CONTRACT HOUSE INVESTMENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL4 3RT

Company number 04779446
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address WINDSOR HOUSE, BARNETT WAY BARNWOOD, GLOUCESTER, GLOUCESTERSHIRE, GL4 3RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of CONTRACT HOUSE INVESTMENTS LIMITED are www.contracthouseinvestments.co.uk, and www.contract-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Contract House Investments Limited is a Private Limited Company. The company registration number is 04779446. Contract House Investments Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Contract House Investments Limited is Windsor House Barnett Way Barnwood Gloucester Gloucestershire Gl4 3rt. . HEAD, Colin William James is a Director of the company. Secretary HEAD, Kim has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEAD, Kim has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
HEAD, Colin William James
Appointed Date: 11 June 2003
67 years old

Resigned Directors

Secretary
HEAD, Kim
Resigned: 04 March 2009
Appointed Date: 11 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Director
HEAD, Kim
Resigned: 04 March 2009
Appointed Date: 11 June 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

CONTRACT HOUSE INVESTMENTS LIMITED Events

26 Nov 2010
Notice of appointment of receiver or manager
19 Oct 2009
Notice of appointment of receiver or manager
19 Oct 2009
Notice of appointment of receiver or manager
19 Oct 2009
Notice of appointment of receiver or manager
19 Oct 2009
Notice of appointment of receiver or manager
...
... and 49 more events
26 Jun 2003
New secretary appointed;new director appointed
26 Jun 2003
New director appointed
26 Jun 2003
Ad 11/06/03--------- £ si 100@1=100 £ ic 1/101
26 Jun 2003
Registered office changed on 26/06/03 from: marquess court 69 southampton row london WC1B 4ET
28 May 2003
Incorporation

CONTRACT HOUSE INVESTMENTS LIMITED Charges

30 July 2007
Debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 23 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 22 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 20 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 14 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 7 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 6 the grand hotel 5-7 westgate…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 8 the crescent gloucester road…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 24 grosvenor house evesham road…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 10 grosvenor house evesham road…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 9 grosvenor house evesham road…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 2 grosvenor house evesham road…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a apartment 1 grosvenor house evesham road…
16 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 29 July 2009
Persons entitled: National Westminster Bank PLC
Description: 6 jenner walk, cheltenham, gloucestershire. By way of fixed…
14 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 29 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…