DENISTOUN INVESTMENTS
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 01839994
Status Active
Incorporation Date 10 August 1984
Company Type Private Unlimited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 ; Annual return made up to 10 October 2014 with full list of shareholders Statement of capital on 2014-10-10 GBP 100 . The most likely internet sites of DENISTOUN INVESTMENTS are www.denistoun.co.uk, and www.denistoun.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denistoun Investments is a Private Unlimited Company. The company registration number is 01839994. Denistoun Investments has been working since 10 August 1984. The present status of the company is Active. The registered address of Denistoun Investments is Communication House Victoria Avenue Camberley Surrey Gu15 3hx. . HENDERSON, Margaret Rose is a Secretary of the company. FRIFT, Jane Mary is a Director of the company. HENDERSON, Alan Thomas is a Director of the company. HENDERSON, Margaret Rose is a Director of the company. HENDERSON, Mark is a Director of the company. Secretary FRIFT, Jane Mary has been resigned. Director FRIFT, Jane Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENDERSON, Margaret Rose
Appointed Date: 31 March 1994

Director
FRIFT, Jane Mary
Appointed Date: 01 April 2005
60 years old

Director

Director

Director
HENDERSON, Mark

63 years old

Resigned Directors

Secretary
FRIFT, Jane Mary
Resigned: 31 March 1994

Director
FRIFT, Jane Mary
Resigned: 31 March 1994
60 years old

DENISTOUN INVESTMENTS Events

07 Nov 2016
Confirmation statement made on 10 October 2016 with updates
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

08 Nov 2013
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100

08 Jan 2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013
...
... and 67 more events
07 Nov 1986
Particulars of mortgage/charge

05 Nov 1986
Particulars of mortgage/charge

05 Nov 1986
Accounting reference date shortened from 31/03 to 31/12

10 Sep 1986
Return made up to 31/12/85; full list of members
06 Sep 1986
Allotment of shares

DENISTOUN INVESTMENTS Charges

7 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 144 disraeli road greater london wandsworth t/n SGL14066…
6 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 20 August 2002
Persons entitled: First National Commercial Bank PLC
Description: 144 disraeli road wandsworth SW15 t/no.SGL14066.
28 March 1995
Legal mortgage
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 coniston road london SW18 4PG t/n sgl 205368 and the…
5 September 1994
Memorandum of deposit
Delivered: 16 September 1994
Status: Satisfied on 16 February 1995
Persons entitled: National Westminster Bank PLC
Description: The property comprised in the deeds policies securities…
2 December 1991
Legal mortgage
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3,Lysia street london. Floating charge over all moveable…
19 July 1991
Legal charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Skipton Building Society.
Description: 144 disraeli road london SW15. Title number sgl 144066.
12 April 1991
Legal mortgage
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 granville road putney. Title number 276125 and/or the…
4 December 1987
Legal mortgage
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98. revelstoke road wandsworth london SW18 title no: sgl…
20 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 19 August 1989
Persons entitled: National Westminster Bank PLC
Description: The breakers northcott mouth poughill near bude cornwall.…
9 October 1987
Legal mortgage
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 & 5A mexfield road l/b of wandsworth t/n sgl 196764 and…
22 September 1987
Legal mortgage
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44, wadham rd, l/b of wandsworth T.n:- ln 113874 and the…
20 July 1987
Legal mortgage
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 santos rd, putney l/b of wandsworth T.n/:- 319586 and the…
20 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 santos rd, putney, l/b of wandsworth T.n/:- 158485 and…
14 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 52/55 lyric road, barnes, l/b of richmond upon thames…
10 April 1987
Legal mortgage
Delivered: 24 April 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 124, putney bridge road, london borough of wandsworth title…
28 October 1986
Legal mortgage
Delivered: 5 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24, holroyd road, putney, london borough of wandsworth…
27 August 1986
Legal mortgage
Delivered: 17 September 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 7A, mexfield road, putney title no.- Sgl 186868 and the…
24 June 1986
Legal mortgage
Delivered: 7 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65/67 lyric road barnes london SW13 and…
8 May 1986
Debenture
Delivered: 15 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
9 April 1986
Legal mortgage
Delivered: 28 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 139, disraeli road, london SW15 L.B. of…
8 April 1986
Legal mortgage
Delivered: 29 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10, princes road east sheen london SW14 L.b of richmond…