SOUTHWICK INVESTMENTS LIMITED
CHELTENHAM WYCOMBE PROPERTY HOLDINGS LIMITED CHELTRADING 324 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1HH
Company number 04401634
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address THIRD FLOOR 95, THE PROMENADE, CHELTENHAM, GLOS, GL50 1HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of SOUTHWICK INVESTMENTS LIMITED are www.southwickinvestments.co.uk, and www.southwick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southwick Investments Limited is a Private Limited Company. The company registration number is 04401634. Southwick Investments Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Southwick Investments Limited is Third Floor 95 The Promenade Cheltenham Glos Gl50 1hh. . PROMENADE SECRETARIES LIMITED is a Secretary of the company. TANKEL, Robert Ian is a Director of the company. Secretary PAYNE, Mark Henry David has been resigned. Secretary PORTER, James Henry has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary SLOAN, Anthony has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PROMENADE SECRETARIES LIMITED
Appointed Date: 02 May 2008

Director
TANKEL, Robert Ian
Appointed Date: 18 June 2002
68 years old

Resigned Directors

Secretary
PAYNE, Mark Henry David
Resigned: 02 December 2015
Appointed Date: 01 December 2011

Secretary
PORTER, James Henry
Resigned: 24 November 2003
Appointed Date: 18 June 2002

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 18 June 2002
Appointed Date: 22 March 2002

Secretary
SLOAN, Anthony
Resigned: 12 September 2005
Appointed Date: 25 November 2003

Secretary
TOPPER, Alan
Resigned: 02 May 2008
Appointed Date: 12 September 2005

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 18 June 2002
Appointed Date: 22 March 2002

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr Robert Ian Tankel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SOUTHWICK INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 47 more events
28 May 2002
Company name changed cheltrading 324 LIMITED\certificate issued on 28/05/02
02 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2002
Incorporation

SOUTHWICK INVESTMENTS LIMITED Charges

3 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
3 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 14 and 15 high street and 2A corporation street high…