INSON PROPERTIES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE7 6DX

Company number 04248364
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 83 HEANOR ROAD, SMALLEY, DERBYSHIRE, DE7 6DX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INSON PROPERTIES LIMITED are www.insonproperties.co.uk, and www.inson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Inson Properties Limited is a Private Limited Company. The company registration number is 04248364. Inson Properties Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Inson Properties Limited is 83 Heanor Road Smalley Derbyshire De7 6dx. . DELROSSO, Richard Thomas is a Secretary of the company. DELROSSO, Lee Michael is a Director of the company. DELROSSO, Lorenzo is a Director of the company. DELROSSO, Richard Thomas is a Director of the company. Secretary DELROSSO, Lee Michael has been resigned. Secretary FLETCHER, Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLETCHER, Alan has been resigned. Director FLETCHER, Michael has been resigned. Director FLETCHER, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
DELROSSO, Richard Thomas
Appointed Date: 28 July 2003

Director
DELROSSO, Lee Michael
Appointed Date: 18 July 2001
55 years old

Director
DELROSSO, Lorenzo
Appointed Date: 18 July 2001
72 years old

Director
DELROSSO, Richard Thomas
Appointed Date: 18 July 2001
51 years old

Resigned Directors

Secretary
DELROSSO, Lee Michael
Resigned: 30 June 2002
Appointed Date: 18 July 2001

Secretary
FLETCHER, Michael
Resigned: 31 December 2003
Appointed Date: 30 June 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001
35 years old

Director
FLETCHER, Alan
Resigned: 28 July 2003
Appointed Date: 30 June 2002
74 years old

Director
FLETCHER, Michael
Resigned: 28 July 2003
Appointed Date: 30 June 2002
47 years old

Director
FLETCHER, Paul
Resigned: 28 July 2003
Appointed Date: 30 June 2002
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Lorenzo Delrosso
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Michael Delrosso
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Thomas Delrosso
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSON PROPERTIES LIMITED Events

15 Feb 2017
Micro company accounts made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

24 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 50 more events
31 Aug 2001
Registered office changed on 31/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
31 Aug 2001
New director appointed
23 Jul 2001
Nc inc already adjusted 18/07/01
23 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jul 2001
Incorporation

INSON PROPERTIES LIMITED Charges

29 December 2006
Debenture
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage freehold land on the north side of…