CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED
HALESOWEN INGLEBY (1119) LIMITED

Hellopages » West Midlands » Dudley » B63 1ED

Company number 03591431
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address CEDAR COURT HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED are www.cedarinvestmentsbournemouth.co.uk, and www.cedar-investments-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Cedar Investments Bournemouth Limited is a Private Limited Company. The company registration number is 03591431. Cedar Investments Bournemouth Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Cedar Investments Bournemouth Limited is Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ed. . WHATELEY, Diana Leslie is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary CREDALI, Giuseppe Antonio has been resigned. Secretary RAMAGE, Neil William has been resigned. Secretary ROBINSON, Joanne has been resigned. Secretary TUTON, Jessica has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CREDALI, Giuseppe Antonio has been resigned. Director SMITH, Kenneth William has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WHATELEY, Diana Leslie
Appointed Date: 17 August 1998
74 years old

Director
WHATELEY, John Grahame
Appointed Date: 17 August 1998
82 years old

Resigned Directors

Secretary
CREDALI, Giuseppe Antonio
Resigned: 02 September 2010
Appointed Date: 18 April 2002

Secretary
RAMAGE, Neil William
Resigned: 16 February 2009
Appointed Date: 01 December 2005

Secretary
ROBINSON, Joanne
Resigned: 18 April 2002
Appointed Date: 17 August 1998

Secretary
TUTON, Jessica
Resigned: 01 January 2011
Appointed Date: 16 February 2009

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 17 August 1998
Appointed Date: 02 July 1998

Director
CREDALI, Giuseppe Antonio
Resigned: 02 September 2010
Appointed Date: 01 March 2006
63 years old

Director
SMITH, Kenneth William
Resigned: 30 November 2003
Appointed Date: 31 October 2003
69 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 17 August 1998
Appointed Date: 02 July 1998

Persons With Significant Control

Mr John Grahame Whateley
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 2 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
20 Aug 1998
New director appointed
20 Aug 1998
New secretary appointed
20 Aug 1998
New director appointed
20 Aug 1998
Registered office changed on 20/08/98 from: 55 colmore row birmingham B3 2AS
02 Jul 1998
Incorporation

CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Charges

29 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Standard security which was presented for registration in scotland on 31 march 2006 and
Delivered: 6 April 2006
Status: Satisfied on 24 February 2011
Persons entitled: Hsbc Bank PLC
Description: All and whole the property k/a kingston bridge trading…
2 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 1 November 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
Description: Land and buildings on the north west and south east sides…