DRINGBELL INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3HH

Company number 04441406
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address BLACKBURN HOUSE, 32 CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased 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 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DRINGBELL INVESTMENTS LIMITED are www.dringbellinvestments.co.uk, and www.dringbell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dringbell Investments Limited is a Private Limited Company. The company registration number is 04441406. Dringbell Investments Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Dringbell Investments Limited is Blackburn House 32 Crouch Street Colchester Essex Co3 3hh. . BIRCH, Stephen Paul is a Director of the company. Secretary CURTIS, Derek Edward George has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CURTIS, Derek Edward George has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BIRCH, Stephen Paul
Appointed Date: 21 May 2002
65 years old

Resigned Directors

Secretary
CURTIS, Derek Edward George
Resigned: 05 February 2010
Appointed Date: 21 May 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
CURTIS, Derek Edward George
Resigned: 30 September 2013
Appointed Date: 21 May 2002
89 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

DRINGBELL INVESTMENTS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

20 Jul 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100

...
... and 58 more events
30 May 2002
Registered office changed on 30/05/02 from: 3A spring road ipswich suffolk IP4 2RX
23 May 2002
Director resigned
23 May 2002
Secretary resigned
23 May 2002
Registered office changed on 23/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
17 May 2002
Incorporation

DRINGBELL INVESTMENTS LIMITED Charges

24 October 2007
Mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 salisbury road lowestoft suffolk t/no SK83069 fixed…
11 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 271 spring road ipswich suffolk tn SK24025, fixed charge…
11 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 51 sirdar road ipswich suffolk t/n SK257627, fixed charge…
11 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 44 austin street ipswich suffolk t/n SK22785, fixed charge…
11 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 49 sirdar road ipswich suffolk t/n SK183628, fixed charge…
9 November 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 30 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 44 austin street, ipswich, suffolk, IP2 3DF.
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 30 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 49 sirdar road ipswich suffolk IP1 2LD.
11 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 30 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 271 spring road ipswich suffolk.
11 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 30 October 2007
Persons entitled: Paragon Mortgages Limited
Description: 51 sirdar road ipswich suffolk.
11 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 6 November 2007
Persons entitled: Paragon Mortgages Limited
Description: 17 salisbury road lowestoft suffolk.
11 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63 chevallier street ipswich suffolk.
6 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H proeprty k/a 70 spring road ipswich suffolk t/no…
30 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 thirlmere court & garage felixstowe suffolk t/n…
31 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…