KATHRED INVESTMENTS LIMITED
ALDRIDGE, WALSALL

Hellopages » West Midlands » Walsall » WS9 8XT

Company number 02019738
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address UNITS 1-7 EMPIRE INDUSTRIAL, ESTATE, BRICKYARD ROAD, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8XT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registration of charge 020197380005, created on 23 September 2016. The most likely internet sites of KATHRED INVESTMENTS LIMITED are www.kathredinvestments.co.uk, and www.kathred-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Kathred Investments Limited is a Private Limited Company. The company registration number is 02019738. Kathred Investments Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Kathred Investments Limited is Units 1 7 Empire Industrial Estate Brickyard Road Aldridge Walsall West Midlands Ws9 8xt. . GORE, Neil is a Secretary of the company. GORE, Neil is a Director of the company. LOUSADA, Simon Charles is a Director of the company. STEVENSON, Geoffrey William is a Director of the company. Secretary GORE, Neil has been resigned. Secretary LEARY, David James has been resigned. Secretary STEVENSON, Geoffrey William has been resigned. Secretary WOOLDRIDGE, David Robert has been resigned. Director GARRIDO, Antonio has been resigned. Director HALLIWELL, Peter Frank has been resigned. Director LOUSADA, Charles Terence has been resigned. Director STEPHENSON, Melvyn has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GORE, Neil
Appointed Date: 18 October 2010

Director
GORE, Neil
Appointed Date: 01 April 2008
59 years old

Director
LOUSADA, Simon Charles
Appointed Date: 06 January 2011
62 years old

Director

Resigned Directors

Secretary
GORE, Neil
Resigned: 09 December 1997

Secretary
LEARY, David James
Resigned: 29 June 2007
Appointed Date: 18 December 2003

Secretary
STEVENSON, Geoffrey William
Resigned: 18 December 2003
Appointed Date: 09 December 1997

Secretary
WOOLDRIDGE, David Robert
Resigned: 15 October 2010
Appointed Date: 28 September 2007

Director
GARRIDO, Antonio
Resigned: 09 April 2008
Appointed Date: 21 December 2005
60 years old

Director
HALLIWELL, Peter Frank
Resigned: 14 December 2010
90 years old

Director
LOUSADA, Charles Terence
Resigned: 06 January 2011
87 years old

Director
STEPHENSON, Melvyn
Resigned: 30 April 2004
82 years old

KATHRED INVESTMENTS LIMITED Events

21 Mar 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Sep 2016
Registration of charge 020197380005, created on 23 September 2016
28 Sep 2016
Registration of charge 020197380004, created on 23 September 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 85,501

...
... and 120 more events
16 Apr 1987
New director appointed

15 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jul 1986
Registered office changed on 17/07/86 from: epworth house 25/35 city road london EC1Y 1AA

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1986
Incorporation

KATHRED INVESTMENTS LIMITED Charges

23 September 2016
Charge code 0201 9738 0005
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land being land and buildings on the south…
23 September 2016
Charge code 0201 9738 0004
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
1 March 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 1-7 brickyard road empire industrial…
4 March 1994
Legal mortgage
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a imperial buildings off northgate way…
10 July 1987
Mortgage debenture
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…