WIMPOLE INVESTMENTS LIMITED
NEWBURY MANYCOURT PROPERTIES LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 01696191
Status Active
Incorporation Date 2 February 1983
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of WIMPOLE INVESTMENTS LIMITED are www.wimpoleinvestments.co.uk, and www.wimpole-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wimpole Investments Limited is a Private Limited Company. The company registration number is 01696191. Wimpole Investments Limited has been working since 02 February 1983. The present status of the company is Active. The registered address of Wimpole Investments Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . HORSEY, John Sebastian Norman James is a Director of the company. LIDDIARD, Fiona is a Director of the company. Secretary TILLEY, Keith John has been resigned. Director TILLEY, Keith John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
LIDDIARD, Fiona
Appointed Date: 22 December 2015
67 years old

Resigned Directors

Secretary
TILLEY, Keith John
Resigned: 24 March 2015

Director
TILLEY, Keith John
Resigned: 24 March 2015
95 years old

Persons With Significant Control

Mr John Sebastian Norman James Horsey
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

WIMPOLE INVESTMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 12 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Mar 2016
Director's details changed for Ms Fiona Liddiard on 19 February 2016
19 Feb 2016
Director's details changed for Mr John Sebastian Norman James Horsey on 29 January 2016
...
... and 89 more events
13 Feb 1988
Full accounts made up to 30 April 1987

13 Feb 1988
Return made up to 31/12/87; no change of members

02 Feb 1987
Return made up to 28/12/86; full list of members
02 Jan 1987
Full accounts made up to 30 April 1986

02 Feb 1983
Incorporation

WIMPOLE INVESTMENTS LIMITED Charges

3 September 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Newbury Building Society
Description: F/H 120 high street and 2 station road hungerford berkshire…
20 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 12 March 2009
Persons entitled: National Westminster Bank PLC
Description: 7 paul street kingsdown bristol. By way of fixed charge the…
11 July 1997
Legal charge
Delivered: 23 July 1997
Status: Satisfied on 21 August 2010
Persons entitled: Nationwide Building Society
Description: 120 high street and 2 station road hungerford newbury…
11 July 1997
Debenture
Delivered: 23 July 1997
Status: Satisfied on 21 August 2010
Persons entitled: Nationwide Building Society
Description: 120 high street and 2 station road hungerford nerwbury…
2 July 1992
Mortgage debenture
Delivered: 8 July 1992
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1989
Legal mortgage
Delivered: 16 February 1989
Status: Satisfied on 21 August 2010
Persons entitled: National Westminster Bank PLC
Description: 120 high street hungerford berkshire and the proceeds of…
30 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 21 August 2010
Persons entitled: Midland Bank PLC
Description: The studio station approach newbury, berkshire.