CUMNOCK INVESTMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2PX
Company number 09219708
Status Active
Incorporation Date 16 September 2014
Company Type Private Limited Company
Address SUITE 2 PEEL HOUSE, 30 THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Appointment of Mr Thomas Guy Lovett Pearson as a director on 27 September 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of CUMNOCK INVESTMENTS LIMITED are www.cumnockinvestments.co.uk, and www.cumnock-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumnock Investments Limited is a Private Limited Company. The company registration number is 09219708. Cumnock Investments Limited has been working since 16 September 2014. The present status of the company is Active. The registered address of Cumnock Investments Limited is Suite 2 Peel House 30 The Downs Altrincham Cheshire Wa14 2px. . GIOVANNI, David is a Director of the company. GIOVANNI, Jeannina Lorita is a Director of the company. PEARSON, Thomas Guy Lovett is a Director of the company. Director GIOVANNI, Jeannina Lorita has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GIOVANNI, David
Appointed Date: 31 March 2016
52 years old

Director
GIOVANNI, Jeannina Lorita
Appointed Date: 25 April 2016
76 years old

Director
PEARSON, Thomas Guy Lovett
Appointed Date: 27 September 2016
47 years old

Resigned Directors

Director
GIOVANNI, Jeannina Lorita
Resigned: 25 April 2016
Appointed Date: 16 September 2014
76 years old

Persons With Significant Control

Mrs Jeannina Lorita Giovanni
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CUMNOCK INVESTMENTS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 October 2016
06 Oct 2016
Appointment of Mr Thomas Guy Lovett Pearson as a director on 27 September 2016
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
20 Jul 2016
Registration of charge 092197080007, created on 5 July 2016
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 8 more events
14 Jul 2015
Registration of charge 092197080002, created on 1 July 2015
02 Jul 2015
Registration of charge 092197080001, created on 30 June 2015
15 May 2015
Registered office address changed from 18a Ashley Road Altrincham Cheshire WA14 2DW England to Suite 2 Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 15 May 2015
28 Feb 2015
Current accounting period extended from 30 September 2015 to 31 October 2015
16 Sep 2014
Incorporation
Statement of capital on 2014-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

CUMNOCK INVESTMENTS LIMITED Charges

5 July 2016
Charge code 0921 9708 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage of apartments 122, 165 and 169 victoria mill…
10 June 2016
Charge code 0921 9708 0006
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartments 205 & 408 lexington and apartments 301 & 503…
31 March 2016
Charge code 0921 9708 0005
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 12 16 39 and 49 savile grange free school lane halifax…
31 March 2016
Charge code 0921 9708 0004
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 9, 117 westgate, wakefield, west yorkshire, WF1…
8 January 2016
Charge code 0921 9708 0003
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 22, apartment 23, apartment 29, apartment 34 and…
1 July 2015
Charge code 0921 9708 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2015
Charge code 0921 9708 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 425 XQ7 building taylorson street south salford. 729 XQ7…