TEME VALLEY INVESTMENTS LIMITED
DERBY MARPLACE (NUMBER 84) LIMITED

Hellopages » Derbyshire » Derby » DE1 1UQ

Company number 01839733
Status Active
Incorporation Date 9 August 1984
Company Type Private Limited Company
Address 1 ST GEORGE'S HOUSE, VERNON GATE, DERBY, DERBYSHIRE, DE1 1UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Auditor's resignation; Auditor's resignation; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of TEME VALLEY INVESTMENTS LIMITED are www.temevalleyinvestments.co.uk, and www.teme-valley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Teme Valley Investments Limited is a Private Limited Company. The company registration number is 01839733. Teme Valley Investments Limited has been working since 09 August 1984. The present status of the company is Active. The registered address of Teme Valley Investments Limited is 1 St George S House Vernon Gate Derby Derbyshire De1 1uq. . ATKINSON, James Richard is a Secretary of the company. ATKINSON, James Richard is a Director of the company. Secretary BAINES, Kathryn Alison has been resigned. Secretary KNIGHT, Stephen has been resigned. Director BAINES, Kathryn Alison has been resigned. Director KNIGHT, Sandra Jane has been resigned. Director KNIGHT, Stephen has been resigned. Director LEE, Terence Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATKINSON, James Richard
Appointed Date: 29 April 2008

Director
ATKINSON, James Richard
Appointed Date: 29 April 2008
56 years old

Resigned Directors

Secretary
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 04 March 2003

Secretary
KNIGHT, Stephen
Resigned: 04 March 2003

Director
BAINES, Kathryn Alison
Resigned: 03 August 2007
Appointed Date: 04 March 2003
63 years old

Director
KNIGHT, Sandra Jane
Resigned: 04 March 2003
68 years old

Director
KNIGHT, Stephen
Resigned: 04 March 2003
75 years old

Director
LEE, Terence Frederick
Resigned: 03 August 2007
Appointed Date: 04 March 2003
74 years old

TEME VALLEY INVESTMENTS LIMITED Events

16 Sep 2016
Auditor's resignation
08 Sep 2016
Auditor's resignation
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

31 May 2016
Full accounts made up to 31 August 2015
16 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

...
... and 124 more events
02 Jul 1987
Registered office changed on 02/07/87 from: 7 prestbury road macclesfield cheshire

18 Jul 1986
Full accounts made up to 30 September 1985

18 Jul 1986
Return made up to 21/02/86; full list of members

06 Jan 1986
Particulars of mortgage/charge
09 Aug 1984
Certificate of incorporation

TEME VALLEY 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…
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…
4 March 2003
Debenture
Delivered: 21 March 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 21 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cuillins (now orchard end) audberrow…
4 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 21 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a rowden house and 1 rowden lodge winslow…
4 March 2003
Deed of charge security over shares (certificated and uncertificated)
Delivered: 21 March 2003
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities being the 80,000 ordinary shares of £1 each…
4 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 30 September 2004
Persons entitled: Sovereign Capital Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Debenture
Delivered: 7 July 1998
Status: Satisfied on 4 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 4 April 2003
Persons entitled: Midland Bank PLC
Description: Rowden house and 1 rowden lodge winslow bromyard t/no…
19 December 1985
Guarantee & debenture
Delivered: 6 January 1986
Status: Satisfied on 2 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…