SALOPIAN INVESTMENTS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 00972604
Status Active
Incorporation Date 17 February 1970
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SALOPIAN INVESTMENTS LIMITED are www.salopianinvestments.co.uk, and www.salopian-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Salopian Investments Limited is a Private Limited Company. The company registration number is 00972604. Salopian Investments Limited has been working since 17 February 1970. The present status of the company is Active. The registered address of Salopian Investments Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . WATSON, Robert Frederick Bonner is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Secretary RUFF, Reginald John has been resigned. Director HOWELL, Dilys Mabel has been resigned. Director RUFF, Reginald John has been resigned. Director WATSON, Phyllis Mary has been resigned. Director WATSON, Sarah has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 16 July 2012
Appointed Date: 20 March 2006

Secretary
RUFF, Reginald John
Resigned: 15 March 2009

Director
HOWELL, Dilys Mabel
Resigned: 01 April 2015
98 years old

Director
RUFF, Reginald John
Resigned: 15 March 2009
101 years old

Director
WATSON, Phyllis Mary
Resigned: 18 May 2001
112 years old

Director
WATSON, Sarah
Resigned: 10 March 2000
Appointed Date: 01 January 1993
73 years old

Persons With Significant Control

Mrs Fleur Alexandra Louise Callegari
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Leigh Bonner Watson
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Frederick Bonner Watson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALOPIAN INVESTMENTS LIMITED Events

07 Apr 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Purchase of own shares.
29 Apr 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 106 more events
06 Sep 1986
Accounts for a small company made up to 31 March 1986

30 Apr 1986
Accounts for a small company made up to 31 March 1985

27 Aug 1983
Accounts made up to 31 March 1982
13 Apr 1982
Accounts made up to 31 March 1981
30 Jun 1980
Accounts made up to 31 March 1980

SALOPIAN INVESTMENTS LIMITED Charges

23 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at walford manor baschurch…
20 January 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23A st mary's street shrewsbury.
31 March 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Walford manor court yard house and flats 1 and 2 walford…
9 May 1995
Debenture
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 September 1992
Legal charge
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3/4 shoplatch, shrewsbury, shropshire.
15 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9, the square, shrewsbury, shropshire and all that plot of…
15 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 & 8 market street and 10, thhe square formerly k/a 7, 8 &…
15 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,2,3 and 4, butcher row, shrewsbury, shropshire.
25 August 1987
Legal charge
Delivered: 8 September 1987
Status: Satisfied on 26 March 1998
Persons entitled: Barclays Bank PLC
Description: 16 st. Mary's street, shrewsbury, shropshire.
25 August 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 st. Mary's street, shrewsbury, shropshire.
25 May 1987
Legal charge
Delivered: 9 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13, st. Mary's street shrewsbury, shropshire.
25 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: F/H property k/a 7 & 8 market street and 8,9 & 10 the…
2 April 1984
Legal mortgage
Delivered: 4 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 26 high street newport shropshire.
25 May 1983
Legal mortgage
Delivered: 7 June 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 7 new street wellington telford salop.
8 September 1982
Legal mortgage
Delivered: 11 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 13 st mary's street shrewsbury shropshire.
12 November 1981
Legal mortgage
Delivered: 13 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H. 14 st. Mary's street shrewsbury, shropshire.
12 November 1981
Legal mortgage
Delivered: 13 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H. 16 st. Mary's street, shrewsbury shropshire.
17 September 1981
Legal charge
Delivered: 19 September 1981
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada
Description: 68 mardol, shrewsbury, shropshire. 1-4 butcher row…