UNDERDOWN INVESTMENTS LIMITED
CHELTENHAM SB4 LIMITED SP4 LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ

Company number 04944645
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address C/O CROWE CLARK WHITEHILL CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of UNDERDOWN INVESTMENTS LIMITED are www.underdowninvestments.co.uk, and www.underdown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Underdown Investments Limited is a Private Limited Company. The company registration number is 04944645. Underdown Investments Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Underdown Investments Limited is C O Crowe Clark Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. . CONROY, Brian Francis is a Director of the company. FARRELL, Albert is a Director of the company. WHITTY, Andrew is a Director of the company. Secretary CHESTERMAN, Edward John has been resigned. Secretary HENWOOD, Julian Richard has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director CASSIDY, Harry has been resigned. Director CHESTERMAN, Edward John has been resigned. Director GOVER, Henry Arthur Thomas has been resigned. Director MULHOLLAND, John has been resigned. Director WOODS, Ruth has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CONROY, Brian Francis
Appointed Date: 12 September 2011
75 years old

Director
FARRELL, Albert
Appointed Date: 12 September 2011
80 years old

Director
WHITTY, Andrew
Appointed Date: 12 September 2011
70 years old

Resigned Directors

Secretary
CHESTERMAN, Edward John
Resigned: 03 November 2004
Appointed Date: 27 October 2003

Secretary
HENWOOD, Julian Richard
Resigned: 30 January 2009
Appointed Date: 03 November 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
CASSIDY, Harry
Resigned: 12 September 2011
Appointed Date: 03 November 2004
69 years old

Director
CHESTERMAN, Edward John
Resigned: 03 November 2004
Appointed Date: 27 October 2003
59 years old

Director
GOVER, Henry Arthur Thomas
Resigned: 03 November 2004
Appointed Date: 27 October 2003
77 years old

Director
MULHOLLAND, John
Resigned: 28 February 2014
Appointed Date: 03 November 2004
74 years old

Director
WOODS, Ruth
Resigned: 28 February 2014
Appointed Date: 03 November 2004
62 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

M & F Finance Ireland Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNDERDOWN INVESTMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
22 Apr 2016
Registration of a charge
13 Apr 2016
Registration of charge 049446450002, created on 6 April 2016
...
... and 56 more events
05 Nov 2003
Director resigned
05 Nov 2003
New director appointed
05 Nov 2003
New secretary appointed;new director appointed
30 Oct 2003
Company name changed SP4 LIMITED\certificate issued on 30/10/03
27 Oct 2003
Incorporation

UNDERDOWN INVESTMENTS LIMITED Charges

6 April 2016
Charge code 0494 4645 0002
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
11 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings on the west side of great north…