KINGS HEDGES INVESTMENTS LIMITED
STETCHWORTH INTERLIMIT LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 03379928
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE, STETCHWORTH, CAMBRIDGESHIRE, CB8 9TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Amended full accounts made up to 30 March 2016; Full accounts made up to 30 March 2016; Termination of appointment of Robert John Brown as a secretary on 29 July 2016. The most likely internet sites of KINGS HEDGES INVESTMENTS LIMITED are www.kingshedgesinvestments.co.uk, and www.kings-hedges-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Kings Hedges Investments Limited is a Private Limited Company. The company registration number is 03379928. Kings Hedges Investments Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Kings Hedges Investments Limited is Unex House Church Lane Stetchworth Cambridgeshire Cb8 9tn. . PAGE, Andrew John is a Secretary of the company. GREDLEY, Timothy Casey Oscar is a Director of the company. GREDLEY, William Jerome is a Director of the company. MORRIS, Adrian Gordon is a Director of the company. WALSH, Stephen is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary HELME, Anthony James Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELME, Anthony James Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PAGE, Andrew John
Appointed Date: 29 July 2016

Director
GREDLEY, Timothy Casey Oscar
Appointed Date: 21 September 2010
39 years old

Director
GREDLEY, William Jerome
Appointed Date: 17 June 1997
92 years old

Director
MORRIS, Adrian Gordon
Appointed Date: 13 June 2013
52 years old

Director
WALSH, Stephen
Appointed Date: 11 May 2005
65 years old

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 05 November 2008

Secretary
HELME, Anthony James Alexander
Resigned: 05 November 2008
Appointed Date: 17 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 03 June 1997

Director
HELME, Anthony James Alexander
Resigned: 20 August 2008
Appointed Date: 17 June 1997
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1997
Appointed Date: 03 June 1997

KINGS HEDGES INVESTMENTS LIMITED Events

14 Feb 2017
Amended full accounts made up to 30 March 2016
20 Dec 2016
Full accounts made up to 30 March 2016
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
09 Aug 2016
Appointment of Andrew John Page as a secretary on 29 July 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 59 more events
30 Jun 1997
Director resigned
30 Jun 1997
New secretary appointed;new director appointed
30 Jun 1997
New director appointed
30 Jun 1997
Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU
03 Jun 1997
Incorporation

KINGS HEDGES INVESTMENTS LIMITED Charges

4 October 2005
Legal charge
Delivered: 25 October 2005
Status: Satisfied on 11 July 2007
Persons entitled: George Wimpey South Midlands Limited
Description: Those two parcels of land designated L1 and p and that part…
4 December 2001
Fixed charge
Delivered: 6 December 2001
Status: Satisfied on 25 March 2003
Persons entitled: Australia and New Zealand Banking Group Limited
Description: F/Hold property at kings hedges rd,cambridge and proceeds…