Company number 00161790
Status Active
Incorporation Date 17 December 1919
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
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 four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Robert Michael Peasegood on 19 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SHEFFIELD INVESTMENT COMPANY LIMITED.(THE) are www.sheffieldinvestmentcompany.co.uk, and www.sheffield-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two 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.Sheffield Investment Company Limited The is a Private Limited Company.
The company registration number is 00161790. Sheffield Investment Company Limited The has been working since 17 December 1919.
The present status of the company is Active. The registered address of Sheffield Investment Company Limited The is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . PEASEGOOD, Robert Michael is a Secretary of the company. DEWHURST, Charles Roland John is a Director of the company. PEASEGOOD, Margaret Joan is a Director of the company. PEASEGOOD, Robert Michael 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 DEWHURST, Hazel Mary, Lady has been resigned. Director MACKENZIE, Joan has been resigned. Director MATTHEWS, Rachel Sylvia Clegg has been resigned. Director PEASEGOOD, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
SHEFFIELD 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 Robert Michael Peasegood on 19 October 2016
29 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
05 Nov 2015
Director's details changed for Margaret Joan Peasegood on 19 October 2015
...
... and 94 more events
19 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
19 Apr 1974
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
17 Dec 1919
Incorporation
29 November 2013
Charge code 0016 1790 0010
Delivered: 30 November 2013
Status: Satisfied
on 7 May 2015
Persons entitled: James Cowley
Arthur Peter Nunweek
John David Peasegood
Margaret Joan Peasegood
Description: L/H property k/a units 1, 2 and 3, 83 birley moor road…
29 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied
on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 west moor park (phase ii) doncaster. By way of fixed…
31 October 2001
Legal charge
Delivered: 6 November 2001
Status: Satisfied
on 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Meadowhall house units 1 & 2 hayland street meadowhall…
18 January 1949
Legal charge
Delivered: 2 February 1949
Status: Satisfied
on 24 April 2015
Persons entitled: W.J. Clegg
W. Jowett
Description: Leasehold - 13, 15, 17, 19, 21, 23, 25 & 27 storage street…
4 November 1948
Legal charge
Delivered: 9 November 1948
Status: Satisfied
on 24 April 2015
Persons entitled: Miss B. Zeiher
Description: Freehold no 38, 40, 42 & 44, 46, 48, 50 & 52 in whitehouse…
27 April 1948
Legal charge
Delivered: 28 April 1948
Status: Satisfied
on 24 April 2015
Persons entitled: W G Clegg
N V Nemanus
Description: 15 & 17 armthorpe road uithergreen sheffield.
3 March 1948
Legal charge
Delivered: 8 March 1948
Status: Satisfied
on 24 April 2015
Persons entitled: F.S. Neale
G.B. Neale
Description: Freehold property nos 16, 18, 20 & 22 francis st. Sheffield.
30 December 1946
Charge
Delivered: 31 December 1946
Status: Satisfied
on 24 April 2015
Persons entitled: W L Clegg
W Jowett
Description: Leasehold 34,36,38 and 40 cobnar avenue,norton woodscote…
11 October 1946
Legal charge
Delivered: 16 October 1946
Status: Satisfied
on 24 April 2015
Persons entitled: W N Cowley
Mrs E. Holmes
Description: Leasehold no 17 cobnar avenue norton woodscote sheffield.
11 October 1946
Legal charge
Delivered: 16 October 1946
Status: Satisfied
on 24 April 2015
Persons entitled: Miss L. Zeiher
Description: Leasehold - no. 19 cobnar avenue, norton woodscote…