ELMDENE INVESTMENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5QD

Company number 02266901
Status Active
Incorporation Date 13 June 1988
Company Type Private Limited Company
Address 3 KEEL CLOSE, INTERCHANGE PARK, PORTSMOUTH, HAMPSHIRE, PO3 5QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of ELMDENE INVESTMENTS LIMITED are www.elmdeneinvestments.co.uk, and www.elmdene-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Elmdene Investments Limited is a Private Limited Company. The company registration number is 02266901. Elmdene Investments Limited has been working since 13 June 1988. The present status of the company is Active. The registered address of Elmdene Investments Limited is 3 Keel Close Interchange Park Portsmouth Hampshire Po3 5qd. . LEARS, Bernard Joseph is a Secretary of the company. HESKETT, Michael Sean is a Director of the company. Secretary EARL, Celia Margaret has been resigned. Director DIX, Brian John has been resigned. Director EARL, Anthony Ian has been resigned. Director EARL, Celia Margaret has been resigned. Director MCDERMOTT, Lindsay has been resigned. Director STEWART, Christopher John has been resigned. Director TROTTER, Robert Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEARS, Bernard Joseph
Appointed Date: 28 March 2008

Director
HESKETT, Michael Sean
Appointed Date: 28 March 2008
53 years old

Resigned Directors

Secretary
EARL, Celia Margaret
Resigned: 28 March 2008

Director
DIX, Brian John
Resigned: 28 March 2008
Appointed Date: 01 July 1996
86 years old

Director
EARL, Anthony Ian
Resigned: 28 March 2008
79 years old

Director
EARL, Celia Margaret
Resigned: 28 March 2008
76 years old

Director
MCDERMOTT, Lindsay
Resigned: 31 July 1999
Appointed Date: 23 December 1991
78 years old

Director
STEWART, Christopher John
Resigned: 28 March 2008
Appointed Date: 01 September 1995
78 years old

Director
TROTTER, Robert Charles
Resigned: 29 February 1996
Appointed Date: 28 April 1992
78 years old

Persons With Significant Control

Mr Michael Sean Heskett
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Bernard Joseph Lears
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Potter Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMDENE INVESTMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 26 December 2016 with updates
12 Apr 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

11 Nov 2015
Auditor's resignation
06 May 2015
Full accounts made up to 31 December 2014
...
... and 133 more events
27 Jul 1988
Accounting reference date notified as 30/06

07 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1988
Registered office changed on 07/07/88 from: 124-128 city road london EC1V 2NJ

07 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1988
Incorporation

ELMDENE INVESTMENTS LIMITED Charges

9 October 1998
Debenture
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 December 1992
Debenture
Delivered: 30 December 1992
Status: Satisfied on 1 August 2007
Persons entitled: 3I Group PLC
Description: (See form 395). fixed and floating charges over the…
14 November 1988
Mortgage debenture
Delivered: 21 November 1988
Status: Satisfied on 1 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1988
Debenture
Delivered: 31 August 1988
Status: Satisfied on 1 August 2007
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…