Company number 02383407
Status Active
Incorporation Date 12 May 1989
Company Type Private Limited Company
Address TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, ENGLAND, WA1 1EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THREE COUNTIES INVESTMENTS LIMITED are www.threecountiesinvestments.co.uk, and www.three-counties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Three Counties Investments Limited is a Private Limited Company.
The company registration number is 02383407. Three Counties Investments Limited has been working since 12 May 1989.
The present status of the company is Active. The registered address of Three Counties Investments Limited is Trinity Chambers 8 Suez Street Warrington Cheshire England Wa1 1eg. . DEMPSEY, James Andrew is a Secretary of the company. DEMPSEY, James Andrew is a Director of the company. ESTRY, Philip Maurice is a Director of the company. MIDDLETON COMMERCIAL PROPERTIES LTD is a Director of the company. Secretary DEMPSEY, James Andrew has been resigned. Secretary DERBY STREET SECRETARIES LIMITED has been resigned. Secretary ORME, Graham John has been resigned. Director DEMPSEY, James Andrew has been resigned. Director ESTRY, Philip Maurice has been resigned. Director HATTON, Frederick Mark has been resigned. Director HATTON, Margaret Miriam has been resigned. Director HILLINGDON SHIRT COMPANY LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Director
MIDDLETON COMMERCIAL PROPERTIES LTD
Appointed Date: 26 June 1998
Resigned Directors
Secretary
DERBY STREET SECRETARIES LIMITED
Resigned: 25 June 2005
Appointed Date: 14 July 1999
Director
HILLINGDON SHIRT COMPANY LIMITED
Resigned: 15 August 1995
Appointed Date: 01 September 1994
53 years old
Persons With Significant Control
Middleton Commercial Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THREE COUNTIES INVESTMENTS LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
12 Oct 1989
Wd 05/10/89 ad 25/09/89--------- £ si 98@1=98 £ ic 2/100
06 Oct 1989
Accounting reference date notified as 31/12
12 May 1989
Incorporation
27 March 2012
Second legal charge
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: Units 5 & 7 fishbrook industrial estate stoneclough road…
31 January 2007
Legal charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 7 fishbrook industrial estate stoneclough road…
15 March 2006
Debenture
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1990
Legal charge
Delivered: 6 February 1990
Status: Satisfied
on 19 February 2000
Persons entitled: Mynshul Bank PLC
Description: Land on the westside of crewe, road, sandbach t/n ch 225235.