COURTIERS INVESTMENT SERVICES LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AU

Company number 01387954
Status Active
Incorporation Date 11 September 1978
Company Type Private Limited Company
Address 18 HART STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Sub div 28/11/2016 ; Sub-division of shares on 28 November 2016. The most likely internet sites of COURTIERS INVESTMENT SERVICES LIMITED are www.courtiersinvestmentservices.co.uk, and www.courtiers-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Courtiers Investment Services Limited is a Private Limited Company. The company registration number is 01387954. Courtiers Investment Services Limited has been working since 11 September 1978. The present status of the company is Active. The registered address of Courtiers Investment Services Limited is 18 Hart Street Henley On Thames Oxfordshire Rg9 2au. . REYNOLDS, Gary Derek is a Secretary of the company. REYNOLDS, Gary Derek is a Director of the company. SHEPPERD, James Stewart is a Director of the company. Director KEYAN, Philip Stephen has been resigned. Director MANNING, Philip George has been resigned. Director SMITH, Rex Abbott has been resigned. The company operates in "Fund management activities".


Current Directors


Director
REYNOLDS, Gary Derek

68 years old

Director
SHEPPERD, James Stewart
Appointed Date: 21 November 1997
59 years old

Resigned Directors

Director
KEYAN, Philip Stephen
Resigned: 27 November 1998
Appointed Date: 21 November 1997
59 years old

Director
MANNING, Philip George
Resigned: 02 April 2004
72 years old

Director
SMITH, Rex Abbott
Resigned: 12 September 1991
103 years old

Persons With Significant Control

Mr Gary Derek Reynolds
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Stewart Shepperd
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTIERS INVESTMENT SERVICES LIMITED Events

17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Resolutions
  • RES13 ‐ Sub div 28/11/2016

13 Dec 2016
Sub-division of shares on 28 November 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 March 2016
...
... and 111 more events
22 Jun 1987
Return made up to 30/09/86; full list of members

26 Mar 1987
Declaration of satisfaction of mortgage/charge

08 Aug 1986
Director resigned

06 Aug 1986
Accounting reference date shortened from 30/09 to 31/03

11 Sep 1978
Incorporation

COURTIERS INVESTMENT SERVICES LIMITED Charges

29 March 2007
Rent deposit agreement
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Earl George Lyon Mackie and Olive Clarke Bond
Description: The sum of £14,825.00.
27 October 1995
Memorandum of cash deposit
Delivered: 11 November 1995
Status: Satisfied on 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £110,000 credited to account…
30 June 1993
Assignment
Delivered: 2 July 1993
Status: Satisfied on 14 October 2009
Persons entitled: Royscot Trust PLC
Description: All right title and interest in and to all sums payable…
29 August 1991
Memorandum of cash deposit
Delivered: 12 September 1991
Status: Satisfied on 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £85,000 credited to account number /designation…
13 August 1984
Debenture
Delivered: 15 August 1984
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Please see doc M16. Fixed and floating charges over the…