STRANGWAYS INVESTMENTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 9FF

Company number 03834066
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 11 ROWLEY HALL DRIVE, ROWLEY PARK, STAFFORD, STAFFORDSHIRE, ST17 9FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Strangways Ventures Ltd as a director on 9 February 2017. The most likely internet sites of STRANGWAYS INVESTMENTS LIMITED are www.strangwaysinvestments.co.uk, and www.strangways-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Norton Bridge Rail Station is 5.6 miles; to Hednesford Rail Station is 7.9 miles; to Cannock Rail Station is 8.7 miles; to Barlaston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strangways Investments Limited is a Private Limited Company. The company registration number is 03834066. Strangways Investments Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Strangways Investments Limited is 11 Rowley Hall Drive Rowley Park Stafford Staffordshire St17 9ff. . DAVIS, Craig Winston Strangways is a Director of the company. DAVIS, Joanne is a Director of the company. Secretary DAVIS, Joanne has been resigned. Secretary DAVIS, Sarah Louise has been resigned. Secretary HONEYFORD, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIS, Craig Winston Strangways has been resigned. Director STRANGWAYS VENTURES LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DAVIS, Craig Winston Strangways
Appointed Date: 29 July 2014
56 years old

Director
DAVIS, Joanne
Appointed Date: 14 October 2013
54 years old

Resigned Directors

Secretary
DAVIS, Joanne
Resigned: 14 October 2013
Appointed Date: 18 October 2002

Secretary
DAVIS, Sarah Louise
Resigned: 19 September 2001
Appointed Date: 31 August 1999

Secretary
HONEYFORD, Michelle
Resigned: 18 October 2002
Appointed Date: 19 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
DAVIS, Craig Winston Strangways
Resigned: 14 October 2013
Appointed Date: 31 August 1999
56 years old

Director
STRANGWAYS VENTURES LTD
Resigned: 09 February 2017
Appointed Date: 14 October 2013

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Craig Winston Strangways Davis
Notified on: 31 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STRANGWAYS INVESTMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
09 Feb 2017
Termination of appointment of Strangways Ventures Ltd as a director on 9 February 2017
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 195 more events
03 Sep 1999
Director resigned
03 Sep 1999
Secretary resigned
03 Sep 1999
New secretary appointed
03 Sep 1999
New director appointed
31 Aug 1999
Incorporation

STRANGWAYS INVESTMENTS LIMITED Charges

5 September 2014
Charge code 0383 4066 0056
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: L/H property k/a flat 2 williams court ertelin road…
12 January 2010
Mortgage
Delivered: 20 January 2010
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H, l/h property k/a ground floor flat 10 tixall road…
6 September 2007
Mortgage
Delivered: 8 September 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot a brook glen road stafford…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 doxey road stafford t/n SF273575. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 2A albert terrace stafford t/n SF462215. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 albert terrace stafford t/n SF462144. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 120 tixall road stafford t/n SF512073. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 32 wharf mill congleton t/n CH529246. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 marston road stafford t/n SF452790. Together with all…
18 April 2007
Mortgage
Delivered: 20 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 albert terrace stafford t/n SF280931. Together with all…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 34A wolverhampton road stafford t/no SF314896. Together…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 5C shepherds bush stafford t/no SF498807. Together with all…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Satisfied on 10 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 greyfriars court stafford. Together with all buildings…
17 April 2007
Mortgage
Delivered: 19 April 2007
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 1C wogan street stafford t/no SF496642. Together with all…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 18 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 county road stafford staffordshire t/n SF423880…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: F/H 2 Beaumont Gardens Stafford Staffordshire T/N SF270637
Description: F/H 2 beaumont gardens stafford staffordshire t/n SF270637…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 williams court stafford staffordshire t/n SF344184…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 limetree avenue stafford staffordshire t/n SF292596…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 country road stafford staffordshire t/n SF423882…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 peel terrace stafford staffordshire t/n SF260589…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 9 greyfriars court stafford staffordshire t/n SF320483…
28 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 30 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 2 albert terrace stafford. The rental income by way of…
26 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 30 May 2009
Persons entitled: Paragon Mortgages Limited
Description: Property k/a ground floor flat 10 tixall road stafford…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 120 tixall road stafford staffordshire. The rental income…
9 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: The property known as st austins house 34A wolverhampton…
24 February 2006
Legal charge
Delivered: 3 March 2006
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 2A albert terrace stafford. The rental income by way of…
20 May 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: The property known as 7 greyfriars court fancy walk…
2 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 5C stafford box stafford, the rental…
2 March 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 11 marston road stafford the rental income by way of first…
23 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Satisfied on 20 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 34A wolverhampton road stafford t/no…
23 February 2005
Debenture
Delivered: 26 February 2005
Status: Satisfied on 2 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: The property k/a apartment 1C stafford box shepherds bush…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 18 albert terrace stafford the rental income by way of…
21 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: Property k/a plot 6 wharf mill canal road congleton…
21 June 2004
Mortgage deed
Delivered: 12 July 2004
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: St austins house 34 wolverhampton road stafford. Together…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 12 doxey road, stafford, ST16 2EW, the rental income by way…
13 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: 2 williams court bertelin road stafford.
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 30 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 61 peel terrace stafford the…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 21 county road stafford the rental…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 20 county road stafford the rental…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 8 lime tree avenue stafford the…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 30 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 9 greyfriars court fancy walk…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 20 May 2009
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 2 beaumont gardens stafford the…
28 April 2003
Debenture
Delivered: 1 May 2003
Status: Satisfied on 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 county road stafford staffordshire; SF423882. By way of…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 county road stafford staffordshire; SF423880. By way of…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 greyfriars court staffordshire; SF320483. By way of…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 lime tree ave,staffordshire; SF292596. By way of fixed…
28 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 34A wolverhampton road staffordshire; t/no SF314896. By way…
15 October 2002
Mortgage deed
Delivered: 16 October 2002
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 8 limetree avenue, stafford t/no…
21 June 2002
Mortgage
Delivered: 25 June 2002
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 9 greyfriars court stafford t/no SF320483…
2 July 2001
Mortgage deed
Delivered: 3 July 2001
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 21 county road…
3 April 2001
Mortgage
Delivered: 5 April 2001
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 20 county road stafford ST16 2PU t/n…
31 October 2000
Legal charge
Delivered: 9 November 2000
Status: Satisfied on 30 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 beaumont gardens western downs stafford t/n SF270637. By…
31 October 2000
Legal charge
Delivered: 9 November 2000
Status: Satisfied on 30 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 peel terrace stafford t/n SF260589. By way of fixed…
21 December 1999
Mortgage deed
Delivered: 11 January 2000
Status: Satisfied on 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 34A wolverhampton road stafford SF314896. Together with all…