Company number 00733619
Status Active
Incorporation Date 27 August 1962
Company Type Private Limited Company
Address 8 CHENISTON COURT, RIDGEMOUNT ROAD, SUNNINGDALE, BERKSHIRE, SL5 9SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 10,000
. The most likely internet sites of RODPATH INVESTMENTS LIMITED are www.rodpathinvestments.co.uk, and www.rodpath-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Rodpath Investments Limited is a Private Limited Company.
The company registration number is 00733619. Rodpath Investments Limited has been working since 27 August 1962.
The present status of the company is Active. The registered address of Rodpath Investments Limited is 8 Cheniston Court Ridgemount Road Sunningdale Berkshire Sl5 9sf. . GROOME, Grace Diana is a Secretary of the company. GROOME, Grace Diana is a Director of the company. KING, Vivienne Diana is a Director of the company. Director GROOME, Jonathan Jeremy has been resigned. Director GROOME, Terence Percy has been resigned. Director WARDELL, Cressida Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Grace Diana Groome
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
RODPATH INVESTMENTS LIMITED Events
13 November 1985
Legal mortgage
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 115 high street selsey west sussex and or the proceeds…
1 December 1981
Legal mortgage
Delivered: 7 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H 2 station road, bognor regis, west sussex. Floating…
29 September 1981
Mortgage
Delivered: 13 October 1981
Status: Satisfied
on 23 April 1990
Persons entitled: O. C. Cozens
Description: 29 station road and garage in merchant street bognor regis…
29 September 1981
Mortgage
Delivered: 13 October 1981
Status: Satisfied
on 23 April 1990
Persons entitled: M. E. Sinclair
Description: 29 station road and garage in merchant street bognor regis…
29 September 1981
Mortgage
Delivered: 13 October 1981
Status: Satisfied
on 13 April 1990
Persons entitled: G. B. Jackson.
P. H. Cooper
Description: 29 station road and garage in merchant street, bognor…