CULLIMORE INVESTMENTS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7JW

Company number 04019642
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address ADAM HOUSE 21 HORSESHOE PARK, HORSESHOE ROAD, PANGBOURNE, READING, WEST BERKSHIRE, RG8 7JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 040196420010, created on 17 March 2017; Accounts for a dormant company made up to 5 April 2016; Registration of charge 040196420009, created on 9 September 2016. The most likely internet sites of CULLIMORE INVESTMENTS LIMITED are www.cullimoreinvestments.co.uk, and www.cullimore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Cullimore Investments Limited is a Private Limited Company. The company registration number is 04019642. Cullimore Investments Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Cullimore Investments Limited is Adam House 21 Horseshoe Park Horseshoe Road Pangbourne Reading West Berkshire Rg8 7jw. The cash in hand is £0k. It is £0k against last year. . TRICE, Anthony James is a Director of the company. Secretary CASELEY, John Paul has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CASELEY, John Paul has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LEDGER, Ian has been resigned. Director LEDGER, Ian Frederick has been resigned. Director HELVETICA DIRECTORS INC has been resigned. The company operates in "Non-trading company".


cullimore investments Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TRICE, Anthony James
Appointed Date: 02 June 2016
78 years old

Resigned Directors

Secretary
CASELEY, John Paul
Resigned: 02 June 2016
Appointed Date: 19 June 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 19 June 2000
Appointed Date: 19 June 2000

Director
CASELEY, John Paul
Resigned: 11 April 2006
Appointed Date: 19 June 2000
72 years old

Nominee Director
DWYER, Daniel James
Resigned: 19 June 2000
Appointed Date: 19 June 2000
50 years old

Director
LEDGER, Ian
Resigned: 02 June 2016
Appointed Date: 23 September 2011
81 years old

Director
LEDGER, Ian Frederick
Resigned: 11 April 2006
Appointed Date: 19 June 2000
81 years old

Director
HELVETICA DIRECTORS INC
Resigned: 02 June 2016
Appointed Date: 11 April 2006

CULLIMORE INVESTMENTS LIMITED Events

21 Mar 2017
Registration of charge 040196420010, created on 17 March 2017
30 Dec 2016
Accounts for a dormant company made up to 5 April 2016
13 Sep 2016
Registration of charge 040196420009, created on 9 September 2016
13 Sep 2016
Registration of charge 040196420008, created on 9 September 2016
13 Sep 2016
Registration of charge 040196420006, created on 9 September 2016
...
... and 55 more events
26 Jul 2000
New director appointed
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
17 Jul 2000
Registered office changed on 17/07/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
19 Jun 2000
Incorporation

CULLIMORE INVESTMENTS LIMITED Charges

17 March 2017
Charge code 0401 9642 0010
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 138 oxford road marlow buckinghamshire t/no BM247251…
9 September 2016
Charge code 0401 9642 0009
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 15 the courtyard victoria road marlow t/n…
9 September 2016
Charge code 0401 9642 0008
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 8 the courtyard victoris road marlow t/n…
9 September 2016
Charge code 0401 9642 0007
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 72 west street marlow t/n BM12321…
9 September 2016
Charge code 0401 9642 0006
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 68A west street marlow t/n BM223881 and…
9 September 2016
Charge code 0401 9642 0005
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 February 2015
Charge code 0401 9642 0004
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 crown road marlow buckinghamshire t/no.BM164352…
21 June 2012
Deed of legal mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ashling bovingdon green marlow and land lying to the north…
9 March 2009
Legal mortgage
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 78 west street marlow t/no BM302082 and each and every part…
26 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68A hayes place, west street, marlow t/no BM223881. 72 west…