CARGILL PROPERTY INVESTMENTS
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0SL
Company number 04780598
Status Active
Incorporation Date 29 May 2003
Company Type Private Unlimited Company
Address VELOCITY V1, BROOKLANDS DRIVE, WEYBRIDGE, SURREY, KT13 0SL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Termination of appointment of Robin David Thurston as a secretary on 10 February 2016. The most likely internet sites of CARGILL PROPERTY INVESTMENTS are www.cargillproperty.co.uk, and www.cargill-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cargill Property Investments is a Private Unlimited Company. The company registration number is 04780598. Cargill Property Investments has been working since 29 May 2003. The present status of the company is Active. The registered address of Cargill Property Investments is Velocity V1 Brooklands Drive Weybridge Surrey Kt13 0sl. . LO'BUE, Dena Michelle is a Secretary of the company. BOTHAMLEY, Paul Justin Robert is a Director of the company. BOTTOMLEY, Clifford Andrew is a Director of the company. Secretary THURSTON, Robin David has been resigned. Director BIRNIE, Neil has been resigned. Director CHOHAN, Asim Iftikhar has been resigned. Director CORRIDAN, David Patrick Leo has been resigned. Director KEMPENAAR, Cornelis Johannes has been resigned. Director SARTEAU, Herve Leopold Denis has been resigned. Director WARD, Raymond Geoffrey has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LO'BUE, Dena Michelle
Appointed Date: 10 February 2016

Director
BOTHAMLEY, Paul Justin Robert
Appointed Date: 26 January 2011
60 years old

Director
BOTTOMLEY, Clifford Andrew
Appointed Date: 19 August 2015
55 years old

Resigned Directors

Secretary
THURSTON, Robin David
Resigned: 10 February 2016
Appointed Date: 29 May 2003

Director
BIRNIE, Neil
Resigned: 26 January 2011
Appointed Date: 29 May 2003
65 years old

Director
CHOHAN, Asim Iftikhar
Resigned: 19 August 2015
Appointed Date: 15 June 2007
53 years old

Director
CORRIDAN, David Patrick Leo
Resigned: 19 August 2015
Appointed Date: 29 May 2003
69 years old

Director
KEMPENAAR, Cornelis Johannes
Resigned: 15 June 2007
Appointed Date: 29 May 2003
76 years old

Director
SARTEAU, Herve Leopold Denis
Resigned: 01 September 2011
Appointed Date: 29 May 2003
62 years old

Director
WARD, Raymond Geoffrey
Resigned: 26 January 2011
Appointed Date: 29 May 2003
61 years old

CARGILL PROPERTY INVESTMENTS Events

25 Jan 2017
Full accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

10 Feb 2016
Termination of appointment of Robin David Thurston as a secretary on 10 February 2016
10 Feb 2016
Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016
02 Dec 2015
Full accounts made up to 31 May 2015
...
... and 48 more events
24 Jun 2004
Return made up to 29/05/04; full list of members
02 Apr 2004
Particulars of mortgage/charge
02 Apr 2004
Particulars of mortgage/charge
22 Jul 2003
Director's particulars changed
29 May 2003
Incorporation

CARGILL PROPERTY INVESTMENTS Charges

13 January 2005
Charge over shares
Delivered: 20 January 2005
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed charge all and any right, title and interest which…
23 June 2004
Charge over shares
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all and any right, title and interest which…
25 March 2004
Deed of charge over shares relating to a facility agreement of even date
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future rights title and interest in and to…
25 March 2004
Subordination deed relating to a facility agreement of even date
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All present and future sums liabilities and obligations…