TOTAL INVESTMENT 2006 LLP
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1SD

Company number OC321021
Status Active
Incorporation Date 18 July 2006
Company Type Limited Liability Partnership
Address 11A SCALDGATE, WHITTLESEY, PETERBOROUGH, ENGLAND, PE7 1SD
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 11a Scaldgate Whittlesey Peterborough PE7 1SD on 10 April 2017; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Eugene Finbarr Groeger as a member on 1 June 2016. The most likely internet sites of TOTAL INVESTMENT 2006 LLP are www.totalinvestment2006.co.uk, and www.total-investment-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Total Investment 2006 Llp is a Limited Liability Partnership. The company registration number is OC321021. Total Investment 2006 Llp has been working since 18 July 2006. The present status of the company is Active. The registered address of Total Investment 2006 Llp is 11a Scaldgate Whittlesey Peterborough England Pe7 1sd. . HARRIS, Carol Ann is a LLP Designated Member of the company. HARRIS, John Derrick is a LLP Designated Member of the company. LEPLA, David John is a LLP Designated Member of the company. LEPLA, Wendy June is a LLP Designated Member of the company. MDI GROUP TRADING LIMITED is a LLP Designated Member of the company. LLP Designated Member GROEGER, Eugene Finbarr has been resigned.


Current Directors

LLP Designated Member
HARRIS, Carol Ann
Appointed Date: 18 July 2006
68 years old

LLP Designated Member
HARRIS, John Derrick
Appointed Date: 18 July 2006
70 years old

LLP Designated Member
LEPLA, David John
Appointed Date: 18 July 2006
81 years old

LLP Designated Member
LEPLA, Wendy June
Appointed Date: 18 July 2006
79 years old

LLP Designated Member
MDI GROUP TRADING LIMITED
Appointed Date: 19 July 2006

Resigned Directors

LLP Designated Member
GROEGER, Eugene Finbarr
Resigned: 01 June 2016
Appointed Date: 16 January 2007
67 years old

Persons With Significant Control

Mr David John Lepla
Notified on: 5 July 2016
81 years old
Nature of control: Right to appoint and remove members

Mr John Harris
Notified on: 5 July 2016
70 years old
Nature of control: Right to appoint and remove members

TOTAL INVESTMENT 2006 LLP Events

10 Apr 2017
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 11a Scaldgate Whittlesey Peterborough PE7 1SD on 10 April 2017
18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Jul 2016
Termination of appointment of Eugene Finbarr Groeger as a member on 1 June 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 27 more events
23 Aug 2007
Particulars of mortgage/charge
17 Aug 2007
Particulars of mortgage/charge
11 Aug 2007
Particulars of mortgage/charge
04 Aug 2006
New member appointed
18 Jul 2006
Incorporation

TOTAL INVESTMENT 2006 LLP Charges

30 September 2011
Mortgage
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18-22 st augustine road wisbech cambs…
30 September 2011
Mortgage
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the nags head 402 eastrea road eastrea whittlesey cambs…
25 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nags head public house 402 eastrea road eastrea cambs, by…
14 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18-22 st augustines road wisbech cambs. By way of fixed…
9 August 2007
Debenture
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…