SHARED EQUITY SECURITIES LIMITED
WORCESTER PEMBERSTONE CITY INVESTMENTS LIMITED TRADING SUB (TWENTY-FIVE) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03539002
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of SHARED EQUITY SECURITIES LIMITED are www.sharedequitysecurities.co.uk, and www.shared-equity-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Shared Equity Securities Limited is a Private Limited Company. The company registration number is 03539002. Shared Equity Securities Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Shared Equity Securities Limited is Whittington Hall Whittington Road Whittington Worcester Worcestershire Wr5 2zx. . PEMBERSTONE (SECRETARIES) LIMITED is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Nominee Secretary CAPITAL VENTURES PLC has been resigned. Secretary CIM MANAGEMENT LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Nominee Director COLEMAN, Adrian Michael has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Appointed Date: 01 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 01 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Nominee Secretary
CAPITAL VENTURES PLC
Resigned: 13 May 1998
Appointed Date: 01 April 1998

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 13 May 1998

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 13 May 1998
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 13 May 1998
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 13 May 1998
70 years old

Nominee Director
COLEMAN, Adrian Michael
Resigned: 13 May 1998
Appointed Date: 01 April 1998
57 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 01 December 2001

Persons With Significant Control

Pgl (201) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARED EQUITY SECURITIES LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

02 Oct 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

...
... and 66 more events
29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1998
Company name changed trading sub (twenty-five) limite d\certificate issued on 26/05/98
01 Apr 1998
Incorporation

SHARED EQUITY SECURITIES LIMITED Charges

26 January 2000
Deed of sub-charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right, title, interest and benefit of the chargor in…
3 June 1999
Legal charge
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as flat 15 linwood close camberwell…
3 June 1999
Debenture
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Composite guarantee and debenture
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Legal mortgage
Delivered: 6 January 1999
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a…
14 July 1998
Mortgage debenture
Delivered: 22 July 1998
Status: Satisfied on 2 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…