This company is commonly known as Interregnum Investments Limited. The company was founded 24 years ago and was given the registration number 03890545. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House ( North) Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | INTERREGNUM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03890545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emstrey House ( North) Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, Shropshire, England, SY2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 16 July 2023 | Active |
Tumbledown House, Priest Weston, Montgomery, England, SY15 6DE | Director | 21 September 2020 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 08 December 1999 | Active |
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Secretary | 19 December 2007 | Active |
9a Marmion Road, London, SW11 5PD | Secretary | 18 April 2006 | Active |
New House Farm, Priest Weston, Welshpool, SY15 6DE | Secretary | 12 November 2007 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 16 February 2000 | Active |
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 14 September 2012 | Active |
5 Duppas Avenue, Croydon, CR0 4BX | Director | 15 May 2006 | Active |
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 19 April 2013 | Active |
Old Picture House, High Street, Bishops Castle, England, SY9 5BQ | Director | 12 November 2007 | Active |
New House Farm, Priest Weston, Welshpool, SY15 6DE | Director | 07 December 2006 | Active |
New House Farm, Priest Weston, Welshpool, SY15 6DE | Director | 01 January 2006 | Active |
Brampton House, 10 Queen Street, Newcastle Upon Tyne, ST5 1ED | Director | 16 February 2000 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 08 December 1999 | Active |
Mr Robert Wallace Vicary | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury, England, SY2 6LG |
Nature of control | : |
|
Miss Hannah Emily Ann Vicary | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury, England, SY2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-16 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.