NOTEMACHINE INVESTMENTS LIMITED
CRICKHOWELL

Hellopages » Powys » Powys » NP8 1DF

Company number 08048006
Status Active
Incorporation Date 26 April 2012
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 30 June 2016; Secretary's details changed for Michael Kevin Kingston on 27 April 2012. The most likely internet sites of NOTEMACHINE INVESTMENTS LIMITED are www.notemachineinvestments.co.uk, and www.notemachine-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Notemachine Investments Limited is a Private Limited Company. The company registration number is 08048006. Notemachine Investments Limited has been working since 26 April 2012. The present status of the company is Active. The registered address of Notemachine Investments Limited is Russell House Elvicta Business Park Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. KINGSTON, Michael Kevin is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 27 April 2012

Director
KINGSTON, Michael Kevin
Appointed Date: 27 April 2012
68 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 27 April 2012
74 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Director
BURSBY, Richard Michael
Resigned: 27 April 2012
Appointed Date: 26 April 2012
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 27 April 2012
Appointed Date: 26 April 2012

Persons With Significant Control

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

NOTEMACHINE INVESTMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Jan 2017
Full accounts made up to 30 June 2016
29 Nov 2016
Secretary's details changed for Michael Kevin Kingston on 27 April 2012
29 Nov 2016
Director's details changed for Mr Michael Kevin Kingston on 27 April 2012
14 Apr 2016
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 65,000,101.00

...
... and 30 more events
04 May 2012
Appointment of Mr Michael Kevin Kingston as a director
04 May 2012
Termination of appointment of Richard Bursby as a director
27 Apr 2012
Current accounting period extended from 30 April 2013 to 29 June 2013
27 Apr 2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 April 2012
26 Apr 2012
Incorporation

NOTEMACHINE INVESTMENTS LIMITED Charges

21 March 2016
Charge code 0804 8006 0004
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Ares Management Limited (Security Agent for the Beneficiaries)
Description: All current and future land (except for any floating charge…
22 August 2014
Charge code 0804 8006 0003
Delivered: 3 September 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
31 January 2014
Charge code 0804 8006 0002
Delivered: 10 February 2014
Status: Satisfied on 26 March 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
23 May 2012
Debenture
Delivered: 25 May 2012
Status: Satisfied on 4 February 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…