BATHURST INVESTMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6HS
Company number 04676669
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 7 COURT MEWS LONDON ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GREAT BRITAIN, GL52 6HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Director's details changed for Mr Paul Anthony Tily on 15 February 2017; Director's details changed for Mr Matthew David Roy Tily on 15 February 2017. The most likely internet sites of BATHURST INVESTMENTS LIMITED are www.bathurstinvestments.co.uk, and www.bathurst-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 Ashchurch for Tewkesbury Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bathurst Investments Limited is a Private Limited Company. The company registration number is 04676669. Bathurst Investments Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Bathurst Investments Limited is 7 Court Mews London Road Charlton Kings Cheltenham Gloucestershire Great Britain Gl52 6hs. . TILY, Paul Anthony is a Secretary of the company. SUTLOW, Derrick is a Director of the company. TILY, Katrina Louise Elizabeth is a Director of the company. TILY, Matthew David Roy is a Director of the company. TILY, Paul Anthony is a Director of the company. Secretary DRAPER, Richard Harry John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANTROBUS, Kathryn Elizabeth has been resigned. Director TANNER, Roland John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TILY, Paul Anthony
Appointed Date: 27 August 2004

Director
SUTLOW, Derrick
Appointed Date: 16 April 2008
77 years old

Director
TILY, Katrina Louise Elizabeth
Appointed Date: 20 January 2015
37 years old

Director
TILY, Matthew David Roy
Appointed Date: 16 July 2013
39 years old

Director
TILY, Paul Anthony
Appointed Date: 24 February 2003
69 years old

Resigned Directors

Secretary
DRAPER, Richard Harry John
Resigned: 27 August 2004
Appointed Date: 24 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
ANTROBUS, Kathryn Elizabeth
Resigned: 01 October 2008
Appointed Date: 01 July 2004
59 years old

Director
TANNER, Roland John
Resigned: 21 September 2006
Appointed Date: 27 August 2004
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Paul Anthony Tily
Notified on: 15 February 2017
69 years old
Nature of control: Ownership of shares – 75% or more

BATHURST INVESTMENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 Feb 2017
Director's details changed for Mr Paul Anthony Tily on 15 February 2017
16 Feb 2017
Director's details changed for Mr Matthew David Roy Tily on 15 February 2017
16 Feb 2017
Director's details changed for Miss Katrina Louise Elizabeth Tily on 15 February 2017
16 Feb 2017
Secretary's details changed for Paul Anthony Tily on 15 February 2017
...
... and 50 more events
26 Feb 2003
New director appointed
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
26 Feb 2003
Registered office changed on 26/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Feb 2003
Incorporation

BATHURST INVESTMENTS LIMITED Charges

8 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 3 April 2013
Persons entitled: Bank of Scotland PLC
Description: Land on north east side of daniels mill high street cam…
8 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 3 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…