ALDWYCH INVESTMENTS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 2JH

Company number 00915013
Status Active
Incorporation Date 8 September 1967
Company Type Private Limited Company
Address 38 CLARKSON STREET, IPSWICH, SUFFOLK, IP1 2JH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Timothy John Summers on 30 March 2016. The most likely internet sites of ALDWYCH INVESTMENTS LIMITED are www.aldwychinvestments.co.uk, and www.aldwych-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Aldwych Investments Limited is a Private Limited Company. The company registration number is 00915013. Aldwych Investments Limited has been working since 08 September 1967. The present status of the company is Active. The registered address of Aldwych Investments Limited is 38 Clarkson Street Ipswich Suffolk Ip1 2jh. . CRAIG, Giles Hugh Mirrlees is a Director of the company. CRAIG, Stephen George is a Director of the company. SUMMERS, Timothy John is a Director of the company. Secretary JOHNSON, Pauline Ann has been resigned. Secretary SALMON, Margaret Lilian has been resigned. Secretary SUMMERS, Barbara Ann has been resigned. Director CRAIG, John Mirrlees has been resigned. Director SUMMERS, John Patrick has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
CRAIG, Giles Hugh Mirrlees
Appointed Date: 04 March 1993
58 years old

Director
CRAIG, Stephen George
Appointed Date: 04 March 1993
61 years old

Director
SUMMERS, Timothy John
Appointed Date: 01 May 1994
54 years old

Resigned Directors

Secretary
JOHNSON, Pauline Ann
Resigned: 07 December 2005
Appointed Date: 15 May 2003

Secretary
SALMON, Margaret Lilian
Resigned: 15 May 2003

Secretary
SUMMERS, Barbara Ann
Resigned: 27 March 2015
Appointed Date: 07 December 2005

Director
CRAIG, John Mirrlees
Resigned: 04 March 1993
89 years old

Director
SUMMERS, John Patrick
Resigned: 27 December 2014
89 years old

Persons With Significant Control

Mr Giles Hugh Mirrlees Craig
Notified on: 14 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen George Craig
Notified on: 14 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barbara Ann Summers
Notified on: 14 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALDWYCH INVESTMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Director's details changed for Timothy John Summers on 30 March 2016
30 Mar 2016
Director's details changed for Mr Giles Hugh Mirrlees Craig on 30 March 2016
30 Mar 2016
Director's details changed for Stephen George Craig on 30 March 2016
...
... and 110 more events
19 Jan 1987
Particulars of mortgage/charge
10 Dec 1986
Return made up to 20/10/86; full list of members

12 May 1986
Full accounts made up to 31 January 1985

08 Sep 1967
Certificate of incorporation
08 Sep 1967
Incorporation

ALDWYCH INVESTMENTS LIMITED Charges

24 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a 12 benezet street ipswich t/no SK151949 by…
1 November 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 benezet street ipswich suffolk t/n SK151949. By way of…
5 February 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H new market hall coronation square little lever bolton…
9 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 410 birmingham road wylde green sutton coldfield t/no…
9 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a happy eater restaurant london road ferring…
9 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 5,6 and 7 rutland way sheffield t/n…
9 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 upper street london T5/n LN55296 and…
19 February 1988
Legal charge
Delivered: 26 February 1988
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: 410 birmingham road wylde green, sutton coldfield, west…
30 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: 28 upper street, L.B. of islington title no ln 55296.
15 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: Units 5, 6 and 7 rutland way, sheffield, south yorkshire…
15 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: Units 5, 6 & 7 rutland way, sheffield, south yorkshire…
18 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: 28 upper street islington london title no ln 55296.
8 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: L/H, 104,106 and 108 high street, little lever, bolton…
29 April 1985
Legal charge
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: O.K.cafe london road feering, colchester, essex.
14 February 1984
Legal charge
Delivered: 27 February 1984
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold plots 15, 16 & 17, bluebridge industrial estate…