CROMWELL VENTURES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1QJ

Company number 02399651
Status Active
Incorporation Date 29 June 1989
Company Type Private Limited Company
Address 17 NEPTUNE QUAY, IPSWICH, ENGLAND, IP4 1QJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Secretary's details changed for Jeremy Mark Scowsill on 11 May 2016. The most likely internet sites of CROMWELL VENTURES LIMITED are www.cromwellventures.co.uk, and www.cromwell-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Cromwell Ventures Limited is a Private Limited Company. The company registration number is 02399651. Cromwell Ventures Limited has been working since 29 June 1989. The present status of the company is Active. The registered address of Cromwell Ventures Limited is 17 Neptune Quay Ipswich England Ip4 1qj. . SCOWSILL, Jeremy Mark is a Secretary of the company. SCOWSILL, Jeremy Mark is a Director of the company. Secretary STACPOOLE, Bryan Nigel has been resigned. Director STACPOOLE, Bryan Nigel has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
SCOWSILL, Jeremy Mark
Appointed Date: 12 March 2012

Director

Resigned Directors

Secretary
STACPOOLE, Bryan Nigel
Resigned: 12 March 2012

Director
STACPOOLE, Bryan Nigel
Resigned: 16 February 2012
63 years old

CROMWELL VENTURES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

11 May 2016
Secretary's details changed for Jeremy Mark Scowsill on 11 May 2016
11 May 2016
Registered office address changed from Tuddenham House Main Road Tuddenham Ipswich Suffolk IP6 9BZ to 17 Neptune Quay Ipswich IP4 1QJ on 11 May 2016
11 May 2016
Director's details changed for Mr Jeremy Mark Scowsill on 11 May 2016
...
... and 99 more events
17 Nov 1989
Registered office changed on 17/11/89 from: 32 museum street ipswich suffolk IP1 1JB

16 Oct 1989
Company name changed bideawhile twenty-seven LIMITED\certificate issued on 18/10/89

11 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1989
Accounting reference date notified as 31/10

29 Jun 1989
Incorporation

CROMWELL VENTURES LIMITED Charges

30 March 2015
Charge code 0239 9651 0040
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 41 devonian court, park…
18 July 2013
Charge code 0239 9651 0039
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 39D berners street, ipswich…
18 July 2013
Charge code 0239 9651 0038
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 6 devonian court, park…
18 July 2013
Charge code 0239 9651 0037
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 35 devonian court, park…
4 June 2008
Legal mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 4 & 5 at 18-22 sir isaacs walk colchester essex;…
23 May 2008
Legal mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 18 suvretta house grange road shanklin isle of…
20 May 2008
Legal mortgage
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - plots 2 & 3 at 18-22 sir isaacs walk colchester essex…
30 September 2005
Debenture
Delivered: 8 October 2005
Status: Satisfied on 22 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at garage block marton house east marton…
4 April 2001
Legal mortgage
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59 north hill colchester essex. With the benefit of all…
16 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2 berners street ipswich. With the…
16 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a coach house berners street ipswich. With…
16 August 2000
Legal mortgage
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H proerty k/a flat 1 crusader house berners street…
3 August 1998
Legal mortgage
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 22 oakeyfield road thurston bury st edmunds…
21 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ackworth house pontefract road high ackworth pontefract…
30 May 1997
Legal mortgage
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 tahoma lodge 70 lubbock road chislehurst kent. With the…
20 November 1996
Legal mortgage
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H former school the street wattisfield suffolk benefit of…
3 May 1996
Legal charge
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a basement flat 43 royal york crescent…
30 November 1995
Legal mortgage
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flats 3C,3E,5A & 5F at 3 & 5 salisbury street kingston upon…
30 November 1995
Legal mortgage
Delivered: 2 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 1 & 2 dairy farm cottages great finborough…
20 October 1995
Legal charge
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 58 constable road felixstowe. Together…
30 June 1995
Legal charge
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The ground floor flat (otherwise known as hall floor flat)…
7 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 19 September 1998
Persons entitled: Leslie Jack Castle Michael George Sparrow
Description: No 7 brownlow road, felixstowe, suffolk.
27 January 1995
Legal charge
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flats 10, 22 and 26 devonian court park crescent place…
2 November 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The old laundry building blockley court blockley…
2 November 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 4 north view blockley court blockley moreton-in-marsh…
7 October 1994
Legal charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H interest in 7A st. Benedicts street norwich norfolk t/n…
26 August 1994
Legal charge
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4, 6, 8, 10 & 12 grange road shanklin isle of wight…
12 August 1994
Legal charge
Delivered: 20 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 101 york road southend on sea. Together…
8 April 1994
Legal charge
Delivered: 16 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 30 creffield road, colchester, essex…
10 March 1994
Legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 cornwallis crescent clifton bristol avon. Together with…
17 December 1993
Legal charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38-43 earlham court earlham road norwich…
17 December 1993
Legal charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 199 year leases at 119, 125 and 132 earlham court earlham…
21 July 1993
Legal charge
Delivered: 29 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Barns and land adjoining wood dalling hall wood dalling…
12 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings together k/a blockley court lower street…
24 April 1992
Legal charge
Delivered: 5 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plots 3,4,5 block b and 21 block e church farm aldeburgh…
6 March 1992
Legal charge
Delivered: 14 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Broadwater 9 hamilton gardens felixstowe suffolk together…
24 January 1992
Legal charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 153 burwell road exning newmarket.
14 November 1991
Legal charge
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5 hamilton gardens felixstowe suffolk.
5 September 1990
Fixed and floating charge
Delivered: 11 September 1990
Status: Satisfied on 22 May 2013
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…