CANDOVER INVESTMENTS PLC
LONDON CANDOVER INVESTMENTS PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC3M 7AT

Company number 01512178
Status Active
Incorporation Date 12 August 1980
Company Type Public Limited Company
Address 34 LIME STREET, LONDON, EC3M 7AT
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU; Annual return made up to 15 May 2016 no member list Statement of capital on 2016-05-25 GBP 5,464,153.75 . The most likely internet sites of CANDOVER INVESTMENTS PLC are www.candoverinvestments.co.uk, and www.candover-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Candover Investments Plc is a Public Limited Company. The company registration number is 01512178. Candover Investments Plc has been working since 12 August 1980. The present status of the company is Active. The registered address of Candover Investments Plc is 34 Lime Street London Ec3m 7at. . IPES (UK) LIMITED is a Secretary of the company. FALLEN, Malcolm James is a Director of the company. LONGHURST, Scott Robert James is a Director of the company. OOSTERVELD, Jan Pieter is a Director of the company. STONE, Richard Anthony is a Director of the company. Secretary MOBERLY, Andrew John has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PRICE, Philip Ian has been resigned. Secretary TAN, Tian Siew has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director BUFFIN, Colin John has been resigned. Director CURRAN, Stephen William has been resigned. Director ELLIOTT, Graeme Arthur has been resigned. Director FAIRSERVICE, Gavin Douglas has been resigned. Director GRIMSTONE, Gerald Edgar, Sir has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HICHENS, Antony Peverell has been resigned. Director JAY, Michael Hastings, Lord has been resigned. Director JONES, Nicholas Michael Houssemayne has been resigned. Director KING, Richard Alfred Patrick has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director RAISMAN, John Michael has been resigned. Director RUSSELL, Christopher has been resigned. Director SCOTT PLUMMER, Patrick Joseph has been resigned. Director SYMONDS, Philip Gerard has been resigned. Director WEST, James Glynn has been resigned. Director WILSON, Derek Robert has been resigned. Director WREFORD, Peter Graham has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
IPES (UK) LIMITED
Appointed Date: 01 November 2011

Director
FALLEN, Malcolm James
Appointed Date: 09 September 2009
65 years old

Director
LONGHURST, Scott Robert James
Appointed Date: 18 May 2011
58 years old

Director
OOSTERVELD, Jan Pieter
Appointed Date: 29 October 2008
81 years old

Director
STONE, Richard Anthony
Appointed Date: 10 May 2005
82 years old

Resigned Directors

Secretary
MOBERLY, Andrew John
Resigned: 25 February 2009
Appointed Date: 05 March 2007

Secretary
NEAL, Peter Richard
Resigned: 30 June 2003

Secretary
PEEL, Alistair Charles
Resigned: 12 January 2007
Appointed Date: 30 June 2003

Secretary
PRICE, Philip Ian
Resigned: 01 November 2011
Appointed Date: 25 February 2009

Secretary
TAN, Tian Siew
Resigned: 05 March 2007
Appointed Date: 12 January 2007

Director
BROOKE, Christopher Roger Ettrick
Resigned: 11 May 1999
94 years old

Director
BUFFIN, Colin John
Resigned: 12 December 2002
Appointed Date: 09 March 1998
67 years old

Director
CURRAN, Stephen William
Resigned: 06 December 2007
82 years old

Director
ELLIOTT, Graeme Arthur
Resigned: 03 May 1994
83 years old

Director
FAIRSERVICE, Gavin Douglas
Resigned: 08 May 2006
78 years old

Director
GRIMSTONE, Gerald Edgar, Sir
Resigned: 19 April 2011
Appointed Date: 06 July 1999
76 years old

Director
GUMIENNY, Marek Stefan
Resigned: 12 December 2002
Appointed Date: 09 March 1998
66 years old

Director
HICHENS, Antony Peverell
Resigned: 20 May 2010
89 years old

Director
JAY, Michael Hastings, Lord
Resigned: 31 December 2014
Appointed Date: 01 January 2008
79 years old

Director
JONES, Nicholas Michael Houssemayne
Resigned: 20 May 2010
Appointed Date: 14 April 2008
78 years old

Director
KING, Richard Alfred Patrick
Resigned: 11 May 1999
90 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 August 2007
Appointed Date: 01 January 2003
76 years old

Director
RAISMAN, John Michael
Resigned: 14 May 1998
96 years old

Director
RUSSELL, Christopher
Resigned: 20 May 2010
Appointed Date: 12 May 2004
76 years old

Director
SCOTT PLUMMER, Patrick Joseph
Resigned: 14 May 2003
82 years old

Director
SYMONDS, Philip Gerard
Resigned: 07 June 1994
Appointed Date: 06 May 1994
74 years old

Director
WEST, James Glynn
Resigned: 14 May 2008
78 years old

Director
WILSON, Derek Robert
Resigned: 10 May 2005
Appointed Date: 25 March 1994
80 years old

Director
WREFORD, Peter Graham
Resigned: 03 May 1994
107 years old

CANDOVER INVESTMENTS PLC Events

17 Jun 2016
Group of companies' accounts made up to 31 December 2015
13 Jun 2016
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
25 May 2016
Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 5,464,153.75

25 May 2016
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
23 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 224 more events
18 Jul 1984
Accounts made up to 31 December 1983
04 Dec 1982
Accounts made up to 30 June 1982
10 Nov 1981
Accounts made up to 30 June 1981
12 Aug 1980
Certificate of incorporation
12 Aug 1980
Incorporation

CANDOVER INVESTMENTS PLC Charges

20 December 2013
Charge code 0151 2178 0004
Delivered: 3 January 2014
Status: Satisfied on 14 August 2015
Persons entitled: Wilmington Trust (London) Limited
Description: Notification of addition to or amendment of charge…
20 May 2011
Security over account agreement
Delivered: 23 May 2011
Status: Satisfied on 22 January 2014
Persons entitled: Wilmington Trust (London) Limited
Description: All right title and interest in and to the charged…
19 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 22 January 2014
Persons entitled: Wilmington Trust (London) Limited
Description: As continuing security for the payment of the secured…
20 September 2007
Assignment of cash deposit
Delivered: 1 October 2007
Status: Satisfied on 8 January 2011
Persons entitled: National Westminster Bank PLC as Trustee for the Bps Secured Parties (The Bps Security Trustee)
Description: The deposit being all or any amounts now or from time to…