CIBI INVESTMENTS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 03234112
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CIBI INVESTMENTS LIMITED are www.cibiinvestments.co.uk, and www.cibi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cibi Investments Limited is a Private Limited Company. The company registration number is 03234112. Cibi Investments Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Cibi Investments Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . HARKNESS, William Archibald is a Secretary of the company. HARKNESS, Tessa Jane is a Director of the company. HARKNESS, William Archibald is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary FERRIE, Joyce has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary ROBERTSON, John William has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director GLOVER, Edward Douglas has been resigned. Director HUTCHISON, Graeme has been resigned. Director MACKEY, Paul Emmanuel has been resigned. Director MCDONALD, Derek has been resigned. Director MIDDLETON, Douglas Alister has been resigned. Director ROBB, Gordon William has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARKNESS, William Archibald
Appointed Date: 20 February 2001

Director
HARKNESS, Tessa Jane
Appointed Date: 20 February 2001
77 years old

Director
HARKNESS, William Archibald
Appointed Date: 28 August 1996
74 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 06 June 2000

Secretary
FERRIE, Joyce
Resigned: 31 January 2000
Appointed Date: 28 August 1996

Secretary
MACRAE, Alistair Ian
Resigned: 20 February 2001
Appointed Date: 01 September 2000

Secretary
ROBERTSON, John William
Resigned: 06 June 2000
Appointed Date: 28 August 1996

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 August 1996
Appointed Date: 05 August 1996

Director
GLOVER, Edward Douglas
Resigned: 07 August 2000
Appointed Date: 15 August 1996
72 years old

Director
HUTCHISON, Graeme
Resigned: 15 December 2000
Appointed Date: 28 August 1996
65 years old

Director
MACKEY, Paul Emmanuel
Resigned: 07 August 2000
Appointed Date: 15 August 1996
66 years old

Director
MCDONALD, Derek
Resigned: 20 February 2001
Appointed Date: 15 December 2000
58 years old

Director
MIDDLETON, Douglas Alister
Resigned: 20 February 2001
Appointed Date: 15 December 2000
56 years old

Director
ROBB, Gordon William
Resigned: 15 December 2000
Appointed Date: 28 August 1996
78 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 15 August 1996
Appointed Date: 05 August 1996

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 15 August 1996
Appointed Date: 05 August 1996

Persons With Significant Control

Delamere Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIBI INVESTMENTS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 150

08 Jul 2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
...
... and 79 more events
18 Sep 1996
New director appointed
18 Sep 1996
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Aug 1996
Company name changed law 758 LIMITED\certificate issued on 28/08/96
05 Aug 1996
Incorporation

CIBI INVESTMENTS LIMITED Charges

25 October 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 October 2007
Legal charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a cibi walk shopping centre, frogmore…
25 October 2007
Deed of rental assignment
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rents being all its right title benefit and interest in…
25 October 2007
Charge over deposit account
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right, title and interest in the charged balance being…
26 September 1996
Debenture
Delivered: 27 September 1996
Status: Satisfied on 2 October 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: The f/h premises k/a cibi walk, abergavenny t/n's WA335550…