LINETEX INVESTMENTS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7NS

Company number 03340725
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 2 HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINETEX INVESTMENTS LIMITED are www.linetexinvestments.co.uk, and www.linetex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Linetex Investments Limited is a Private Limited Company. The company registration number is 03340725. Linetex Investments Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Linetex Investments Limited is 2 Hedgerley Lane Gerrards Cross Buckinghamshire Sl9 7ns. . BHARDWAJ, Jetinder Kumar is a Secretary of the company. BHARDWAJ, Jetinder Kumar is a Director of the company. BHARDWAJ, Raj Kumar is a Director of the company. Secretary BHARDWAJ, Kiran Kumar has been resigned. Secretary BHARDWAJ, Radha Rani has been resigned. Secretary KUGATHAS, Rasamankam has been resigned. Director MANAGEMENT INFORMATION SYSTEMS (UK) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BHARDWAJ, Jetinder Kumar
Appointed Date: 19 July 2005

Director
BHARDWAJ, Jetinder Kumar
Appointed Date: 27 March 1997
70 years old

Director
BHARDWAJ, Raj Kumar
Appointed Date: 19 July 2005
74 years old

Resigned Directors

Secretary
BHARDWAJ, Kiran Kumar
Resigned: 18 February 1998
Appointed Date: 27 March 1997

Secretary
BHARDWAJ, Radha Rani
Resigned: 19 July 2005
Appointed Date: 18 February 1998

Secretary
KUGATHAS, Rasamankam
Resigned: 27 March 1997
Appointed Date: 26 March 1997

Director
MANAGEMENT INFORMATION SYSTEMS (UK) LTD
Resigned: 27 March 1997
Appointed Date: 26 March 1997

LINETEX INVESTMENTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

11 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
23 Apr 1997
New secretary appointed
23 Apr 1997
New director appointed
07 Apr 1997
Secretary resigned
07 Apr 1997
Director resigned
26 Mar 1997
Incorporation

LINETEX INVESTMENTS LIMITED Charges

8 May 2014
Charge code 0334 0725 0010
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1-11 (odd numbers) philpot street and 56 58 and 60…
15 April 2014
Charge code 0334 0725 0009
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 March 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 14 May 2014
Persons entitled: Bank of Baroda
Description: F/H land and property k/a 1-11 (odd numbers) philpot street…
2 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 14 May 2014
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Mortgage debenture
Delivered: 7 July 2001
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 56, 58 and 60 nelson street and 1-11…
2 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 27 November 2001
Persons entitled: Barclays Bank PLC
Description: 1-11 (odd numbers) philpot street and 56,58 and 60 nelson…
5 November 1998
Guarantee & debenture
Delivered: 13 November 1998
Status: Satisfied on 8 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1/11 philpott street and 56/60 nelson…
25 April 1997
Mortgage debenture
Delivered: 2 May 1997
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…