CORBY INVESTMENTS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EY

Company number 03425483
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 1 SAXON WAY EAST, CORBY, ENGLAND, NN18 9EY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 29 July 2016; Registered office address changed from Corby Castle Estate Great Corby Carlisle CA4 8LR to 1 Saxon Way East Corby NN18 9EY on 1 December 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of CORBY INVESTMENTS LIMITED are www.corbyinvestments.co.uk, and www.corby-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Kettering Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corby Investments Limited is a Private Limited Company. The company registration number is 03425483. Corby Investments Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Corby Investments Limited is 1 Saxon Way East Corby England Nn18 9ey. . MURDOCK, Martin Patrick is a Secretary of the company. HAUGHEY, Edward Gordon Shannon, The Honourable is a Director of the company. HAUGHEY, James Quinton Stewart, Professor The Honourable is a Director of the company. MURDOCK, Martin Patrick is a Director of the company. Secretary BALLYEDMOND, Lord has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary MURDOCK, Martin Patrick has been resigned. Director BALLYEDMOND, Lord has been resigned. Director COLEMAN, Cara has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MURDOCK, Martin Patrick
Appointed Date: 13 March 2014

Director
HAUGHEY, Edward Gordon Shannon, The Honourable
Appointed Date: 11 June 2014
46 years old

Director
HAUGHEY, James Quinton Stewart, Professor The Honourable
Appointed Date: 11 June 2014
44 years old

Director
MURDOCK, Martin Patrick
Appointed Date: 14 January 2008
63 years old

Resigned Directors

Secretary
BALLYEDMOND, Lord
Resigned: 13 March 2014
Appointed Date: 27 August 1997

Secretary
KANE, Dorothy May
Resigned: 27 August 1997
Appointed Date: 27 August 1997

Secretary
MURDOCK, Martin Patrick
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
BALLYEDMOND, Lord
Resigned: 13 March 2014
Appointed Date: 27 August 1997
81 years old

Director
COLEMAN, Cara
Resigned: 03 July 2007
Appointed Date: 27 August 1997
72 years old

Persons With Significant Control

Sir Robert William Roy Mcnulty
Notified on: 1 August 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Lady Ballyedmond
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Philip Charles Cornwallis Trousdell Kbe Cb
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CORBY INVESTMENTS LIMITED Events

03 Mar 2017
Full accounts made up to 29 July 2016
01 Dec 2016
Registered office address changed from Corby Castle Estate Great Corby Carlisle CA4 8LR to 1 Saxon Way East Corby NN18 9EY on 1 December 2016
27 Sep 2016
Confirmation statement made on 27 August 2016 with updates
21 Apr 2016
Full accounts made up to 31 July 2015
08 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 50 more events
23 Oct 1998
Accounting reference date shortened from 31/08/98 to 31/07/98
23 Oct 1998
Return made up to 27/08/98; full list of members
29 Aug 1997
Secretary resigned
29 Aug 1997
New secretary appointed
27 Aug 1997
Incorporation

CORBY INVESTMENTS LIMITED Charges

31 July 2013
Charge code 0342 5483 0004
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank).
Description: The freehold land registered at land registry with title…
31 July 2013
Charge code 0342 5483 0003
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the property of the company whatsoever and wheresoever…
28 October 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited (The Security Trustee) as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
7 April 2003
Composite debenture
Delivered: 22 April 2003
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The "Security Trustee") as Security Trusteefor the Secured Parties
Description: Fixed and floating charges over the undertaking and all…