D.F. INVESTMENTS (MIDLANDS) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 01755267
Status Active
Incorporation Date 22 September 1983
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
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 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 9 in full. The most likely internet sites of D.F. INVESTMENTS (MIDLANDS) LIMITED are www.dfinvestmentsmidlands.co.uk, and www.d-f-investments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. D F Investments Midlands Limited is a Private Limited Company. The company registration number is 01755267. D F Investments Midlands Limited has been working since 22 September 1983. The present status of the company is Active. The registered address of D F Investments Midlands Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. . HARFIELD, Martyn John is a Secretary of the company. FUELL, David Leslie is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FUELL, David Leslie

77 years old

Persons With Significant Control

Mr David Leslie Fuell
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

D.F. INVESTMENTS (MIDLANDS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Satisfaction of charge 9 in full
04 Aug 2016
Satisfaction of charge 8 in full
04 Mar 2016
Director's details changed for Mr David Leslie Fuell on 2 February 2015
...
... and 91 more events
21 Mar 1988
Restoration by order of the court

02 Jun 1987
Dissolution

20 Jan 1987
First gazette

23 Oct 1986
Particulars of mortgage/charge

22 Sep 1983
Incorporation

D.F. INVESTMENTS (MIDLANDS) LIMITED Charges

22 December 2015
Charge code 0175 5267 0013
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 December 2015
Charge code 0175 5267 0012
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a lakeside trading centre beoley road east…
6 June 2014
Charge code 0175 5267 0011
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
3 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 22 harrison road, headless cross…
6 December 2004
Mortgage debenture
Delivered: 8 December 2004
Status: Satisfied on 1 September 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Lakeside trading estate beoley road east redditch all other…
6 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 4 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a lakeside trading estate beoley road east…
9 August 2001
Legal mortgage
Delivered: 29 August 2001
Status: Satisfied on 19 June 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lakeside trading estate beoley road…
18 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 8 November 2002
Persons entitled: Michael Andrew Parker & Marion Ruth Parker and David Hargrave Trustees of Surfglint Executivepension Scheme
Description: Freehold land and industrial buildings k/a lakeside trading…
29 December 1995
Legal mortgage
Delivered: 6 January 1996
Status: Satisfied on 21 July 2001
Persons entitled: Midland Bank PLC
Description: Property at ipsley and adjoining beoley road hereford &…
7 May 1993
Legal charge
Delivered: 13 May 1993
Status: Satisfied on 21 July 2001
Persons entitled: Midland Bank PLC
Description: F/H road at beoley road ipsley hereford and worcester…
16 October 1986
Legal mortgage
Delivered: 23 October 1986
Status: Satisfied on 6 April 1989
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as smith's garage worcester…
30 January 1984
Legal charge
Delivered: 2 February 1984
Status: Satisfied on 8 November 2002
Persons entitled: Midland Bank PLC
Description: F/H land and factory premises at beoley rd, ipsley…
24 January 1984
Fixed and floating charge
Delivered: 31 January 1984
Status: Satisfied on 8 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…