TRUE INVESTMENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 00540415
Status Active
Incorporation Date 10 November 1954
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1DT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,950 . The most likely internet sites of TRUE INVESTMENTS LIMITED are www.trueinvestments.co.uk, and www.true-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. True Investments Limited is a Private Limited Company. The company registration number is 00540415. True Investments Limited has been working since 10 November 1954. The present status of the company is Active. The registered address of True Investments Limited is Prince Albert House 20 King Street Maidenhead Berkshire United Kingdom Sl6 1dt. . LOCK, Timothy Roy is a Director of the company. Secretary LOCK, Annie Kathleen has been resigned. Secretary LOCK, Stephen George has been resigned. Secretary LOCK, Stephen George has been resigned. Director LOCK, Annie Kathleen has been resigned. Director LOCK, Stephen George has been resigned. Director LOCK, Stephen George has been resigned. Director LOCK, Susan Pamela has been resigned. Director LOCK, Timothy Roy has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
LOCK, Timothy Roy
Appointed Date: 03 February 2015
73 years old

Resigned Directors

Secretary
LOCK, Annie Kathleen
Resigned: 08 November 2001
Appointed Date: 28 April 1997

Secretary
LOCK, Stephen George
Resigned: 15 January 2015
Appointed Date: 08 November 2001

Secretary
LOCK, Stephen George
Resigned: 30 April 1997

Director
LOCK, Annie Kathleen
Resigned: 16 August 1993
109 years old

Director
LOCK, Stephen George
Resigned: 15 January 2015
Appointed Date: 08 November 2001
78 years old

Director
LOCK, Stephen George
Resigned: 30 April 1997
78 years old

Director
LOCK, Susan Pamela
Resigned: 01 December 2015
Appointed Date: 28 April 1997
77 years old

Director
LOCK, Timothy Roy
Resigned: 02 May 1997
73 years old

Persons With Significant Control

Mr Timothy Roy Lock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

True Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

TRUE INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,950

04 Feb 2016
Termination of appointment of Susan Pamela Lock as a director on 1 December 2015
27 Jan 2016
Director's details changed for Timothy Roy Lock on 27 January 2016
...
... and 120 more events
20 Dec 1986
Full accounts made up to 31 March 1986

20 Dec 1986
Return made up to 05/11/86; full list of members

08 May 1986
Accounts for a small company made up to 31 March 1985

16 Aug 1982
Accounts made up to 31 March 1982
10 Nov 1954
Incorporation

TRUE INVESTMENTS LIMITED Charges

19 March 2014
Charge code 0054 0415 0015
Delivered: 9 April 2014
Status: Satisfied on 14 January 2015
Persons entitled: Duncan Lawrie Limited
Description: Hollybank wharf lane bourne end t/no BM275188…
19 March 2014
Charge code 0054 0415 0014
Delivered: 9 April 2014
Status: Satisfied on 14 January 2015
Persons entitled: Duncan Lawrie Limited
Description: The ivy wharf lane bourne end t/no BM275187…
12 April 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 31 December 2014
Persons entitled: Geoffrey William Copas and Thelma Anne Copas Trading as the Copas Farm Partnership
Description: 49A furlong road, bourne end, buickinghamshire t/no…
16 September 2008
Legal mortgage
Delivered: 7 October 2008
Status: Satisfied on 31 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Chelwood, wharf lane, bourne end, bucks assigns the…
27 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 16 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2005
Mortgage deed
Delivered: 16 February 2005
Status: Satisfied on 31 December 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: The property being hollybank wharf lane bourne end by way…
14 February 2005
Mortgage deed
Delivered: 16 February 2005
Status: Satisfied on 31 December 2014
Persons entitled: The Mortgage Works (UK)PLC
Description: The poperty being 1 the ivy wharf lane bourne end by way of…
14 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Crownhurst bank wharf lane bourne end bucks t/no: BM208141…
14 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Holly bank wharf lane bourne end bucks. By way of specific…
14 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 11 June 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: The ivy wharf lane bourne end bucks. By way of specific…
9 February 1996
Legal charge
Delivered: 16 February 1996
Status: Satisfied on 28 March 2007
Persons entitled: Lloyds Bank PLC
Description: Crown hurst wharf lane bourne end bucks t/no BM208141 with…
12 January 1996
Legal charge
Delivered: 31 January 1996
Status: Satisfied on 28 March 2007
Persons entitled: Banca March
Description: F/Hold property - land/blds at wharf lane,bourne…
23 August 1990
Legal mortgage
Delivered: 28 August 1990
Status: Satisfied on 28 March 2007
Persons entitled: Lloyds Bank PLC
Description: F/H unit 3 lyon close wigston leicestershire t/n lt 208504…
16 June 1982
Mortgage
Delivered: 19 June 1982
Status: Satisfied on 28 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H factory & offices at wharf lane bourne end bucks.
1 December 1969
Legal charge
Delivered: 15 December 1969
Status: Satisfied on 28 March 2007
Persons entitled: The Life Association of Scotland LTD
Description: Land situate in the south of wharf lane, bourne end…