SECOND CITY INVESTMENTS LTD.
HALESOWEN

Hellopages » West Midlands » Dudley » B63 1BE

Company number 02990338
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address 72, DUNSTALL ROAD, HALESOWEN, WEST MIDLANDS, B63 1BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 November 2015 Statement of capital on 2016-01-08 GBP 120 . The most likely internet sites of SECOND CITY INVESTMENTS LTD. are www.secondcityinvestments.co.uk, and www.second-city-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Second City Investments Ltd is a Private Limited Company. The company registration number is 02990338. Second City Investments Ltd has been working since 15 November 1994. The present status of the company is Active. The registered address of Second City Investments Ltd is 72 Dunstall Road Halesowen West Midlands B63 1be. . BAILEY, Michael is a Director of the company. BAILEY, Susan May is a Director of the company. Secretary BAILEY, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Michael has been resigned. Director HAYWOOD, Michael Robert has been resigned. Director SCUTT, Anthony Grahame has been resigned. Director SHERRATT, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAILEY, Michael
Appointed Date: 01 June 2012
72 years old

Director
BAILEY, Susan May
Appointed Date: 01 June 2012
70 years old

Resigned Directors

Secretary
BAILEY, Michael
Resigned: 07 April 2010
Appointed Date: 30 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

Director
BAILEY, Michael
Resigned: 07 April 2010
Appointed Date: 14 August 1995
72 years old

Director
HAYWOOD, Michael Robert
Resigned: 01 June 2012
Appointed Date: 01 November 1995
80 years old

Director
SCUTT, Anthony Grahame
Resigned: 01 June 2012
Appointed Date: 01 November 1995
77 years old

Director
SHERRATT, Peter John
Resigned: 01 November 1995
Appointed Date: 30 November 1994
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 1994
Appointed Date: 15 November 1994

Persons With Significant Control

Mr Michael Paul Bailey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SECOND CITY INVESTMENTS LTD. Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 January 2016
08 Jan 2016
Annual return made up to 15 November 2015
Statement of capital on 2016-01-08
  • GBP 120

07 Jan 2016
Director's details changed for Mrs Susan May Bailey on 7 January 2016
20 Nov 2015
Director's details changed for Mrs Susan May Bailey on 19 November 2015
...
... and 75 more events
06 Jan 1995
Company name changed gardenboost LIMITED\certificate issued on 09/01/95

06 Jan 1995
Secretary resigned;new secretary appointed

06 Jan 1995
Director resigned;new director appointed

06 Jan 1995
Registered office changed on 06/01/95 from: 1 mitchell lane bristol BS1 6BU

15 Nov 1994
Incorporation

SECOND CITY INVESTMENTS LTD. Charges

15 May 1996
Legal mortgage
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 164-166 holliday street birmingham and the…
8 May 1996
Mortgage debenture
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…