FINEGRANGE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03529147
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FINEGRANGE INVESTMENTS LIMITED are www.finegrangeinvestments.co.uk, and www.finegrange-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finegrange Investments Limited is a Private Limited Company. The company registration number is 03529147. Finegrange Investments Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Finegrange Investments Limited is 73 Cornhill London Ec3v 3qq. . RAW, Katherine Ann is a Secretary of the company. RAW, Julian Whitfield is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director TESEI, Domenico Paolo has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAW, Katherine Ann
Appointed Date: 14 September 2007

Director
RAW, Julian Whitfield
Appointed Date: 15 June 1998
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Secretary
NORRIS, Patricia Pamela
Resigned: 15 June 1998
Appointed Date: 17 March 1998

Secretary
E L SERVICES LIMITED
Resigned: 14 September 2007
Appointed Date: 15 June 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Director
HOSIER, Simon
Resigned: 15 June 1998
Appointed Date: 17 March 1998
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 15 June 1998
Appointed Date: 17 March 1998
92 years old

Director
TESEI, Domenico Paolo
Resigned: 28 July 1999
Appointed Date: 15 June 1998
81 years old

FINEGRANGE INVESTMENTS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Jun 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

10 Feb 2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
...
... and 58 more events
27 Mar 1998
Registered office changed on 27/03/98 from: 3RD floor 19 phipp street london EC2A 4NP
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.

26 Mar 1998
Director resigned
26 Mar 1998
Secretary resigned
26 Mar 1998
New director appointed
17 Mar 1998
Incorporation

FINEGRANGE INVESTMENTS LIMITED Charges

2 March 2001
Legal charge
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 20 chester row london SW1 NGL506044.
16 November 2000
Legal charge
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 42 and 43 high street bristol t/no.BL64962 proceeds of…
4 August 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 61 & 61A endell street london WC2. And all…
30 October 1998
Legal charge
Delivered: 4 November 1998
Status: Satisfied on 30 March 2000
Persons entitled: N H Finance Limited
Description: Freehold property k/a 61 endell street in the london…
28 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Nh Finance Limited
Description: Flat 1 grosvenor gardens in the city of westminster and all…

Similar Companies

FINEGOLD TRADE L.P. FINEGOOD LTD FINEGRANT LTD FINEGROWTH LTD FINEGROWTH PROPERTY LTD FINEGUARD LIMITED FINEHALL LTD