LONDON & MIDLAND INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 0AD

Company number 00585930
Status Liquidation
Incorporation Date 21 June 1957
Company Type Private Limited Company
Address 159 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of receiver/manager; Appointment of receiver/manager; Order of court to wind up . The most likely internet sites of LONDON & MIDLAND INVESTMENTS LIMITED are www.londonmidlandinvestments.co.uk, and www.london-midland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. The distance to to Feltham Rail Station is 5.8 miles; to Chessington North Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Midland Investments Limited is a Private Limited Company. The company registration number is 00585930. London Midland Investments Limited has been working since 21 June 1957. The present status of the company is Liquidation. The registered address of London Midland Investments Limited is 159 Queens Road Weybridge Surrey Kt13 0ad. . RICHARDS, Eve is a Secretary of the company. RICHARDS, Ralph Peter is a Director of the company. Secretary ARIES MANAGEMENT SERVICES LIMITED has been resigned. Director PROCTOR, Timothy James has been resigned. Director SMITH, Ann Christine has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
RICHARDS, Eve
Appointed Date: 26 January 1993

Director
RICHARDS, Ralph Peter
Appointed Date: 25 January 1993
85 years old

Resigned Directors

Secretary
ARIES MANAGEMENT SERVICES LIMITED
Resigned: 26 January 1993

Director
PROCTOR, Timothy James
Resigned: 26 January 1993
90 years old

Director
SMITH, Ann Christine
Resigned: 26 January 1993
77 years old

LONDON & MIDLAND INVESTMENTS LIMITED Events

03 Apr 1995
Appointment of receiver/manager
03 Apr 1995
Appointment of receiver/manager
19 May 1994
Order of court to wind up

12 May 1994
Appointment of receiver/manager

12 May 1994
Appointment of receiver/manager

...
... and 28 more events
06 Dec 1988
Return made up to 29/11/88; full list of members

25 Oct 1987
Full accounts made up to 31 January 1987

25 Oct 1987
Return made up to 21/09/87; full list of members

17 Oct 1986
Full accounts made up to 31 January 1986

17 Oct 1986
Return made up to 14/10/86; full list of members

LONDON & MIDLAND INVESTMENTS LIMITED Charges

25 January 1993
Charge
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Aries Management Services Limited
Description: F/H property being factory premises tog: with fixtures on…
25 January 1993
Charge
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Aries Management Services Limited
Description: F/H property and land on north of derby road long eaton…
3 June 1992
Legal charge
Delivered: 8 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Byron estate being factory premises on south east side of…
3 June 1992
Legal charge
Delivered: 8 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bridge mills derby road long eaton near nottingham…
12 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied on 18 June 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 the mount hampstead title no ln 204889…
17 July 1984
Legal charge
Delivered: 25 July 1984
Status: Satisfied on 18 June 1992
Persons entitled: Barclays Bank PLC
Description: F/H 21 the mount, heath st NW3 l/b of hampstead title no ln…
13 July 1972
Legal charge
Delivered: 13 July 1972
Status: Satisfied on 18 June 1992
Persons entitled: Barclays Bank PLC
Description: 21, the mount, heath st, london N.w 3.
30 May 1967
Bond of disposition of security which was registered at the register of sasines on 09/06/67
Delivered: 20 June 1967
Status: Satisfied on 18 June 1992
Persons entitled: Barclays Bank PLC
Description: 179, gorgie rd, edinburgh, midlothian.
24 February 1966
A registered charge
Delivered: 28 March 1966
Status: Satisfied on 18 June 1992
Persons entitled: Barclays Bank PLC
Description: 136 high street falkirk.
10 October 1962
Bond and disposition in security presented for registration at the register of sasines on 18/07/62 registered pursuant to an order of court dated 10/10/62
Delivered: 19 October 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Shap premises at 136 high street, falkirk.
20 October 1960
Mortgage
Delivered: 24 October 1960
Status: Satisfied on 18 June 1992
Persons entitled: District Bank LTD
Description: 91, heath st, & 22A, the mount, hampstead, london, title no…
7 November 1957
Charge
Delivered: 12 November 1957
Status: Satisfied on 18 June 1992
Persons entitled: Westminster Bank LTD.
Description: Freehold site at 91, heath st, hampstead, N.W.39 title no…