SENAD INVESTMENTS LIMITED
DERBY TARGETWATER LIMITED

Hellopages » Derbyshire » Derby » DE1 1UQ
Company number 05843085
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address 1 ST GEORGE'S VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 6 April 2017 GBP 1,132 ; Appointment of Mr Abdul Rahim Bin Mohammed Ali as a director on 13 October 2016; Termination of appointment of Omer Abdulaziz Hamed Al-Hamed Al-Marwani as a director on 13 October 2016. The most likely internet sites of SENAD INVESTMENTS LIMITED are www.senadinvestments.co.uk, and www.senad-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Senad Investments Limited is a Private Limited Company. The company registration number is 05843085. Senad Investments Limited has been working since 12 June 2006. The present status of the company is Active. The registered address of Senad Investments Limited is 1 St George S Vernon Gate Derby Derbyshire De1 1uq. . ATKINSON, James Richard is a Secretary of the company. ATKINSON, James Richard is a Director of the company. BIN MOHAMMED ALI, Abdul Rahim is a Director of the company. CHAMDIA, Navid is a Director of the company. FLYNN, Mark, Dr is a Director of the company. JONES, Brian James is a Director of the company. Secretary LEE, Terence Frederick has been resigned. Secretary MORTIMER, Rachel Elizabeth has been resigned. Secretary TAYLOR, Paul Vincent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL SAYED, Ahmed has been resigned. Director AL-DABBAGH, Ali Abdulla Ma has been resigned. Director AL-MARWANI, Omer Abdulaziz Hamed Al-Hamed has been resigned. Director BAINES, Kathryn Alison has been resigned. Director COLLINS, Aubrey Mark has been resigned. Director GORDON, Derek Andrew has been resigned. Director LEE, Terence Frederick has been resigned. Director PRESS, Matthew James has been resigned. Director TAYLOR, Paul Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ATKINSON, James Richard
Appointed Date: 03 August 2007

Director
ATKINSON, James Richard
Appointed Date: 03 August 2007
57 years old

Director
BIN MOHAMMED ALI, Abdul Rahim
Appointed Date: 13 October 2016
48 years old

Director
CHAMDIA, Navid
Appointed Date: 15 October 2008
53 years old

Director
FLYNN, Mark, Dr
Appointed Date: 01 April 2014
60 years old

Director
JONES, Brian James
Appointed Date: 21 June 2006
76 years old

Resigned Directors

Secretary
LEE, Terence Frederick
Resigned: 28 June 2006
Appointed Date: 21 June 2006

Secretary
MORTIMER, Rachel Elizabeth
Resigned: 14 May 2008
Appointed Date: 20 June 2007

Secretary
TAYLOR, Paul Vincent
Resigned: 20 June 2007
Appointed Date: 28 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2006
Appointed Date: 12 June 2006

Director
AL SAYED, Ahmed
Resigned: 01 April 2013
Appointed Date: 15 October 2008
49 years old

Director
AL-DABBAGH, Ali Abdulla Ma
Resigned: 13 June 2013
Appointed Date: 05 July 2012
49 years old

Director
AL-MARWANI, Omer Abdulaziz Hamed Al-Hamed
Resigned: 13 October 2016
Appointed Date: 01 April 2013
51 years old

Director
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 21 June 2006
63 years old

Director
COLLINS, Aubrey Mark
Resigned: 30 June 2016
Appointed Date: 19 March 2012
69 years old

Director
GORDON, Derek Andrew
Resigned: 30 June 2008
Appointed Date: 28 June 2006
63 years old

Director
LEE, Terence Frederick
Resigned: 19 March 2012
Appointed Date: 21 June 2006
74 years old

Director
PRESS, Matthew James
Resigned: 30 June 2008
Appointed Date: 20 June 2007
47 years old

Director
TAYLOR, Paul Vincent
Resigned: 20 June 2007
Appointed Date: 28 June 2006
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2006
Appointed Date: 12 June 2006

SENAD INVESTMENTS LIMITED Events

10 Apr 2017
Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,132

26 Oct 2016
Appointment of Mr Abdul Rahim Bin Mohammed Ali as a director on 13 October 2016
25 Oct 2016
Termination of appointment of Omer Abdulaziz Hamed Al-Hamed Al-Marwani as a director on 13 October 2016
14 Sep 2016
Auditor's resignation
08 Sep 2016
Auditor's resignation
...
... and 75 more events
27 Jun 2006
New secretary appointed
27 Jun 2006
New director appointed
27 Jun 2006
New director appointed
21 Jun 2006
Company name changed targetwater LIMITED\certificate issued on 21/06/06
12 Jun 2006
Incorporation

SENAD INVESTMENTS LIMITED Charges

26 September 2008
Supplemental debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Credit Suisse, London Branch (The Security Trustee)
Description: For details of properties charged please refer to the form…
30 July 2007
Insurance assignment
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Nomura International PLC (As Security Trustee for the Lenders)
Description: Scottish equitable p/n L0190975032 terence frederick lee…
4 October 2006
Supplemental deed
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties (Thesecured Trustee)
Description: The f/h property k/a abbey lodge, 1 meadow road, burton on…
5 July 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Nomura International PLC as Agent and Security Trustee for the Other Secured Parties(The "Security Trustee")
Description: F/H abbey lodge, 1 meadow road, burton on trent t/no…