NORLAND INVESTMENTS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6LU
Company number 01274350
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address FIRTREE HOUSE, GRIMLEY, WORCESTER, WR2 6LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of NORLAND INVESTMENTS LIMITED are www.norlandinvestments.co.uk, and www.norland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Norland Investments Limited is a Private Limited Company. The company registration number is 01274350. Norland Investments Limited has been working since 23 August 1976. The present status of the company is Active. The registered address of Norland Investments Limited is Firtree House Grimley Worcester Wr2 6lu. . LAWRENCE, Julia Marie is a Secretary of the company. LAWRENCE, Julia Marie is a Director of the company. LAWRENCE, William Richard Grosvenor is a Director of the company. Secretary LAWRENCE, William Richard Grosvenor has been resigned. Director YOUNG, David James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAWRENCE, Julia Marie
Appointed Date: 11 July 2005

Director
LAWRENCE, Julia Marie
Appointed Date: 11 July 2005
87 years old


Resigned Directors

Secretary
LAWRENCE, William Richard Grosvenor
Resigned: 11 July 2005

Director
YOUNG, David James
Resigned: 10 July 2005
89 years old

Persons With Significant Control

Mr William Richard Grosvenor Lawrence
Notified on: 5 August 2016
91 years old
Nature of control: Has significant influence or control

NORLAND INVESTMENTS LIMITED Events

13 Sep 2016
Micro company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
08 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
24 Nov 1986
Accounts for a small company made up to 31 December 1985

24 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

13 Oct 1986
Annual account delivery extended by 05 weeks

23 Aug 1976
Certificate of incorporation
23 Aug 1976
Incorporation

NORLAND INVESTMENTS LIMITED Charges

4 September 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 74 pineapple road birmingham west midlands t/no WM218612 by…
4 August 2006
Legal mortgage
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 41 oaklands avenue harborne birmingham…
2 November 2005
Legal mortgage
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 74 pineapple road stirchley birmingham…
20 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied on 8 November 2003
Persons entitled: Midland Bank PLC
Description: F/H land on the north side of rocky lane aston birmiongham…
20 November 1989
Legal charge
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H units 9,10,11,12 alexandra warks, locorno road tipton…
3 April 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Various properties as described on form 395. (see form 395…
3 April 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at and k/a 380 baldwin lane…
3 April 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at and k/a land at the rear of…
20 February 1989
Legal charge
Delivered: 22 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate at and k/a units 7 8 9 & 10…
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 734 stratford road sparkhill birmingham.
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 to 3 selmans parade selmans hill bloxwich walsall west…
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 to 11 lichfield road aston birmingham.
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 99 hawthorn rd, kingstanding, birmingham.
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19A & 21 burntwood rd, norton lanes, walsall, staffs.
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 waterloo road smethwick west midlands.
21 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 629 bearwood road smethwick west midlands.
20 December 1985
Legal mortgage
Delivered: 3 January 1986
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 3,5,7 and 11 lichfield road, aston, birmingham west…
20 September 1985
Legal mortgage
Delivered: 30 September 1985
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: Unit 9/12 alexandra works, tipton, west midlands. And…
12 August 1985
Legal mortgage
Delivered: 15 August 1985
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 9-12, alexandra works, tipton, sandwell W. mids and/or the…
11 August 1985
Legal mortgage
Delivered: 1 August 1985
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 380 baldwins lane, hall green, birmingham, west midlands…
11 January 1985
Legal mortgage
Delivered: 1 February 1985
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 629 bearwood rd smethwick warley sandwell W. midlands t/n…
28 December 1984
Legal charge
Delivered: 15 January 1985
Status: Satisfied on 27 January 1990
Persons entitled: Lloyds Bank PLC
Description: 999, tyburn rd, erdington, b'ham, W. mids.
28 October 1983
Legal mortgage
Delivered: 1 November 1983
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 734 stratford road, sparkhill, birmingham and/or the…
28 October 1983
Legal mortgage
Delivered: 1 November 1983
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 18 waterloo road, smethwick worley, west midlands and/or…
31 December 1982
Mortgage
Delivered: 8 January 1983
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as part of the walton estate, stone…
30 July 1982
Legal mortgage
Delivered: 6 August 1982
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 19A & 21, burntwood road, norton canes, staffs title no:…
15 January 1982
Charge
Delivered: 2 February 1982
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: 160-178, stratford road, sparkbrook, birmingham title no-…
22 July 1981
Legal mortgage
Delivered: 4 August 1981
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: Unit 1 selmans parade, selman's hill, bloxwich, west…
22 July 1981
Legal mortgage
Delivered: 4 August 1981
Status: Satisfied on 27 January 1990
Persons entitled: National Westminster Bank PLC
Description: Unit 4 selmans parade, selmans hill, bloxwich, west…
24 March 1981
Legal charge
Delivered: 25 March 1981
Status: Satisfied on 27 January 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 72 coles lane, sutton coldfield west midlands title no:…
27 February 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied
Persons entitled: Keep Brothers (Investments) Limited
Description: Units 4 & 5 selman's parade, selmans hill, bloxwich…