STOW INVESTMENTS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2DW

Company number 02311849
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STOW INVESTMENTS LIMITED are www.stowinvestments.co.uk, and www.stow-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stow Investments Limited is a Private Limited Company. The company registration number is 02311849. Stow Investments Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Stow Investments Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Np20 2dw. . TILLEY, Kenneth James is a Secretary of the company. JENKINS, David John is a Director of the company. TILLEY, Kenneth James is a Director of the company. Secretary POWELL, Stephen Christopher has been resigned. Director POWELL, Stephen Christopher has been resigned. Director WILLIAMS, Paul Henry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TILLEY, Kenneth James
Appointed Date: 09 October 2002

Director
JENKINS, David John

71 years old

Director

Resigned Directors

Secretary
POWELL, Stephen Christopher
Resigned: 09 October 2002

Director
POWELL, Stephen Christopher
Resigned: 09 October 2002
77 years old

Director
WILLIAMS, Paul Henry
Resigned: 09 May 2006
79 years old

STOW INVESTMENTS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

10 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
21 Nov 1988
Wd 08/11/88 ad 03/11/88--------- £ si 98@1=98 £ ic 2/100
17 Nov 1988
Secretary resigned

10 Nov 1988
Particulars of mortgage/charge

10 Nov 1988
Particulars of mortgage/charge

02 Nov 1988
Incorporation

STOW INVESTMENTS LIMITED Charges

2 August 2010
Legal mortgage
Delivered: 4 August 2010
Status: Satisfied on 30 April 2014
Persons entitled: Monmouthshire Building Society
Description: F/H 17 llwyn deri close bassaleg newport t/no WA235373.
1 March 2010
Legal mortgage
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: F/H land known as 32 sunnybank rhiwderin newport t/n…
19 May 2009
Legal mortgage
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: All that f/h land k/a 15 churchmead bassaleg newport and…
7 May 2008
Mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: F/H 30 laurel crescent malpas newport t/no WA883281.
17 November 2005
Mortgage deed
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 17 forge mews bassaleg newport t/no wa 720775.
17 November 2005
Mortgage deed
Delivered: 18 November 2005
Status: Satisfied on 25 January 2014
Persons entitled: Monmouthshire Building Society
Description: 13 forge mews bassaleg newport t/no wa 710734.
3 January 1989
Mortgage
Delivered: 7 January 1989
Status: Satisfied on 31 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H. premises 17, reading road henley on thames…
14 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 31 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H premises being land at partshill ross on wye…
7 November 1988
Single debenture
Delivered: 10 November 1988
Status: Satisfied on 31 August 2006
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
7 November 1988
Mortgage
Delivered: 10 November 1988
Status: Satisfied on 31 August 2006
Persons entitled: Lloyds Bank PLC
Description: F/H premises: 240, broomhill road, brislington, bristol…