EXCELSIOR INVESTMENT COMPANY LIMITED(THE)
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 00182179
Status Active - Proposal to Strike off
Incorporation Date 31 May 1922
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Margaret Joan Peasegood on 19 October 2016; Secretary's details changed for Robert Michael Peasegood on 19 October 2016. The most likely internet sites of EXCELSIOR INVESTMENT COMPANY LIMITED(THE) are www.excelsiorinvestmentcompany.co.uk, and www.excelsior-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and nine months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excelsior Investment Company Limited The is a Private Limited Company. The company registration number is 00182179. Excelsior Investment Company Limited The has been working since 31 May 1922. The present status of the company is Active - Proposal to Strike off. The registered address of Excelsior Investment Company Limited The is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . PEASEGOOD, Robert Michael is a Secretary of the company. PEASEGOOD, Margaret Joan is a Director of the company. Secretary CLARK, Kenneth Bernard has been resigned. Secretary NUNWEEK, Arthur Peter has been resigned. Secretary PROCTOR, David Reginald has been resigned. Director CLARK, Kenneth Bernard has been resigned. Director NUNWEEK, Arthur Peter has been resigned. Director PROCTOR, David Reginald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEASEGOOD, Robert Michael
Appointed Date: 03 September 2008

Director
PEASEGOOD, Margaret Joan
Appointed Date: 24 May 1999
74 years old

Resigned Directors

Secretary
CLARK, Kenneth Bernard
Resigned: 30 June 1993

Secretary
NUNWEEK, Arthur Peter
Resigned: 03 September 2008
Appointed Date: 08 October 1999

Secretary
PROCTOR, David Reginald
Resigned: 07 October 1999
Appointed Date: 30 June 1993

Director
CLARK, Kenneth Bernard
Resigned: 30 June 1993
108 years old

Director
NUNWEEK, Arthur Peter
Resigned: 18 April 2012
83 years old

Director
PROCTOR, David Reginald
Resigned: 24 May 1999
Appointed Date: 30 June 1993
92 years old

Persons With Significant Control

Sheffield Investment Company Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EXCELSIOR INVESTMENT COMPANY LIMITED(THE) Events

07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
07 Nov 2016
Director's details changed for Margaret Joan Peasegood on 19 October 2016
07 Nov 2016
Secretary's details changed for Robert Michael Peasegood on 19 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,500

...
... and 76 more events
20 Nov 1987
Return made up to 27/10/87; full list of members

27 Oct 1986
Accounts for a small company made up to 31 December 1985

27 Oct 1986
Return made up to 21/10/86; full list of members

11 Mar 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 May 1922
Incorporation

EXCELSIOR INVESTMENT COMPANY LIMITED(THE) Charges

26 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 6 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at aldwarke terrace aldwarke road…
17 December 1982
Legal mortgage
Delivered: 23 December 1982
Status: Satisfied on 11 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 463/479 ecclesall rd sheffield and the proceeds of sale…