DEREK POBJOY INVESTMENTS LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6AY

Company number 00961862
Status Active
Incorporation Date 11 September 1969
Company Type Private Limited Company
Address MILLENNIA HOUSE, KINGSWOOD PARK, BONSOR DRIVE, TADWORTH, SURREY, KT20 6AY
Home Country United Kingdom
Nature of Business 24410 - Precious metals production
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Taya Christa Pobjoy on 23 November 2015. The most likely internet sites of DEREK POBJOY INVESTMENTS LIMITED are www.derekpobjoyinvestments.co.uk, and www.derek-pobjoy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Chessington North Rail Station is 5.9 miles; to East Croydon Rail Station is 7.9 miles; to Balham Rail Station is 10.7 miles; to Fulwell Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derek Pobjoy Investments Limited is a Private Limited Company. The company registration number is 00961862. Derek Pobjoy Investments Limited has been working since 11 September 1969. The present status of the company is Active. The registered address of Derek Pobjoy Investments Limited is Millennia House Kingswood Park Bonsor Drive Tadworth Surrey Kt20 6ay. . WARNER, Timothy John is a Secretary of the company. POBJOY, Derek Charles is a Director of the company. POBJOY, Taya Christa is a Director of the company. Secretary MITCHELL, Philip John has been resigned. Secretary SAVAGE, Nita Marlene has been resigned. Director POBJOY, Adrian has been resigned. Director SAVAGE, Nita Marlene has been resigned. The company operates in "Precious metals production".


Current Directors

Secretary
WARNER, Timothy John
Appointed Date: 28 October 2009

Director

Director
POBJOY, Taya Christa
Appointed Date: 01 September 1997
56 years old

Resigned Directors

Secretary
MITCHELL, Philip John
Resigned: 28 October 2009
Appointed Date: 22 February 2003

Secretary
SAVAGE, Nita Marlene
Resigned: 22 February 2003

Director
POBJOY, Adrian
Resigned: 31 January 2006
77 years old

Director
SAVAGE, Nita Marlene
Resigned: 22 February 2003
88 years old

Persons With Significant Control

Mr Derek Charles Pobjoy
Notified on: 22 October 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Taya Christa Pobjoy
Notified on: 22 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEREK POBJOY INVESTMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Director's details changed for Taya Christa Pobjoy on 23 November 2015
05 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 664,980

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
25 Oct 1986
Group of companies' accounts made up to 31 December 1985

05 Aug 1986
Particulars of mortgage/charge

21 Jul 1986
Particulars of mortgage/charge

19 Jul 1986
Return made up to 30/04/86; full list of members

02 May 1986
Group of companies' accounts made up to 31 December 1984

DEREK POBJOY INVESTMENTS LIMITED Charges

2 March 1995
Legal charge
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of bonsor drive kingswood tadworth…
5 December 1991
Legal charge
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The red house school,brighton…
14 May 1991
Legal charge
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former site of an electricity sub station lying south…
20 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 oldfields road sutton l/b of sutton title no sy 250934.
20 September 1988
Guarantee debenture
Delivered: 28 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1986
Legal charge
Delivered: 21 July 1986
Status: Satisfied on 21 February 1990
Persons entitled: Coutts & Company Bankers
Description: 92 oldfields road sutton surrey and the proceeds of sale…