INVESTCHECK LTD
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5UH

Company number 06728667
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address 89 HIGH STREET, CATERHAM, SURREY, CR3 5UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Michael John Cleary as a director on 11 January 2016. The most likely internet sites of INVESTCHECK LTD are www.investcheck.co.uk, and www.investcheck.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Investcheck Ltd is a Private Limited Company. The company registration number is 06728667. Investcheck Ltd has been working since 21 October 2008. The present status of the company is Active. The registered address of Investcheck Ltd is 89 High Street Caterham Surrey Cr3 5uh. . CLEARY, Kay Elizabeth is a Director of the company. Secretary CLEARY, Michael John has been resigned. Director CLEARY, Michael John has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CLEARY, Kay Elizabeth
Appointed Date: 29 March 2016
65 years old

Resigned Directors

Secretary
CLEARY, Michael John
Resigned: 11 January 2016
Appointed Date: 05 November 2008

Director
CLEARY, Michael John
Resigned: 11 January 2016
Appointed Date: 05 November 2008
69 years old

Director
VALAITIS, Peter Anthony
Resigned: 20 November 2008
Appointed Date: 21 October 2008
74 years old

Persons With Significant Control

Mrs Kay Elizabeth Cleary
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

INVESTCHECK LTD Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Termination of appointment of Michael John Cleary as a director on 11 January 2016
07 Apr 2016
Termination of appointment of Michael John Cleary as a secretary on 11 January 2016
07 Apr 2016
Appointment of Kay Elizabeth Cleary as a director on 29 March 2016
...
... and 29 more events
11 Dec 2008
Secretary appointed mr michael john cleary
11 Dec 2008
Director appointed mr michael john cleary
21 Nov 2008
Registered office changed on 21/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
21 Nov 2008
Appointment terminated director peter valaitis
21 Oct 2008
Incorporation

INVESTCHECK LTD Charges

12 September 2014
Charge code 0672 8667 0009
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
21 October 2011
Legal mortgage
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 89 high street caterham surrey t/no SY186302 with the…
5 July 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 fern towers, harestone hill, caterham, surrey t/no…
5 July 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 65 wellesley road, croydon, surrey t/no SGL718813 all…
22 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 30 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H lower flat, 106 crayshott road, battersea, london t/no…
22 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1, 69-70 east street, brighton t/no ESX204944 with…
22 June 2010
Legal mortgage
Delivered: 24 June 2010
Status: Satisfied on 30 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property at 225E, roehampton lane, roehampton, london…
18 June 2010
Legal mortgage
Delivered: 19 June 2010
Status: Satisfied on 30 July 2014
Persons entitled: Hsbc Bank PLC
Description: 68 francis avenue southsea hampshire t/no HP505709 with the…
2 June 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…