ARMADA INVESTMENTS LIMITED
EXETER

Hellopages » Devon » East Devon » EX3 0PB

Company number 01140855
Status Active
Incorporation Date 22 October 1973
Company Type Private Limited Company
Address ARMADA HOUSE, ODHAMS WHARF, TOPSHAM, EXETER, DEVON, EX3 0PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Satisfaction of charge 17 in full; Satisfaction of charge 16 in full. The most likely internet sites of ARMADA INVESTMENTS LIMITED are www.armadainvestments.co.uk, and www.armada-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Armada Investments Limited is a Private Limited Company. The company registration number is 01140855. Armada Investments Limited has been working since 22 October 1973. The present status of the company is Active. The registered address of Armada Investments Limited is Armada House Odhams Wharf Topsham Exeter Devon Ex3 0pb. . SMITH, Heather Anne is a Secretary of the company. DREWETT, David John is a Director of the company. FISHLEIGH, Martin John is a Director of the company. NASH, Oliver Raymond Frederick is a Director of the company. SMITH, Heather Anne is a Director of the company. SMITH, Kirk Martin is a Director of the company. Secretary SLOCOMBE, Linda Frances has been resigned. Secretary STEER, Sheila Mary has been resigned. Director DICKINSON, Paul Kennedy has been resigned. Director DICKINSON, Paul Kennedy has been resigned. Director HODGES, Anthony Gerard has been resigned. Director SLOCOMBE, Linda Frances has been resigned. Director STEER, Sheila Mary has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
SMITH, Heather Anne
Appointed Date: 02 February 1996

Director
DREWETT, David John
Appointed Date: 03 November 2005
52 years old

Director

Director
NASH, Oliver Raymond Frederick
Appointed Date: 06 June 2014
42 years old

Director
SMITH, Heather Anne
Appointed Date: 02 February 1996
60 years old

Director
SMITH, Kirk Martin

81 years old

Resigned Directors

Secretary
SLOCOMBE, Linda Frances
Resigned: 02 February 1996
Appointed Date: 30 June 1995

Secretary
STEER, Sheila Mary
Resigned: 30 June 1995

Director
DICKINSON, Paul Kennedy
Resigned: 16 June 2006
Appointed Date: 02 February 1996
68 years old

Director
DICKINSON, Paul Kennedy
Resigned: 12 September 1994
68 years old

Director
HODGES, Anthony Gerard
Resigned: 28 September 2012
Appointed Date: 02 February 1996
64 years old

Director
SLOCOMBE, Linda Frances
Resigned: 02 February 1996
75 years old

Director
STEER, Sheila Mary
Resigned: 30 June 1995
84 years old

Persons With Significant Control

Mr Martin John Fishleigh
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr David John Drewett
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Kirk Martin Smith
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARMADA INVESTMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
12 Aug 2016
Satisfaction of charge 17 in full
12 Aug 2016
Satisfaction of charge 16 in full
05 Aug 2016
Full accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 27,317.8

...
... and 124 more events
15 Jan 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Return made up to 10/12/86; full list of members
19 Nov 1982
Accounts made up to 31 March 1982
08 Jun 1982
Accounts made up to 31 March 1981
22 Oct 1973
Incorporation

ARMADA INVESTMENTS LIMITED Charges

24 August 2015
Charge code 0114 0855 0022
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
4 July 2013
Charge code 0114 0855 0021
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
22 January 2013
A block discounting master agreement
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC (Purchaser)
Description: By way of first fixed floating charge all right title and…
16 November 2012
Block discounting agreement
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all right title and interest…
7 October 2011
Block discounting agreement
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all right title and interest in…
8 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: Unit b odhams wharf topsham exeter t/no DN480510. By way of…
27 February 1998
Debenture
Delivered: 16 March 1998
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: Sanctuary wine bar middle street revival middle street…
7 February 1994
Mortgage debenture
Delivered: 9 February 1994
Status: Satisfied on 19 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1994
Charge
Delivered: 9 February 1994
Status: Satisfied on 19 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing…
15 December 1993
Block discounting agreement
Delivered: 16 December 1993
Status: Satisfied on 19 June 2009
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all right title & interest in &…
4 December 1991
Block discounting agreement
Delivered: 10 December 1991
Status: Satisfied on 17 February 1998
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over the indebtedness due or owing to the…
15 October 1991
Floating charge
Delivered: 24 October 1991
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and all property and…
15 October 1991
Floating charge
Delivered: 24 October 1991
Status: Satisfied on 10 November 2012
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed charge all credit agreements, leasing agreements and…
15 October 1991
Charge
Delivered: 24 October 1991
Status: Satisfied on 21 August 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed charge all credit agreements, leasing agreements and…
15 October 1991
Fixed charge
Delivered: 24 October 1991
Status: Satisfied on 21 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge all credit agreements, leasing agreements and…
18 December 1990
Agreement
Delivered: 27 December 1990
Status: Satisfied on 25 September 1991
Persons entitled: Barclays Mercantile Business Finance Limited.
Description: All rights, title and interest of the company in and under…
22 December 1989
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 26 November 1991
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all credit agreements, leasing…
31 July 1989
Debenture
Delivered: 8 August 1989
Status: Satisfied on 21 August 1997
Persons entitled: Manufacturers Hanover Trust Limited
Description: (See doc M565C for further details). Fixed and floating…
31 July 1989
Charge
Delivered: 8 August 1989
Status: Satisfied on 21 August 1997
Persons entitled: Manufacturers Hanover Trust Limited
Description: First fixed charge all right, title and interest in all…
7 July 1989
Debenture
Delivered: 13 July 1989
Status: Satisfied on 26 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1983
Charge
Delivered: 6 May 1983
Status: Satisfied on 21 August 1997
Persons entitled: Barclays Bank PLC
Description: All hiring and hire purchase & agreements covering payment…
22 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied on 21 August 1997
Persons entitled: Manufacturers Hanover Trust Company
Description: All hiring and hire purchase & agreements covering payment…