TARGETGRANGE INVESTMENTS LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6YE

Company number 05466182
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address 157 REDLAND ROAD, BRISTOL, BS6 6YE
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 forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 200 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of TARGETGRANGE INVESTMENTS LIMITED are www.targetgrangeinvestments.co.uk, and www.targetgrange-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Targetgrange Investments Limited is a Private Limited Company. The company registration number is 05466182. Targetgrange Investments Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Targetgrange Investments Limited is 157 Redland Road Bristol Bs6 6ye. . PATEL, Manoj Arvindbhai is a Secretary of the company. PATEL, Dilipkumar Arvindbhai is a Director of the company. PATEL, Kaushik Arvindbhai is a Director of the company. PATEL, Manoj Arvindbhai is a Director of the company. PATEL, Nitinchandra Arvindbhai is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Manoj Arvindbhai
Appointed Date: 27 May 2005

Director
PATEL, Dilipkumar Arvindbhai
Appointed Date: 27 May 2005
73 years old

Director
PATEL, Kaushik Arvindbhai
Appointed Date: 27 May 2005
68 years old

Director
PATEL, Manoj Arvindbhai
Appointed Date: 27 May 2005
63 years old

Director
PATEL, Nitinchandra Arvindbhai
Appointed Date: 27 May 2005
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 2005
Appointed Date: 27 May 2005

TARGETGRANGE INVESTMENTS LIMITED Events

07 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

22 Sep 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200

30 Oct 2014
Registration of charge 054661820003, created on 22 October 2014
...
... and 30 more events
21 Jun 2005
Particulars of mortgage/charge
16 Jun 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
09 Jun 2005
Particulars of mortgage/charge
27 May 2005
Secretary resigned
27 May 2005
Incorporation

TARGETGRANGE INVESTMENTS LIMITED Charges

22 October 2014
Charge code 0546 6182 0008
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper floors, 38 denmark hill, london SE5 8RZ…
22 October 2014
Charge code 0546 6182 0007
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper floors, 204 walworth road, london SE17 1JE…
22 October 2014
Charge code 0546 6182 0006
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 grove lane, london SE5 8SY…
22 October 2014
Charge code 0546 6182 0005
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper floors, 10 and 11 camberwell green, london SE5 7AF…
22 October 2014
Charge code 0546 6182 0004
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper floors, 491 norwood road, london SE27 9DJ…
22 October 2014
Charge code 0546 6182 0003
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster PLC
Description: Upper floors, 489 norwood road, london SE27 9DJ…
13 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waterloo house, market square, mercers row, northampton. By…
7 June 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…