THREE CLIFFS INVESTMENTS COMPANY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 4LL

Company number 01982656
Status Active
Incorporation Date 27 January 1986
Company Type Private Limited Company
Address C/O C E M DAY LIMITED, C E M DAY LIMITED SWANSEA ROAD, GORSEINON, SWANSEA, SA4 4LL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Director's details changed for Mrs Jinty Matthews on 29 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THREE CLIFFS INVESTMENTS COMPANY LIMITED are www.threecliffsinvestmentscompany.co.uk, and www.three-cliffs-investments-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Three Cliffs Investments Company Limited is a Private Limited Company. The company registration number is 01982656. Three Cliffs Investments Company Limited has been working since 27 January 1986. The present status of the company is Active. The registered address of Three Cliffs Investments Company Limited is C O C E M Day Limited C E M Day Limited Swansea Road Gorseinon Swansea Sa4 4ll. . SMITH, Stuart Morton is a Secretary of the company. DAY, Carly is a Director of the company. DAY, Graham Manton is a Director of the company. DAY, Holly is a Director of the company. DAY, Jillian is a Director of the company. DAY, Pamela Geraldine is a Director of the company. DAY-MATTHEWS, Jinty is a Director of the company. GRANT, Michael John is a Director of the company. REES, Emrys Aneurin is a Director of the company. SMITH, Stuart Morton is a Director of the company. Secretary THOMAS, Wynn Francis has been resigned. Director BENNETT, Alan Royston has been resigned. Director THOMAS, Wynn Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Stuart Morton
Appointed Date: 31 August 2001

Director
DAY, Carly
Appointed Date: 13 December 2012
46 years old

Director
DAY, Graham Manton

80 years old

Director
DAY, Holly
Appointed Date: 13 December 2012
42 years old

Director
DAY, Jillian

72 years old

Director
DAY, Pamela Geraldine
Appointed Date: 13 December 2012
77 years old

Director
DAY-MATTHEWS, Jinty
Appointed Date: 13 December 2012
47 years old

Director
GRANT, Michael John
Appointed Date: 01 May 1999
77 years old

Director
REES, Emrys Aneurin
Appointed Date: 26 March 1992
80 years old

Director
SMITH, Stuart Morton
Appointed Date: 01 December 2005
78 years old

Resigned Directors

Secretary
THOMAS, Wynn Francis
Resigned: 31 August 2001

Director
BENNETT, Alan Royston
Resigned: 26 June 1992
86 years old

Director
THOMAS, Wynn Francis
Resigned: 31 August 2001
89 years old

THREE CLIFFS INVESTMENTS COMPANY LIMITED Events

21 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

20 Jul 2016
Director's details changed for Mrs Jinty Matthews on 29 June 2016
17 May 2016
Full accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

26 Apr 2015
Full accounts made up to 31 December 2014
...
... and 188 more events
14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Registered office changed on 14/05/86 from: 47 brunswick place london N1 6EE

