EMBASSY INVESTMENTS LIMITED
LANGLEY

Hellopages » Berkshire » Slough » SL3 6AD
Company number 01779219
Status Active
Incorporation Date 19 December 1983
Company Type Private Limited Company
Address UNIT 2 LANGLEY PARK, WATERSIDE DRIVE, LANGLEY, SLOUTH, SL3 6AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Stephen David Bender as a director on 30 May 2016. The most likely internet sites of EMBASSY INVESTMENTS LIMITED are www.embassyinvestments.co.uk, and www.embassy-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Embassy Investments Limited is a Private Limited Company. The company registration number is 01779219. Embassy Investments Limited has been working since 19 December 1983. The present status of the company is Active. The registered address of Embassy Investments Limited is Unit 2 Langley Park Waterside Drive Langley Slouth Sl3 6ad. . SCOTT, Paul Clement is a Secretary of the company. SCOTT, Paul Clement is a Director of the company. VARLEY, Alexandria is a Director of the company. Secretary PRIEST, Malcolm John has been resigned. Secretary WOODSIDE SECRETARIES LIMITED has been resigned. Director BENDER, Stephen David has been resigned. Director BRIDGES, Stuart John has been resigned. Director CLEVELEY, Michael Richard has been resigned. Director HOLBECHE, Roger Malcolm has been resigned. Director KINGSHOTT, Michael James has been resigned. Director NUTTALL, Peter Donald has been resigned. Director PASCAN, Paul Michael has been resigned. Director PRIEST, Malcolm John has been resigned. Director RUSSELL, Barry Charles has been resigned. Director TICEHURST, Jonathon Mark has been resigned. Director TORLAGE, Kevin Edgar has been resigned. Director WILLIAMS, Paul David has been resigned. Director WINDER, Simon Paul has been resigned. Director WINDUSS, David Alexander has been resigned. Director YERBURY, John William Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Paul Clement
Appointed Date: 25 June 1997

Director
SCOTT, Paul Clement
Appointed Date: 31 October 2002
67 years old

Director
VARLEY, Alexandria
Appointed Date: 30 May 2016
50 years old

Resigned Directors

Secretary
PRIEST, Malcolm John
Resigned: 31 January 1995

Secretary
WOODSIDE SECRETARIES LIMITED
Resigned: 25 June 1997
Appointed Date: 31 January 1995

Director
BENDER, Stephen David
Resigned: 30 May 2016
Appointed Date: 07 April 2006
61 years old

Director
BRIDGES, Stuart John
Resigned: 14 April 1997
Appointed Date: 12 January 1995
65 years old

Director
CLEVELEY, Michael Richard
Resigned: 29 September 1993
83 years old

Director
HOLBECHE, Roger Malcolm
Resigned: 31 March 1994
81 years old

Director
KINGSHOTT, Michael James
Resigned: 31 March 2002
Appointed Date: 12 January 1995
79 years old

Director
NUTTALL, Peter Donald
Resigned: 31 January 1995
Appointed Date: 24 February 1994
80 years old

Director
PASCAN, Paul Michael
Resigned: 31 October 2002
Appointed Date: 14 April 1997
74 years old

Director
PRIEST, Malcolm John
Resigned: 31 January 1995
68 years old

Director
RUSSELL, Barry Charles
Resigned: 28 February 2002
Appointed Date: 22 August 1994
91 years old

Director
TICEHURST, Jonathon Mark
Resigned: 31 July 1999
Appointed Date: 22 August 1994
63 years old

Director
TORLAGE, Kevin Edgar
Resigned: 15 September 2004
Appointed Date: 23 April 2003
61 years old

Director
WILLIAMS, Paul David
Resigned: 30 September 1992
73 years old

Director
WINDER, Simon Paul
Resigned: 23 April 2003
Appointed Date: 02 April 2002
52 years old

Director
WINDUSS, David Alexander
Resigned: 07 April 2006
Appointed Date: 15 September 2004
63 years old

Director
YERBURY, John William Richard
Resigned: 31 January 1995
Appointed Date: 01 December 1993
69 years old

Persons With Significant Control

Jacobs Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EMBASSY INVESTMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 30 June 2016
17 Jun 2016
Termination of appointment of Stephen David Bender as a director on 30 May 2016
17 Jun 2016
Appointment of Mrs Alexandria Varley as a director on 30 May 2016
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 133 more events
04 Nov 1986
Registered office changed on 04/11/86 from: greswold house 197A station road knowle solihull west midlands

17 Jul 1986
Full accounts made up to 31 March 1986

17 Jul 1986
Return made up to 11/07/86; full list of members

17 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

10 Jul 1986
Company name changed greswolde developments LIMITED\certificate issued on 10/07/86

EMBASSY INVESTMENTS LIMITED Charges

13 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west and east sides of…
11 September 1992
Deed of further charge
Delivered: 16 September 1992
Status: Satisfied on 19 September 2002
Persons entitled: Singer & Friedlander Limited
Description: Freehold property known as 3 and 4 bridge street nuneaton…
30 March 1992
Debenture
Delivered: 8 April 1992
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 4 February 1992
Persons entitled: Ideal Estates Limited
Description: 130/133 station rd. Knowle solihull westmidlands t/n wm…
11 April 1991
Deed of further charge and variation
Delivered: 15 April 1991
Status: Satisfied on 19 September 2002
Persons entitled: Singer & Friedlander Limited
Description: Freehold 3 and 4 bridge street, nuneaton warwickshire title…
10 August 1989
Mortgage
Delivered: 11 August 1989
Status: Satisfied on 19 September 2002
Persons entitled: Singer & Friedlander Limited
Description: F/H 3/4 bridge street nuneaton warwickshire t/no. Wk…
15 June 1989
Deed of charge
Delivered: 16 June 1989
Status: Satisfied on 7 December 1990
Persons entitled: Singer & Friedlander Limited
Description: F/H property being shop units number 1 to 4 at market…
26 May 1989
Legal charge
Delivered: 30 May 1989
Status: Satisfied on 25 May 1994
Persons entitled: Lloyds Bank PLC
Description: Land and premises 130/132 station road knowle solihull west…
5 May 1989
Mortgage
Delivered: 20 May 1989
Status: Satisfied on 19 September 2002
Persons entitled: Singer & Friedlander Limited
Description: F/H property k/a 61 & 62 high street dudley west midlands…
5 May 1989
Mortgage
Delivered: 20 May 1989
Status: Satisfied on 9 June 1990
Persons entitled: Singer & Friedlander Limited
Description: F/H property being land & buildings on the west side of…
26 October 1987
Charge
Delivered: 29 October 1987
Status: Satisfied on 19 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…