CLEY INVESTMENTS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1QD

Company number 03074841
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address ALBION HOUSE, 32,PINCHBECK ROAD, SPALDING, LINCOLNSHIRE, PE11 1QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 8 in full; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of CLEY INVESTMENTS LIMITED are www.cleyinvestments.co.uk, and www.cley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Cley Investments Limited is a Private Limited Company. The company registration number is 03074841. Cley Investments Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Cley Investments Limited is Albion House 32 Pinchbeck Road Spalding Lincolnshire Pe11 1qd. . DUTTON, John Edward is a Director of the company. Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DUTTON, Delyth Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUTTON, John Edward
Appointed Date: 03 July 1995
71 years old

Resigned Directors

Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Secretary
DUTTON, Delyth Ann
Resigned: 24 July 2008
Appointed Date: 03 July 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Persons With Significant Control

Mr John Edward Dutton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Delyth Ann Dutton
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEY INVESTMENTS LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Satisfaction of charge 8 in full
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
12 May 2016
Registration of charge 030748410019, created on 29 April 2016
29 Feb 2016
Registration of charge 030748410018, created on 29 February 2016
...
... and 59 more events
25 Jul 1995
Accounting reference date notified as 30/04
10 Jul 1995
Director resigned;new director appointed

10 Jul 1995
Secretary resigned;new secretary appointed;director resigned

10 Jul 1995
Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF

03 Jul 1995
Incorporation

CLEY INVESTMENTS LIMITED Charges

29 April 2016
Charge code 0307 4841 0019
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 cradge bank spalding lincolnshire. The lanterns…
29 February 2016
Charge code 0307 4841 0018
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 February 2012
Mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the bungalow 37 london road…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 railway close spalding lincolnshire t/no LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 railway close, spalding, lincolnshire t/n LL101207…
8 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 railway close, spalding, lincolnshire t/n LL101207…
26 March 2007
Mortgage
Delivered: 27 March 2007
Status: Satisfied on 20 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H laburnum farm old leake boston lincolnshire t/no…
12 December 2005
Mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 29 commercial road, spalding lincolnshire…
12 December 2005
Mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 27 commercial road, spalding lincolnshire…
12 December 2005
Mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 28 commercial road, spalding lincolnshire…
12 December 2005
Mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 26 commercial road, spalding, lincolnshire…
22 August 2002
Mortgage deed
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 9 benner…
5 March 1999
Debenture
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1996
Legal charge
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 wide bargate boston lincolnshire and…