27 Jan 1986
Incorporation
27 Jan 1986
Certificate of incorporation
10 Jan 1986
Certificate of incorporation

THREE CLIFFS INVESTMENTS COMPANY LIMITED Charges

1 March 2011
Debenture
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Block discounting agreement
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge the unassigned contract rights…
20 March 1996
Charge and assignment
Delivered: 5 April 1996
Status: Satisfied on 22 September 2000
Persons entitled: The First Personal Bank PLC
Description: The full benefit and advantage of the customer agreements…
5 March 1996
Charge and assignment
Delivered: 20 March 1996
Status: Satisfied on 14 April 2003
Persons entitled: Sanwa Business Credit (UK) Limited
Description: The customer agreements and all monies the equipment…
16 February 1996
Master charge
Delivered: 6 March 1996
Status: Satisfied on 14 April 2003
Persons entitled: Sanwa Business Credit (UK) Limited
Description: The charged property as defined in the deed (wording as on…
25 October 1995
Charge and assignment
Delivered: 26 October 1995
Status: Satisfied on 22 September 2000
Persons entitled: The First Personal Bank PLC
Description: The full benefit and advantage of the customer agreements…
24 August 1995
Block discounting master agreement
Delivered: 31 August 1995
Status: Satisfied on 15 November 2012
Persons entitled: Singer & Friedlander Leasing Limited
Description: All its right, title and interest in and to the unassigned…
21 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 15 November 2012
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge over all right title and interest in and to…
4 November 1994
Master charge over receivables and goods
Delivered: 17 November 1994
Status: Satisfied on 22 September 2000
Persons entitled: First Personal Bank PLC
Description: Finance agreements, goods and all other property benefits…
4 November 1994
Charge and assignment
Delivered: 17 November 1994
Status: Satisfied on 22 September 2000
Persons entitled: The First Personal Bank PLC
Description: The full benefit and advantage of the customer agreements…
14 September 1994
Legal charge
Delivered: 19 September 1994
Status: Satisfied on 15 November 2012
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge on all right title and interest in and to…
24 August 1994
Schedule of deposited agreements
Delivered: 12 September 1994
Status: Satisfied on 9 January 1997
Persons entitled: Forthright Finance Limited
Description: In respect of the agreements set out in the schedule to…
10 June 1994
Schedule of deposited agreements within master agreement
Delivered: 22 June 1994
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
20 January 1994
Schedule of deposited agreements within master agreement
Delivered: 24 January 1994
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
15 December 1993
Block discounting agreement
Delivered: 29 December 1993
Status: Satisfied on 14 August 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: All the company's right, title and interest in and to the…
17 September 1993
Schedule of deposited agreements within master agreement
Delivered: 24 September 1993
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights, title and interest of the company under the…
21 May 1993
Schedule of deposited agreements
Delivered: 28 May 1993
Status: Satisfied on 9 January 1997
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
14 April 1993
Schedule of deposited agreements
Delivered: 23 April 1993
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
7 April 1993
Schedule of deposited agreements
Delivered: 19 April 1993
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
8 March 1993
Schedule of deposited agreements
Delivered: 12 March 1993
Status: Satisfied on 9 January 1997
Persons entitled: Forthright Finance LTD
Description: All the rights and interest of the company under the…
7 January 1993
Schedule of deposited agreements within master agreement and mortgage dated 4/6/91
Delivered: 9 January 1993
Status: Satisfied on 9 January 1997
Persons entitled: Forthright Finance Limited
Description: All rights and interest and all monies and the goods…
7 December 1992
Schedule of deposited agreement
Delivered: 10 December 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
1 December 1992
Schedule of deposited agrrement
Delivered: 22 December 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All rights and interest monies and the goods copmprised in…
7 July 1992
Schedule of deposited agreement
Delivered: 22 July 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and monies due in respect of the agreements…
15 May 1992
Schedule of deposited agreements
Delivered: 22 May 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
14 May 1992
Schedule of deposited agreement
Delivered: 22 May 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
11 May 1992
Schedule of deposited agreements
Delivered: 13 May 1992
Status: Satisfied on 9 January 1997
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
27 January 1992
Schedule of deposited agreement
Delivered: 3 February 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All rights and interest monies under the agreements and the…
6 January 1992
Schedule of deposited agreement
Delivered: 22 January 1992
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
10 September 1991
Schedule of deposited agreements
Delivered: 16 September 1991
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest under the agreements all monies…
22 July 1991
Schedule of deposited agreement
Delivered: 7 August 1991
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: A) all the rights and interest of the company under the…
25 June 1991
Schedule of deposited agreements
Delivered: 12 July 1991
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule to 395…
4 June 1991
Master agreement and mortgage
Delivered: 7 June 1991
Status: Satisfied on 9 January 1997
Persons entitled: Forth Right Finance Limited
Description: All the rights & interest of the company under the…
4 April 1991
Schedule of deposited agreement
Delivered: 19 April 1991
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest of the company under the…
19 December 1990
Schedule of deposited agreement
Delivered: 4 January 1991
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights, interest, monies goods, in the agreements…
20 September 1990
Schedule of deposited agreement within master agreement
Delivered: 21 September 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
26 June 1990
Master agreement and mortgage over deposited finance agreements
Delivered: 6 July 1990
Status: Satisfied on 18 August 1994
Persons entitled: Japan Leasing (Europe) PLC
Description: Each and every "deposited agreement" as referred to in the…
15 May 1990
Block discounting agreement
Delivered: 25 May 1990
Status: Satisfied on 14 August 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all the indebtedness whatsoever…
24 April 1990
Schedule of deposited agreement within master agreement
Delivered: 14 May 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust PLC
Description: All the rights and interest of the company under the…
2 April 1990
Schedule of deposited agreement
Delivered: 12 April 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest of the company under the…
30 March 1990
Schedule of deposited agreement
Delivered: 12 April 1990
Status: Satisfied on 22 September 2000
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest at the company under the…
28 February 1990
Schedule of deposited agreements
Delivered: 8 March 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest all monies, the goods, the…
2 February 1990
Schedule of deposit agreements within master agreement and mortgage dated 26TH may 1989
Delivered: 14 February 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule(s)…
4 January 1990
Schedule of deposited agreement
Delivered: 19 January 1990
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest of the company under the…
8 November 1989
Schedule of deposited agreements
Delivered: 24 November 1989
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights and interest of the company under the…
27 September 1989
Schedule of deposited agreement
Delivered: 13 October 1989
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights benefits & interest in the agreements set…
23 June 1989
Schedule of deposited agreements
Delivered: 5 July 1989
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company.
Description: All the rights & interest of the company under the…
6 June 1989
Schedule of deposited agreements
Delivered: 16 June 1989
Status: Satisfied on 18 August 1994
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
26 May 1989
Master agreement and mortgage
Delivered: 6 June 1989
Status: Satisfied on 9 January 1997
Persons entitled: Chartered Trust PLC
Description: All the rights & interest of the company under the…
4 June 1987
Mortgage debenture
Delivered: 9 June 1987
Status: Satisfied on 8 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…