SURREY INVESTMENTS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 00151594
Status Active
Incorporation Date 4 October 1918
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
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 eighteen events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of SURREY INVESTMENTS LIMITED are www.surreyinvestments.co.uk, and www.surrey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and twelve months. Surrey Investments Limited is a Private Limited Company. The company registration number is 00151594. Surrey Investments Limited has been working since 04 October 1918. The present status of the company is Active. The registered address of Surrey Investments Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . CARINI, Robert Louis is a Secretary of the company. CARINI, Robert Louis is a Director of the company. JONES, Rosamunde Charlotte is a Director of the company. SPURRIER, Neil Richard is a Director of the company. TIPSON, Keith Frederick is a Director of the company. Secretary CARTER, Michael David has been resigned. Director CARTER, Michael David has been resigned. Director CARTER, Peter David Stanley Miles has been resigned. Director TIPSON, Frederick Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARINI, Robert Louis
Appointed Date: 15 September 2006

Director
CARINI, Robert Louis
Appointed Date: 15 May 2001
78 years old

Director
JONES, Rosamunde Charlotte
Appointed Date: 07 March 2002
64 years old

Director
SPURRIER, Neil Richard
Appointed Date: 01 November 2006
73 years old

Director
TIPSON, Keith Frederick
Appointed Date: 07 March 2002
67 years old

Resigned Directors

Secretary
CARTER, Michael David
Resigned: 15 September 2006

Director
CARTER, Michael David
Resigned: 15 September 2006
97 years old

Director
CARTER, Peter David Stanley Miles
Resigned: 19 December 2001
103 years old

Director
TIPSON, Frederick Charles
Resigned: 05 October 2012
108 years old

SURREY INVESTMENTS LIMITED Events

31 Mar 2017
Accounts for a small company made up to 31 October 2016
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Apr 2016
Accounts for a small company made up to 31 October 2015
11 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000

15 Apr 2015
Accounts for a small company made up to 31 October 2014
...
... and 108 more events
23 Dec 1978
Annual return made up to 29/12/77
02 Dec 1978
Accounts made up to 31 October 1977
04 Oct 1918
Certificate of incorporation
04 Oct 1918
Incorporation
02 Oct 1918
Memorandum and Articles of Association

SURREY INVESTMENTS LIMITED Charges

30 March 2010
Mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 high street winchester hampshire…
30 March 2010
Mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 102 north end croydon surrey together with…
30 March 2010
Mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 north street taunton somerset together…
19 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Satisfied on 16 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property - 198A high street, chatham, kent. With the…
29 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Satisfied on 16 March 2010
Persons entitled: Hsbc Bank PLC
Description: 200 high street, chatham, kent. With the benefit of all…
29 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Satisfied on 16 March 2010
Persons entitled: Hsbc Bank PLC
Description: 102 north end, croydon. With the benefit of all rights…
3 July 2000
Legal mortgage
Delivered: 4 July 2000
Status: Satisfied on 9 February 2002
Persons entitled: Hsbc Bank PLC
Description: 30 st. Stephens street norwich. With the benefit of all…
25 November 1997
Legal mortgage
Delivered: 27 November 1997
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: The property at 18 wood street stratford upon avon.. With…
30 January 1987
Legal charge
Delivered: 2 February 1987
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: 73/5 london road, east grimstead.
19 November 1985
Legal charge
Delivered: 25 November 1985
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank LTD
Description: 42 high street and 16 marine drive margate thanet kent.
23 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank LTD
Description: 71 and 73 george street croydon surrey title no. Sgl 255491.