HEADLINE INVESTMENTS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 03099762
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of HEADLINE INVESTMENTS LIMITED are www.headlineinvestments.co.uk, and www.headline-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Headline Investments Limited is a Private Limited Company. The company registration number is 03099762. Headline Investments Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Headline Investments Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary DAVIS, Nigel Peter has been resigned. Secretary DAVIS, Paul Malcolm has been resigned. Secretary FAUST, Tirza has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director COLEMAN, Leigh Nigel has been resigned. Director DAVIS, Nigel Peter has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director EAGIL TRUST CO LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director MCFADYEN, Paul has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 23 November 2005
Appointed Date: 26 November 2004

Secretary
DAVIS, Nigel Peter
Resigned: 26 November 2004
Appointed Date: 22 October 2004

Secretary
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 29 April 1999

Secretary
FAUST, Tirza
Resigned: 29 April 1999
Appointed Date: 03 October 1995

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 23 November 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 October 1995
Appointed Date: 08 September 1995

Director
COLEMAN, Leigh Nigel
Resigned: 31 July 2005
Appointed Date: 25 October 2004
60 years old

Director
DAVIS, Nigel Peter
Resigned: 23 November 2005
Appointed Date: 22 October 2004
71 years old

Director
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 29 April 1999
72 years old

Director
EAGIL TRUST CO LIMITED
Resigned: 29 April 1999
Appointed Date: 03 October 1995

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 23 November 2005
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 23 November 2005
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
LIPMAN, Larry Glenn
Resigned: 22 October 2004
Appointed Date: 29 April 1999
69 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 October 1995
Appointed Date: 08 September 1995

Persons With Significant Control

Rg Freeholds (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADLINE INVESTMENTS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 107 more events
17 Oct 1995
Director resigned;new director appointed
09 Oct 1995
Registered office changed on 09/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
09 Oct 1995
Ad 03/10/95--------- £ si 2@1=2 £ ic 2/4
09 Oct 1995
Accounting reference date notified as 31/12
08 Sep 1995
Incorporation

HEADLINE INVESTMENTS LIMITED Charges

20 April 2010
Legal charge
Delivered: 1 May 2010
Status: Satisfied on 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)
Description: F/H property gibson gardens northwold road stoke newington…
3 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
3 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")
Description: F/H tudor court, veruluam road, walthamstow, l/b of waltham…
25 May 2006
Accession deed to composite guarantee and debenture
Delivered: 13 June 2006
Status: Satisfied on 20 May 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Guarantee & debenture
Delivered: 3 February 2006
Status: Satisfied on 20 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 January 1996
Legal charge
Delivered: 19 January 1996
Status: Satisfied on 13 November 2004
Persons entitled: Savetower Limited
Description: Flats 3, 4, 6, 13, 16, 17, 19, 22, 24, 28, 29, 37, 38, 41…