BLOOMSBURY INVESTMENTS LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 3JG

Company number 03289441
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address UNIT 28E-29A RING ROAD, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3JG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 60,000 . The most likely internet sites of BLOOMSBURY INVESTMENTS LIMITED are www.bloomsburyinvestments.co.uk, and www.bloomsbury-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Bloomsbury Investments Limited is a Private Limited Company. The company registration number is 03289441. Bloomsbury Investments Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Bloomsbury Investments Limited is Unit 28e 29a Ring Road Burntwood Business Park Burntwood Staffordshire Ws7 3jg. . DODD, Andrew Graham is a Director of the company. Secretary DODD, Graham Hardwick has been resigned. Secretary NICKLIN, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODD, Graham Hardwick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DODD, Andrew Graham
Appointed Date: 09 December 1996
58 years old

Resigned Directors

Secretary
DODD, Graham Hardwick
Resigned: 17 May 2010
Appointed Date: 01 July 2007

Secretary
NICKLIN, David John
Resigned: 01 July 2007
Appointed Date: 09 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
DODD, Graham Hardwick
Resigned: 17 May 2010
Appointed Date: 09 December 1996
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Persons With Significant Control

Mr Andrew Graham Dodd
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BLOOMSBURY INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 60,000

15 Sep 2015
Statement of company's objects
15 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 62 more events
12 Dec 1996
Secretary resigned
12 Dec 1996
New director appointed
12 Dec 1996
New director appointed
12 Dec 1996
New secretary appointed
09 Dec 1996
Incorporation

BLOOMSBURY INVESTMENTS LIMITED Charges

3 August 2007
Debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Mr Graham Harwick Dodd and Mrs Margaret Dodd
Description: Fixed charge all the goodwill floating charge all present…
11 December 2001
Mortgage debenture
Delivered: 18 December 2001
Status: Satisfied on 21 October 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Legal mortgage
Delivered: 18 December 2001
Status: Satisfied on 21 October 2008
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 46 high street chasetown t/n…
30 November 2001
Charge
Delivered: 1 December 2001
Status: Satisfied on 21 October 2008
Persons entitled: Paragon Mortgages LTD
Description: 102 queen street burntwood staffordshire WS7 8TN.
30 November 2001
Charge
Delivered: 1 December 2001
Status: Satisfied on 21 October 2008
Persons entitled: Paragon Mortgages LTD
Description: 17 summerfield road burntwood staffordshire WS7 8UA.
30 November 2001
Charge
Delivered: 1 December 2001
Status: Satisfied on 21 October 2008
Persons entitled: Paragon Mortgages LTD
Description: 60 princess street burntwood staffordshire WS7 8JN.
29 September 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 7 December 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 60 princess street chase terrace…
24 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 7 December 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 46 high street chasetown…