ESCAL INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 01085700
Status Active
Incorporation Date 7 December 1972
Company Type Private Limited Company
Address FAIRWAY HOUSE LINKS BUSINESS PARK, ST. MELLONS, CARDIFF, S GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 700 . The most likely internet sites of ESCAL INVESTMENTS LIMITED are www.escalinvestments.co.uk, and www.escal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Escal Investments Limited is a Private Limited Company. The company registration number is 01085700. Escal Investments Limited has been working since 07 December 1972. The present status of the company is Active. The registered address of Escal Investments Limited is Fairway House Links Business Park St Mellons Cardiff S Glamorgan Cf3 0lt. . CROLE, James Thomas is a Director of the company. Secretary CROLE, Edward John has been resigned. Secretary CROLE, Nellie has been resigned. Secretary DEAKIN, Donald Alfred Albert has been resigned. Secretary JENKINS, Emma has been resigned. Director CROLE, Edward John has been resigned. Director CROLE, Nellie has been resigned. Director DEAKIN, Donald Alfred Albert has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CROLE, James Thomas
Appointed Date: 19 July 2009
57 years old

Resigned Directors

Secretary
CROLE, Edward John
Resigned: 16 July 2013
Appointed Date: 15 September 2009

Secretary
CROLE, Nellie
Resigned: 19 July 2009
Appointed Date: 04 November 1999

Secretary
DEAKIN, Donald Alfred Albert
Resigned: 04 November 1999

Secretary
JENKINS, Emma
Resigned: 18 July 2013
Appointed Date: 16 July 2013

Director
CROLE, Edward John
Resigned: 05 July 2009
99 years old

Director
CROLE, Nellie
Resigned: 19 July 2009
Appointed Date: 04 November 1999
96 years old

Director
DEAKIN, Donald Alfred Albert
Resigned: 04 November 1999
85 years old

Persons With Significant Control

Mr James Thomas Crole
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ESCAL INVESTMENTS LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 700

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 700

...
... and 78 more events
03 Nov 1987
Group accounts for a small company made up to 30 April 1987

25 Mar 1987
Particulars of mortgage/charge

30 Jan 1987
Registered office changed on 30/01/87 from: 45 depot road cwmavon port talbot

28 Jan 1987
Return made up to 31/12/86; full list of members

15 Aug 1986
Full accounts made up to 30 April 1986

ESCAL INVESTMENTS LIMITED Charges

2 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 clifton street cardiff.
2 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 228 city road, cardiff.
23 February 1996
Promissory note
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Equitable charge over the f/h licensed premises k/a the inn…
18 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied on 12 June 1996
Persons entitled: Bass Wales and West Limited
Description: F/H property k/a royal pier pavilion consisting of…
1 December 1982
Guarantee & debenture
Delivered: 8 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1980
Legal charge
Delivered: 19 March 1980
Status: Satisfied on 12 June 1996
Persons entitled: R.F. Howse
Description: Aberystwyth pier, aberystwyth, dyfed together with…
11 April 1979
Legal charge
Delivered: 24 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as the pier, aberystwyth, dyfed.