CONTROL INVESTMENT LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9UZ

Company number 02649182
Status Active
Incorporation Date 26 September 1991
Company Type Private Limited Company
Address 114/116 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UZ
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 sixty-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CONTROL INVESTMENT LIMITED are www.controlinvestment.co.uk, and www.control-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Control Investment Limited is a Private Limited Company. The company registration number is 02649182. Control Investment Limited has been working since 26 September 1991. The present status of the company is Active. The registered address of Control Investment Limited is 114 116 Goodmayes Road Ilford Essex Ig3 9uz. . ARJAN, Ramesh is a Secretary of the company. PANESAR, Jagdev Singh is a Director of the company. SETHI, Joginder Singh, Doctor is a Director of the company. SHAH, Ashok Mukundlal is a Director of the company. Secretary SHAH, Ashok Mukundlal has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARJAN, Ramesh has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARJAN, Ramesh
Appointed Date: 28 August 2004

Director

Director

Director

Resigned Directors

Secretary
SHAH, Ashok Mukundlal
Resigned: 28 August 2004

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 September 1992
Appointed Date: 26 September 1991

Director
ARJAN, Ramesh
Resigned: 15 October 1999
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 September 1992
Appointed Date: 26 September 1991

CONTROL INVESTMENT LIMITED Events

30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
31 Mar 1993
Registered office changed on 31/03/93

13 May 1992
Accounting reference date notified as 31/12

04 Nov 1991
New director appointed

28 Oct 1991
Particulars of mortgage/charge

26 Sep 1991
Incorporation

CONTROL INVESTMENT LIMITED Charges

10 October 2006
Mortgage
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 40/40A queens road buckhurst hill…
21 October 1991
Mortgage
Delivered: 28 October 1991
Status: Satisfied on 26 September 2006
Persons entitled: Saffron Waldon Herts & Essex Building Socy
Description: 40/40A queens rd buckhurst hill essex.