
03 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
21 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

...
... and 58 more events
20 Aug 2001
Secretary resigned
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed
20 Aug 2001
Registered office changed on 20/08/01 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
21 May 2001
Incorporation

C.K. INVESTMENTS (WESTON) LIMITED Charges

24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 richmond street weston super mare north…
13 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 8-10 baker street weston super mare north…
17 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 11 waterloo street weston super mare north…
22 December 2003
Debenture
Delivered: 2 January 2004
Status: Satisfied on 23 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property :- flat 5 garlan court, 10-14 upper…
12 May 2003
Legal charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/P 16 west street weston super mare north somerset BS23…
15 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 5 st margarets terrace…