LONGCLIFFE PROPERTIES LIMITED
NOTTINGHAM SPEEDOGRAPH LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 6AB

Company number 00591037
Status Active
Incorporation Date 26 September 1957
Company Type Private Limited Company
Address 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Company name changed speedograph LIMITED\certificate issued on 30/12/16 RES15 ‐ Change company name resolution on 2016-12-08 ; Change of name notice; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of LONGCLIFFE PROPERTIES LIMITED are www.longcliffeproperties.co.uk, and www.longcliffe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Longcliffe Properties Limited is a Private Limited Company. The company registration number is 00591037. Longcliffe Properties Limited has been working since 26 September 1957. The present status of the company is Active. The registered address of Longcliffe Properties Limited is 12 Bridgford Road West Bridgford Nottingham Ng2 6ab. . INGLE, Patricia Barbara is a Secretary of the company. CUTHBERT, Steven Richard is a Director of the company. INGLE, George Edwin is a Director of the company. INGLE, Patricia Barbara is a Director of the company. MAYFIELD, Michael William is a Director of the company. Director BENSON, Roger Scholes has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CUTHBERT, Steven Richard
Appointed Date: 01 January 2014
69 years old

Director
INGLE, George Edwin

92 years old

Director

Director
MAYFIELD, Michael William
Appointed Date: 01 January 2014
79 years old

Resigned Directors

Director
BENSON, Roger Scholes
Resigned: 05 August 1992
92 years old

Persons With Significant Control

Mr George Edwin Ingle
Notified on: 18 August 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Barbara Ingle
Notified on: 18 August 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGCLIFFE PROPERTIES LIMITED Events

30 Dec 2016
Company name changed speedograph LIMITED\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-12-08

30 Dec 2016
Change of name notice
19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 500,100

...
... and 75 more events
12 Sep 1988
Return made up to 17/08/87; full list of members

15 Dec 1987
Accounts made up to 31 January 1986

11 Dec 1986
Return made up to 18/08/86; full list of members

14 May 1986
Group of companies' accounts made up to 31 January 1985

26 Sep 1957
Incorporation

LONGCLIFFE PROPERTIES LIMITED Charges

6 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 21 September 2007
Persons entitled: Midland Bank PLC
Description: F/H unit 11 darlton drive arnold nottingham notts title no…
6 March 1981
Charge
Delivered: 11 March 1981
Status: Satisfied on 21 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
6 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 21 September 2007
Persons entitled: Midland Bank PLC
Description: F/H unit 2 rolleston drive arnold nottingham notts. Title…
15 November 1977
Legal mortgage
Delivered: 16 November 1977
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 2, rolleston drive, arnold, nottingham title no. Nt…
15 November 1977
Legal mortgage
Delivered: 16 November 1977
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 11, darlton drive, arnold nottingham. Title no. Nt…
10 September 1971
Legal mortgage
Delivered: 28 September 1971
Status: Satisfied on 21 September 2007
Persons entitled: National Westminster Bank PLC
Description: Factory no 2 fronting to rolleston drive arnold notts…
3 March 1965
Mortgage & debenture
Delivered: 15 March 1965
Status: Satisfied on 21 September 2007
Persons entitled: District Bank LTD
Description: Undertaking & all property & assets present & future bu way…