KIDDERMINSTER PROPERTY INVESTMENTS LIMITED
OAKLEY STEELRAY NO. 194 LIMITED

Hellopages » Bedfordshire » Bedford » MK43 7ST

Company number 04569223
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address ESTATE OFFICE, OAKLEY HOUSE, OAKLEY, BEDFORDSHIRE, MK43 7ST
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 seventy-seven events have happened. The last three records are Audited abridged accounts made up to 30 September 2016; Termination of appointment of Toni Brook as a secretary on 24 October 2016; Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016. The most likely internet sites of KIDDERMINSTER PROPERTY INVESTMENTS LIMITED are www.kidderminsterpropertyinvestments.co.uk, and www.kidderminster-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bedford St Johns Rail Station is 3.8 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 8.9 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kidderminster Property Investments Limited is a Private Limited Company. The company registration number is 04569223. Kidderminster Property Investments Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Kidderminster Property Investments Limited is Estate Office Oakley House Oakley Bedfordshire Mk43 7st. . HUNT, Sharon Anne is a Secretary of the company. FERNBACK, Alan Geoffrey is a Director of the company. FERNBACK, Paul Simon is a Director of the company. LOUSADA, Simon Charles is a Director of the company. Secretary BROOK, Toni has been resigned. Secretary LOUSADA, Charles Terence has been resigned. Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Director LOUSADA, Charles Terence has been resigned. Director TYRRELL, Brinley George has been resigned. Director STEELE NOMINEES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNT, Sharon Anne
Appointed Date: 24 October 2016

Director
FERNBACK, Alan Geoffrey
Appointed Date: 27 February 2003
78 years old

Director
FERNBACK, Paul Simon
Appointed Date: 27 February 2003
49 years old

Director
LOUSADA, Simon Charles
Appointed Date: 30 July 2012
62 years old

Resigned Directors

Secretary
BROOK, Toni
Resigned: 24 October 2016
Appointed Date: 30 July 2012

Secretary
LOUSADA, Charles Terence
Resigned: 30 July 2012
Appointed Date: 27 February 2003

Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2003
Appointed Date: 22 October 2002

Director
LOUSADA, Charles Terence
Resigned: 30 July 2012
Appointed Date: 27 February 2003
87 years old

Director
TYRRELL, Brinley George
Resigned: 18 September 2013
Appointed Date: 27 February 2003
87 years old

Director
STEELE NOMINEES LTD
Resigned: 27 February 2003
Appointed Date: 22 October 2002

KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Events

07 Mar 2017
Audited abridged accounts made up to 30 September 2016
03 Nov 2016
Termination of appointment of Toni Brook as a secretary on 24 October 2016
02 Nov 2016
Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016
13 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12,000

25 Feb 2016
Accounts for a small company made up to 30 September 2015
...
... and 67 more events
05 Mar 2003
Nc inc already adjusted 27/02/03
05 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Feb 2003
Company name changed steelray no. 194 LIMITED\certificate issued on 03/02/03
22 Oct 2002
Incorporation

KIDDERMINSTER PROPERTY INVESTMENTS LIMITED Charges

6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north and east sides of clensmore street…
6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings and the south east side of churchfields…
6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The unicorn inn broad street kidderminster t/n WR88487. By…
25 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property known as units 23-26…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the unicorn inn broad street…
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Churchfields kidderminster worcestershire t/n's WR72007…
20 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 7 February 2007
Persons entitled: Cms (Kidderminster) Limited
Description: F/H land at churchfields, kidderminster, wyre forest…
1 May 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of clensmore street…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property shown for the purposes of identification only…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All land and buildings on the east side of clensmore street…