INTERREGNUM INVESTMENTS LIMITED
KNIGHTON VEHICLE HIRE AND MAINTENANCE LIMITED PROXIMA CONSULTANTS LIMITED

Hellopages » Powys » Powys » LD7 1AE

Company number 03890545
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address MEDLICOTT SNOWS, WYLCWM PLACE, KNIGHTON, POWYS, LD7 1AE
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 Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,000 . The most likely internet sites of INTERREGNUM INVESTMENTS LIMITED are www.interregnuminvestments.co.uk, and www.interregnum-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Interregnum Investments Limited is a Private Limited Company. The company registration number is 03890545. Interregnum Investments Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Interregnum Investments Limited is Medlicott Snows Wylcwm Place Knighton Powys Ld7 1ae. . VICARY, Hannah Emily Ann is a Secretary of the company. ILSLEY, Nigel Forbes is a Director of the company. VICARY, Hannah Emily Ann is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Secretary VICARY, Hannah Emily Ann has been resigned. Secretary VICARY, Judith Ann Lyndon has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director VICARY, David Robert Wallace has been resigned. Director VICARY, Hannah Emily Ann has been resigned. Director VICARY, Judith Ann Lyndon has been resigned. Director VICARY, Judith Ann Lyndon has been resigned. Director VICARY, Robert Wallace has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VICARY, Hannah Emily Ann
Appointed Date: 19 December 2007

Director
ILSLEY, Nigel Forbes
Appointed Date: 14 September 2012
52 years old

Director
VICARY, Hannah Emily Ann
Appointed Date: 19 April 2013
47 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 16 February 2000
Appointed Date: 08 December 1999

Secretary
VICARY, Hannah Emily Ann
Resigned: 12 November 2007
Appointed Date: 18 April 2006

Secretary
VICARY, Judith Ann Lyndon
Resigned: 20 December 2007
Appointed Date: 12 November 2007

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 16 February 2000

Director
VICARY, David Robert Wallace
Resigned: 05 August 2008
Appointed Date: 15 May 2006
46 years old

Director
VICARY, Hannah Emily Ann
Resigned: 29 January 2013
Appointed Date: 12 November 2007
47 years old

Director
VICARY, Judith Ann Lyndon
Resigned: 12 November 2007
Appointed Date: 07 December 2006
79 years old

Director
VICARY, Judith Ann Lyndon
Resigned: 15 May 2006
Appointed Date: 01 January 2006
79 years old

Director
VICARY, Robert Wallace
Resigned: 03 January 2006
Appointed Date: 16 February 2000
86 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 16 February 2000
Appointed Date: 08 December 1999

Persons With Significant Control

Miss Hannah Emily Ann Vicary
Notified on: 6 May 2016
47 years old
Nature of control: Has significant influence or control

INTERREGNUM INVESTMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

12 Dec 2015
Registered office address changed from Medlicott Snows 7 Wylcwm Place Knighton Powys LD7 1AE Wales to Medlicott Snows Wylcwm Place Knighton Powys LD7 1AE on 12 December 2015
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
27 Jun 2000
Director resigned
27 Jun 2000
New secretary appointed
27 Jun 2000
Secretary resigned
14 Feb 2000
Company name changed proxima consultants LIMITED\certificate issued on 15/02/00
08 Dec 1999
Incorporation

INTERREGNUM INVESTMENTS LIMITED Charges

6 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 95 acres of land, priest weston, chirbury, shrops together…
6 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34 romulus court, 1 justin close, brentford dock…
6 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Tumbledown house, priest, chirbury, shrops together with…
2 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal mortgage
Delivered: 3 January 2008
Status: Satisfied on 16 June 2011
Persons entitled: Clydesdale Bank PLC
Description: New house farm priestweston chirbury shropshire t/no…
19 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 16 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Property - 34 romulus court, 1 justin close, brentford…