Company number 00660558
Status Active
Incorporation Date 26 May 1960
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
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 one hundred and seven events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Confirmation statement made on 14 December 2016 with updates; Previous accounting period shortened from 4 April 2016 to 3 April 2016. The most likely internet sites of DEBMAR INVESTMENTS LIMITED are www.debmarinvestments.co.uk, and www.debmar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Debmar Investments Limited is a Private Limited Company.
The company registration number is 00660558. Debmar Investments Limited has been working since 26 May 1960.
The present status of the company is Active. The registered address of Debmar Investments Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . OLSBERG, David is a Secretary of the company. HALPERN, Jacob Akiva is a Director of the company. OLSBERG, David is a Director of the company. Secretary OLSBERG, Hilary Phyllis has been resigned. Director HALPERN, Rosalyn has been resigned. Director KLEIN, Gella Braina has been resigned. Director LEWIN, Vivienne Chaya has been resigned. Director OLSBERG, Hilary Phyllis has been resigned. Director WEISZ, Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
HALPERN, Rosalyn
Resigned: 01 April 2013
Appointed Date: 22 July 2009
59 years old
Persons With Significant Control
M W Family Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DEBMAR INVESTMENTS LIMITED Events
08 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Feb 2017
Confirmation statement made on 14 December 2016 with updates
03 Jan 2017
Previous accounting period shortened from 4 April 2016 to 3 April 2016
31 Mar 2016
Total exemption small company accounts made up to 5 April 2015
18 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
...
... and 97 more events
28 Sep 1987
Return made up to 15/10/86; full list of members
28 Sep 1987
Return made up to 15/10/86; full list of members
27 Jul 1987
Full accounts made up to 5 April 1985
12 Jun 1986
Full accounts made up to 5 April 1984
26 May 1960
Certificate of incorporation
24 November 2011
Charge over rent account
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of fixed charge all right title and interest in the…
24 November 2011
Deed of rental assignment
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
31 March 2004
Debenture (full)
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property being 1-7 princess road thornton cleveleys…
25 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied
on 18 November 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 October 1963
Inst. Of charge
Delivered: 12 November 1963
Status: Satisfied
on 9 November 2011
Persons entitled: Barclays Bank LTD
Description: 11, 13, 15, 17, 19, 23, edith avenue, withington…