HUMBERSIDE INVESTMENTS LIMITED
FETCHAM

Hellopages » Surrey » Mole Valley » KT22 9BN

Company number 00325760
Status Active
Incorporation Date 22 March 1937
Company Type Private Limited Company
Address HILL HOUSE, 49 THE RIDGEWAY, FETCHAM, SURREY, KT22 9BN
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 one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUMBERSIDE INVESTMENTS LIMITED are www.humbersideinvestments.co.uk, and www.humberside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Chessington North Rail Station is 6 miles; to Reigate Rail Station is 7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Kingston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humberside Investments Limited is a Private Limited Company. The company registration number is 00325760. Humberside Investments Limited has been working since 22 March 1937. The present status of the company is Active. The registered address of Humberside Investments Limited is Hill House 49 The Ridgeway Fetcham Surrey Kt22 9bn. . TROUT, Anitra Geraldine Margaret is a Secretary of the company. TROUT, Anitra Geraldine Margaret is a Director of the company. TROUT, John Ridgill is a Director of the company. Secretary TROUT, John Ridgill has been resigned. Director KEECH, Arthur has been resigned. Director TROUT, Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TROUT, Anitra Geraldine Margaret
Appointed Date: 27 May 1994

Director
TROUT, Anitra Geraldine Margaret
Appointed Date: 30 September 1999
77 years old

Director
TROUT, John Ridgill

80 years old

Resigned Directors

Secretary
TROUT, John Ridgill
Resigned: 27 May 1994

Director
KEECH, Arthur
Resigned: 31 March 1999
112 years old

Director
TROUT, Stuart
Resigned: 23 September 1993
116 years old

Persons With Significant Control

Mr John Ridgill Trout
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

HUMBERSIDE INVESTMENTS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8,850

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 91 more events
12 Aug 1987
Particulars of mortgage/charge

12 Feb 1987
Particulars of mortgage/charge

14 Nov 1986
Accounts for a small company made up to 31 March 1986

14 Nov 1986
Annual return made up to 13/11/86

22 Mar 1937
Incorporation

HUMBERSIDE INVESTMENTS LIMITED Charges

24 October 1991
Fixed & floating charge
Delivered: 8 November 1991
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: See form 395 for full details. Undertaking and all property…
4 November 1988
Legal charge
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H, land hereditaments and premises being 41 north bar…
14 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and property situate on the south…
7 January 1988
Legal charge
Delivered: 8 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises 22 alfred gelder street…
14 September 1987
Legal charge
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises situate and k/a 10…
14 September 1987
Legal charge
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises situate and k/a 22, the…
7 August 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H property on the south side of crystal street hull.
7 August 1987
Legal charge
Delivered: 12 August 1987
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments. Victoria house, derringham…
10 February 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: 36 and 38 south street, kingston upon hull, north…