SAMSON INVESTMENT LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 5QX

Company number 03825811
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address MARTINS, TRING STATION, TRING, HERTFORDSHIRE, HP23 5QX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 2 . The most likely internet sites of SAMSON INVESTMENT LIMITED are www.samsoninvestment.co.uk, and www.samson-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Berkhamsted Rail Station is 3.7 miles; to Wendover Rail Station is 5.8 miles; to Hemel Hempstead Rail Station is 7 miles; to Chalfont and Latimer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samson Investment Limited is a Private Limited Company. The company registration number is 03825811. Samson Investment Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Samson Investment Limited is Martins Tring Station Tring Hertfordshire Hp23 5qx. . STRETTON, Suzanne Carol is a Secretary of the company. STRETTON, Mark Nigel is a Director of the company. Secretary PIZZEY, Rachael Elizabeth has been resigned. Secretary STRETTON, Muriel Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STRETTON, Felicity Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STRETTON, Suzanne Carol
Appointed Date: 16 February 2015

Director
STRETTON, Mark Nigel
Appointed Date: 16 August 1999
63 years old

Resigned Directors

Secretary
PIZZEY, Rachael Elizabeth
Resigned: 03 March 2006
Appointed Date: 16 August 1999

Secretary
STRETTON, Muriel Irene
Resigned: 09 February 2015
Appointed Date: 03 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Director
STRETTON, Felicity Jane
Resigned: 03 March 2006
Appointed Date: 16 August 1999
56 years old

Persons With Significant Control

Mr Mark Nigel Stretton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMSON INVESTMENT LIMITED Events

29 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 2

03 Sep 2015
Registered office address changed from Glenthorpe House 27 Ridgmont Road St. Albans Hertfordshire AL1 3AG England to Martins Tring Station Tring Hertfordshire HP23 5QX on 3 September 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
08 Sep 2000
Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed

08 Nov 1999
Accounting reference date shortened from 31/08/00 to 31/07/00
05 Nov 1999
Ad 16/08/99--------- £ si 1@1=1 £ ic 1/2
17 Aug 1999
Secretary resigned
16 Aug 1999
Incorporation