CULINA AMBIENT PROPERTIES LIMITED
MARKET DRAYTON CERT PROPERTIES LIMITED

Hellopages » Shropshire » Shropshire » TF9 3SQ

Company number 00772316
Status Active
Incorporation Date 29 August 1963
Company Type Private Limited Company
Address CULINA GROUP LIMITED, CULINA GROUP LIMITED, TERN VALLEY BUSINESS PARK, MARKET DRAYTON, SHROPSHIRE, TF9 3SQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Christian Lee Price as a director on 24 February 2016. The most likely internet sites of CULINA AMBIENT PROPERTIES LIMITED are www.culinaambientproperties.co.uk, and www.culina-ambient-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Culina Ambient Properties Limited is a Private Limited Company. The company registration number is 00772316. Culina Ambient Properties Limited has been working since 29 August 1963. The present status of the company is Active. The registered address of Culina Ambient Properties Limited is Culina Group Limited Culina Group Limited Tern Valley Business Park Market Drayton Shropshire Tf9 3sq. . JURY, Nigel Stephen is a Secretary of the company. JURY, Nigel Stephen is a Director of the company. PRICE, Christian Lee is a Director of the company. VAN MOURIK, Thomas is a Director of the company. Secretary JURY, Nigel Stephen has been resigned. Secretary NAYLOR, Michael Thomas Arthur has been resigned. Secretary O'BRIEN, Vincent has been resigned. Secretary TAYLOR, Gregory Robert has been resigned. Secretary CERT SECRETARIES LIMITED has been resigned. Secretary CERT SECRETARIES LIMITED has been resigned. Director DANIEL, Stephen Charles has been resigned. Director FINLAYSON-GREEN, Anthony Raymond has been resigned. Director GORDON, Stuart Linton has been resigned. Director NAYLOR, Arthur Thomas Michael has been resigned. Director O'BRIEN, Vincent has been resigned. Director RENNIE, Barry has been resigned. Director SPIBEY, George Arthur has been resigned. Director STANTON, Jeffrey has been resigned. Director TAYLOR, Gregory Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JURY, Nigel Stephen
Appointed Date: 25 March 2014

Director
JURY, Nigel Stephen
Appointed Date: 20 April 2012
74 years old

Director
PRICE, Christian Lee
Appointed Date: 24 February 2016
50 years old

Director
VAN MOURIK, Thomas
Appointed Date: 20 April 2012
62 years old

Resigned Directors

Secretary
JURY, Nigel Stephen
Resigned: 20 February 2013
Appointed Date: 20 April 2012

Secretary
NAYLOR, Michael Thomas Arthur
Resigned: 25 March 2014
Appointed Date: 20 February 2013

Secretary
O'BRIEN, Vincent
Resigned: 20 April 2012
Appointed Date: 27 May 2009

Secretary
TAYLOR, Gregory Robert
Resigned: 27 May 2009
Appointed Date: 31 October 2008

Secretary
CERT SECRETARIES LIMITED
Resigned: 31 December 1994

Secretary
CERT SECRETARIES LIMITED
Resigned: 31 October 2008

Director
DANIEL, Stephen Charles
Resigned: 30 June 1994
68 years old

Director
FINLAYSON-GREEN, Anthony Raymond
Resigned: 14 October 2011
Appointed Date: 30 September 2008
64 years old

Director
GORDON, Stuart Linton
Resigned: 19 April 1994
73 years old

Director
NAYLOR, Arthur Thomas Michael
Resigned: 14 November 2014
Appointed Date: 20 April 2012
63 years old

Director
O'BRIEN, Vincent
Resigned: 20 April 2012
Appointed Date: 27 May 2009
55 years old

Director
RENNIE, Barry
Resigned: 10 July 1997
72 years old

Director
SPIBEY, George Arthur
Resigned: 31 May 1995
90 years old

Director
STANTON, Jeffrey
Resigned: 13 May 2007
Appointed Date: 23 December 1994
76 years old

Director
TAYLOR, Gregory Robert
Resigned: 27 May 2009
Appointed Date: 06 November 1995
66 years old

Persons With Significant Control

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

CULINA AMBIENT PROPERTIES LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Feb 2016
Appointment of Mr Christian Lee Price as a director on 24 February 2016
22 Feb 2016
Termination of appointment of Arthur Thomas Michael Naylor as a director on 14 November 2014
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 162 more events
20 Jan 1987
New director appointed

13 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1986
Group of companies' accounts made up to 31 March 1986

30 Oct 1986
Particulars of mortgage/charge

15 May 1986
Director resigned

CULINA AMBIENT PROPERTIES LIMITED Charges

1 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at charlton mead lane…
20 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a warehouse at hellaby lane hellaby…
20 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a warehouse at calver road winwick quay…
20 November 1995
Mortgage debenture
Delivered: 1 December 1995
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 August 1995
Legal charge
Delivered: 14 August 1995
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of charlton mead…
8 August 1995
Legal charge
Delivered: 14 August 1995
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of charlton mead lane…
8 August 1995
Legal charge
Delivered: 14 August 1995
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of charlton mead lane…
21 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 27 July 1999
Persons entitled: Haworth Company Limited
Description: Cert house charlton mead lane hoddesdon herts…
19 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 7 May 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the south of charlton mead lane…
19 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 7 May 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the south of charlton mead lane…
25 June 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of mill lane winwick quay…
31 October 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 30 April 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of hellaby lane hellaby…
31 October 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 7 May 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south east of charlton mead lane…
9 October 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied on 2 February 1991
Persons entitled: N M Rothschild
Description: F/H property situate at and k/a victoria warehouse 40…
11 September 1989
Legal mortgage
Delivered: 18 September 1989
Status: Satisfied on 5 July 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings south east of charlton mead lane hoddesdon…
26 July 1989
Confirmatry charge
Delivered: 3 August 1989
Status: Satisfied on 20 March 1991
Persons entitled: National Westminster Bank PLC
Description: The property and assets as charged by the mortgage…
10 October 1986
Mortgage debenture
Delivered: 30 October 1986
Status: Satisfied on 20 March 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…