CIRE SECURITIES (INVESTMENTS) LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2HR

Company number 01342053
Status Active
Incorporation Date 2 December 1977
Company Type Private Limited Company
Address 8 BIRCH GROVE, COBHAM, SURREY, KT11 2HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,000 . The most likely internet sites of CIRE SECURITIES (INVESTMENTS) LIMITED are www.ciresecuritiesinvestments.co.uk, and www.cire-securities-investments.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and eleven months. The distance to to Chessington North Rail Station is 5 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.3 miles; to Barnes Bridge Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cire Securities Investments Limited is a Private Limited Company. The company registration number is 01342053. Cire Securities Investments Limited has been working since 02 December 1977. The present status of the company is Active. The registered address of Cire Securities Investments Limited is 8 Birch Grove Cobham Surrey Kt11 2hr. The company`s financial liabilities are £833.49k. It is £34.2k against last year. And the total assets are £833.49k, which is £-285.91k against last year. ROBEY, Eric is a Secretary of the company. LAY, Victoria Ann is a Director of the company. ROBEY, Eric is a Director of the company. ROBEY, Stephen Edward is a Director of the company. Secretary LAY, Victoria Ann has been resigned. Secretary NEWMAN, Jacqueline Anna has been resigned. Director ROBEY, Paul Alexander has been resigned. The company operates in "Buying and selling of own real estate".


cire securities (investments) Key Finiance

LIABILITIES £833.49k
+4%
CASH n/a
TOTAL ASSETS £833.49k
-26%
All Financial Figures

Current Directors

Secretary
ROBEY, Eric
Appointed Date: 20 January 2006

Director
LAY, Victoria Ann

59 years old

Director
ROBEY, Eric

84 years old

Director
ROBEY, Stephen Edward
Appointed Date: 01 May 1999
57 years old

Resigned Directors

Secretary
LAY, Victoria Ann
Resigned: 15 July 1997

Secretary
NEWMAN, Jacqueline Anna
Resigned: 20 January 2006
Appointed Date: 15 July 1997

Director
ROBEY, Paul Alexander
Resigned: 01 April 2006
Appointed Date: 01 May 1999
56 years old

Persons With Significant Control

Mr Eric Robey
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CIRE SECURITIES (INVESTMENTS) LIMITED Events

08 Jan 2017
Confirmation statement made on 6 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

12 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000

...
... and 78 more events
09 Feb 1988
Director resigned;new director appointed

05 Oct 1987
Full accounts made up to 31 December 1986

17 Aug 1987
Return made up to 25/06/87; full list of members

17 Aug 1987
New director appointed

21 Jul 1986
Full accounts made up to 31 December 1985

CIRE SECURITIES (INVESTMENTS) LIMITED Charges

28 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 28 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property at 87 and 87A bridge road east molesey surrey…
21 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 45 martin way morden london borough of…
18 April 1984
Legal charge
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 45 martin way, morden, merton, london title no: sgl…
18 April 1984
Legal charge
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 22 abbotsbury road, morden, merton, london title no:…
31 March 1983
Legal charge
Delivered: 21 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 76, uxbridge road london borough of hammersmith &…
21 April 1982
Legal charge
Delivered: 10 May 1982
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 67 musard road, fulham SW6 london borough of hammersmith…
12 December 1980
Legal charge
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/Hold 31, wolsey road, hampton hill, richmond upon thames…
12 October 1978
Legal charge
Delivered: 20 October 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 7 ashbourne terrace, wimbleton, SW19, london borough of…
19 July 1978
Legal charge
Delivered: 4 August 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 297 wellington rd south hounslow london borough of hounslow…
18 July 1978
Legal charge
Delivered: 26 July 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 7 kings head lane byfleet surrey title no. Sy 302409.
14 February 1978
Legal charge
Delivered: 22 February 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 32 ravensbourne avenue, stanwell, surrey title NO9 sy…
7 February 1978
Legal charge
Delivered: 16 February 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Scots dale, warrendene rd, hughenden valley high wycombe…
2 February 1978
Legal charge
Delivered: 10 February 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 97 chester road watford, herts.