HINTON CAPITAL INVESTMENTS LIMITED
STOW ON THE WOLD HINTON INTERNATIONAL LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 1EJ

Company number 01278671
Status Active
Incorporation Date 24 September 1976
Company Type Private Limited Company
Address STANWAY HOUSE, EVESHAM ROAD, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 18,750 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 18,750 . The most likely internet sites of HINTON CAPITAL INVESTMENTS LIMITED are www.hintoncapitalinvestments.co.uk, and www.hinton-capital-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Kingham Rail Station is 4.7 miles; to Shipton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinton Capital Investments Limited is a Private Limited Company. The company registration number is 01278671. Hinton Capital Investments Limited has been working since 24 September 1976. The present status of the company is Active. The registered address of Hinton Capital Investments Limited is Stanway House Evesham Road Stow On The Wold Gloucestershire Gl54 1ej. . WEALE, Victoria Anne is a Secretary of the company. HINTON, Jennifer Anne is a Director of the company. HINTON, Michael John is a Director of the company. HINTON, William John is a Director of the company. WEALE, Victoria Anne is a Director of the company. Secretary HINTON, Jennifer Anne has been resigned. Secretary HINTON, William John has been resigned. Director POWELL, Christopher Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEALE, Victoria Anne
Appointed Date: 24 November 2003

Director

Director
HINTON, Michael John

81 years old

Director
HINTON, William John
Appointed Date: 19 March 1997
54 years old

Director
WEALE, Victoria Anne
Appointed Date: 06 March 2003
51 years old

Resigned Directors

Secretary
HINTON, Jennifer Anne
Resigned: 25 January 2000

Secretary
HINTON, William John
Resigned: 24 November 2003
Appointed Date: 25 January 2000

Director
POWELL, Christopher Charles
Resigned: 12 November 1993
78 years old

HINTON CAPITAL INVESTMENTS LIMITED Events

23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,750

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18,750

30 May 2015
Total exemption small company accounts made up to 30 September 2014
05 Aug 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 18,750

...
... and 173 more events
19 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jun 1987
Return made up to 28/01/87; full list of members

16 Jun 1987
Full accounts made up to 30 June 1986

06 May 1986
Group of companies' accounts made up to 30 June 1985

06 May 1986
Return made up to 29/01/86; full list of members

HINTON CAPITAL INVESTMENTS LIMITED Charges

13 June 2012
Legal mortgage
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 woodgate business park kettleswood drive woodgate…
30 June 2011
Deed of legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Laxton house and waldon house 38-40 lansdown road…
30 June 2011
Deed of legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73-75 queens road cheltenham gloucestershire t/no:GR290484…
31 December 2008
Deed of legal mortgage
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Centrum square carterton oxfordshire and each and every…
11 September 2002
Deed of further charge
Delivered: 20 September 2002
Status: Satisfied on 14 June 2012
Persons entitled: Stroud + Swindon Mortgage Company Limited
Description: Unit 15 to 28 (inclusive) alder industrial estate betam…
25 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: The freehold property known as 3 palace yard mews bath and…
19 May 1999
Legal charge
Delivered: 2 June 1999
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H 18 vine street evesham worcestershire-HW120553…
19 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a laxton house lansdown road cheltenham…
19 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a waldon house lansdown road cheltenham…
19 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a the old chapel bisley street painswick…
29 September 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property at unit C2 eastbrook road eastern avenue…
29 September 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a the hinton and gale yard lying…
29 September 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: Units a b and c and parking spaces 1-12 querns business…
17 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: Flat 1, 59A warwick gardens, london W14.
13 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a 295A 297 and 299 high street cheltenham…
23 September 1994
Mortgage deed
Delivered: 7 October 1994
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: 39 buckingham street and garage oxford t/n ON91190 together…
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 14 June 2012
Persons entitled: Commercial Union Life Assurance Company Limited
Description: F/H property k/as finmere silo finmere buckinghamshire.
29 April 1994
Legal charge
Delivered: 12 May 1994
Status: Satisfied on 17 June 2011
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Legal charge over units 15 to 28 adler industrial estate…
29 April 1994
Mortgage deed
Delivered: 5 May 1994
Status: Satisfied on 19 October 1995
Persons entitled: Nationwide Building Society
Description: The close southrop gloucestershire.t/no.gr 116731.tovey's…
29 April 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Satisfied on 17 June 2011
Persons entitled: Nationwide Building Society
Description: Floating charge all the company's undertaking and all its…
29 April 1994
Mortgage
Delivered: 4 May 1994
Status: Satisfied on 14 June 2012
Persons entitled: 3I PLC
Description: All that f/h land and buildings situate on the north west…
15 April 1994
Legal charge
Delivered: 25 April 1994
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: All that l/h property k/as 3 osney mews (and parking space)…
15 April 1994
Legal charge
Delivered: 25 April 1994
Status: Satisfied on 14 June 2012
Persons entitled: Nationwide Building Society
Description: All that l/h property k/as 24 osney mews (and parking…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: Toveys granary shorborne street lechlade together with…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: The berries and pear tree cottages southrop gloucestershire…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: Units 15 to 28 (inclusive) adler industrial estate betam…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: Finmere silo finmere nr. Buckingham buckinghamshire…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: The old manor shilton oxfordshire together with fixed plant…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: 1 & 2 the villas southrop gloucestershire with fixed plant…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: The close southrop gloucestershire together with fixed…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: Hinton and gale premises the green southrop. Together with…
30 November 1990
Mortgage
Delivered: 8 December 1990
Status: Satisfied on 6 October 1995
Persons entitled: Hill Samuel Bank Limited
Description: Unit C2 eastbrook road eastern avenue gloucester together…
8 November 1989
Floating charge
Delivered: 14 November 1989
Status: Satisfied on 14 May 1999
Persons entitled: 3I PLC
Description: Floating charge over. Undertaking and all property and…
8 November 1989
Mortgage
Delivered: 14 November 1989
Status: Satisfied on 14 May 1999
Persons entitled: 3I PLC
Description: All that f/h property situate and k/a unit c eastbrook road…
3 May 1985
Deed of assignment
Delivered: 20 May 1985
Status: Satisfied on 19 October 1995
Persons entitled: Investors in Industry PLC
Description: The company's rights to receive to right title benefits and…
3 May 1985
Mortgage
Delivered: 9 May 1985
Status: Satisfied on 19 October 1995
Persons entitled: Investors in Industry PLC.
Description: Fixed charge by way of legal mortgage on all that f/h land…
24 June 1983
Single debenture
Delivered: 28 June 1983
Status: Satisfied on 6 October 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertkaing and all property and…
8 December 1982
Debenture
Delivered: 15 December 1982
Status: Satisfied on 19 October 1995
Persons entitled: Lloyds and Scottish Trust Limited
Description: 3 leyland bison 3 axle rigid tippers reg no dfb 663W dfb…
19 August 1977
Legal charge
Delivered: 25 August 1977
Status: Satisfied on 6 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property known as the hangar, finmere, buckinghamshire.