ANDRE INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6TE

Company number 04578470
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 21 NEW WALK, LEICESTER, LEICESTERSHIRE, LE1 6TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of ANDRE INVESTMENTS LIMITED are www.andreinvestments.co.uk, and www.andre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Andre Investments Limited is a Private Limited Company. The company registration number is 04578470. Andre Investments Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Andre Investments Limited is 21 New Walk Leicester Leicestershire Le1 6te. . FUNNELL, Howard John is a Secretary of the company. FUNNELL, Andre John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FUNNELL, Howard John
Appointed Date: 31 October 2002

Director
FUNNELL, Andre John
Appointed Date: 31 October 2002
53 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 October 2002
Appointed Date: 31 October 2002
73 years old

Persons With Significant Control

Mr Andre John Funnell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ANDRE INVESTMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1

...
... and 33 more events
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
11 Nov 2002
Registered office changed on 11/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
11 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2002
Incorporation

ANDRE INVESTMENTS LIMITED Charges

3 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 32 dean street derby. The rental income by way…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 43 granville street loughborough leicestershire. The rental…
26 July 2004
Charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 dean street derby DE22 3PS, fixed charge over all rental…
9 July 2004
Charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 granville street, loughborough, leics, fixed charge over…
18 March 2003
Deed of charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 10 rupert brooke…
28 February 2003
Deed of charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 10 rupert brooke road loughborough leicestershire fixed…