CAVE & SONS INVESTMENT MANAGEMENT LIMITED
NORTHAMPTON HOWPER 728 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 07563324
Status Active
Incorporation Date 14 March 2011
Company Type Private Limited Company
Address LOCKGATES HOUSE RUSHMILLS, BEDFORD ROAD, NORTHAMPTON, NN4 7YB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 72,416 . The most likely internet sites of CAVE & SONS INVESTMENT MANAGEMENT LIMITED are www.cavesonsinvestmentmanagement.co.uk, and www.cave-sons-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Cave Sons Investment Management Limited is a Private Limited Company. The company registration number is 07563324. Cave Sons Investment Management Limited has been working since 14 March 2011. The present status of the company is Active. The registered address of Cave Sons Investment Management Limited is Lockgates House Rushmills Bedford Road Northampton Nn4 7yb. . HARVEY, Simon Anthony is a Secretary of the company. COCKERILL, Andrew Phillip is a Director of the company. HARVEY, Simon Anthony is a Director of the company. Secretary HAMBORG, Michael John has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director FRANKISH, Jessica Elly has been resigned. Director HAMBORG, Michael John has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HARVEY, Simon Anthony
Appointed Date: 23 April 2015

Director
COCKERILL, Andrew Phillip
Appointed Date: 01 April 2011
56 years old

Director
HARVEY, Simon Anthony
Appointed Date: 01 April 2011
53 years old

Resigned Directors

Secretary
HAMBORG, Michael John
Resigned: 23 April 2015
Appointed Date: 01 April 2011

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2011
Appointed Date: 14 March 2011

Director
FRANKISH, Jessica Elly
Resigned: 01 April 2011
Appointed Date: 14 March 2011
39 years old

Director
HAMBORG, Michael John
Resigned: 31 March 2015
Appointed Date: 01 April 2011
74 years old

Director
HP DIRECTORS LIMITED
Resigned: 01 April 2011
Appointed Date: 14 March 2011

Persons With Significant Control

Mrs Amanda Michelle Harvey
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Phillip Cockerill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Anthony Harvey
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gayle Elizabeth Cockerill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVE & SONS INVESTMENT MANAGEMENT LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Jul 2016
Group of companies' accounts made up to 31 January 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 72,416

12 Nov 2015
Statement by Directors
12 Nov 2015
Statement of capital on 12 November 2015
  • GBP 72,416

...
... and 29 more events
01 Apr 2011
Appointment of Mr Michael John Hamborg as a director
01 Apr 2011
Termination of appointment of Hp Secretarial Services Limited as a secretary
01 Apr 2011
Termination of appointment of Jessica Frankish as a director
01 Apr 2011
Termination of appointment of Hp Directors Limited as a director
14 Mar 2011
Incorporation