KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED
BIRMINGHAM ALSTOM REAL ESTATE 6 LTD. 2186TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 04502433
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Director's details changed for Nasser Al Ghanim on 8 March 2017; Director's details changed for Nasser Al Ghanim on 8 March 2017; Director's details changed for Mr Abdulaziz Ghazi Al Nafisi on 8 March 2017. The most likely internet sites of KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED are www.keypropertyinvestmentsnumbereight.co.uk, and www.key-property-investments-number-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Key Property Investments Number Eight Limited is a Private Limited Company. The company registration number is 04502433. Key Property Investments Number Eight Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Key Property Investments Number Eight Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. AL GHANIM, Nasser is a Director of the company. AL NAFISI, Abdulaziz Ghazi is a Director of the company. AL-USAIMI, Anwar is a Director of the company. ALNAFISI, Ghazi is a Director of the company. BUSHE, David Kendal Scott is a Director of the company. HUDSON, Robert Jan is a Director of the company. KNOWLES, Steven Paul is a Director of the company. Secretary CLEDWYN DAVIES, Altan Denys has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MESSENT, Jon has been resigned. Secretary OLIVER, William Alder has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director AL HAMDAN, Ali has been resigned. Director CLEDWYN DAVIES, Altan Denys has been resigned. Director DODDS, John Andrew William has been resigned. Director DOYLE, Nicholas Sean has been resigned. Director DUNN, Michael Edward has been resigned. Director FROGGATT, Richard Lindsay has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director OLIVER, William Alder has been resigned. Director OLIVER, William Alder has been resigned. Director SEDDON, Timothy Alex has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director TAYLOR, Andrew has been resigned. Director THOMAS, David has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2008

Director
AL GHANIM, Nasser
Appointed Date: 01 May 2006
51 years old

Director
AL NAFISI, Abdulaziz Ghazi
Appointed Date: 12 August 2010
51 years old

Director
AL-USAIMI, Anwar
Appointed Date: 10 January 2003
73 years old

Director
ALNAFISI, Ghazi
Appointed Date: 10 January 2003
83 years old

Director
BUSHE, David Kendal Scott
Appointed Date: 10 January 2003
68 years old

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Director
KNOWLES, Steven Paul
Appointed Date: 25 February 2015
53 years old

Resigned Directors

Secretary
CLEDWYN DAVIES, Altan Denys
Resigned: 12 December 2002
Appointed Date: 16 October 2002

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 22 April 2004

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Secretary
OLIVER, William Alder
Resigned: 22 April 2004
Appointed Date: 12 December 2002

Nominee Secretary
SISEC LIMITED
Resigned: 16 October 2002
Appointed Date: 02 August 2002

Director
AL HAMDAN, Ali
Resigned: 01 May 2006
Appointed Date: 22 April 2004
71 years old

Director
CLEDWYN DAVIES, Altan Denys
Resigned: 12 December 2002
Appointed Date: 16 October 2002
66 years old

Director
DODDS, John Andrew William
Resigned: 30 November 2014
Appointed Date: 18 July 2008
69 years old

Director
DOYLE, Nicholas Sean
Resigned: 20 December 2005
Appointed Date: 10 January 2003
63 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
FROGGATT, Richard Lindsay
Resigned: 19 June 2006
Appointed Date: 12 December 2002
76 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 16 August 2004
Appointed Date: 10 January 2003
83 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 19 June 2006
62 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 22 April 2004
69 years old

Director
OLIVER, William Alder
Resigned: 10 January 2003
Appointed Date: 12 December 2002
69 years old

Director
SEDDON, Timothy Alex
Resigned: 30 November 2016
Appointed Date: 30 May 2006
60 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 October 2002
Appointed Date: 02 August 2002

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 31 May 2015
52 years old

Director
THOMAS, David
Resigned: 12 December 2002
Appointed Date: 16 October 2002
78 years old

Nominee Director
LOVITING LIMITED
Resigned: 16 October 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Key Property Investments (Number Seven) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED Events

08 Mar 2017
Director's details changed for Nasser Al Ghanim on 8 March 2017
08 Mar 2017
Director's details changed for Nasser Al Ghanim on 8 March 2017
08 Mar 2017
Director's details changed for Mr Abdulaziz Ghazi Al Nafisi on 8 March 2017
19 Dec 2016
Termination of appointment of Timothy Alex Seddon as a director on 30 November 2016
12 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
...
... and 134 more events
22 Oct 2002
Director resigned
22 Oct 2002
Director resigned
22 Oct 2002
New secretary appointed;new director appointed
22 Oct 2002
New director appointed
02 Aug 2002
Incorporation

KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED Charges

11 April 2012
Standard security
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Subjects k/a and forming st rollox works charles street…
10 April 2012
Assignation of rents
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Assigns the rent see image for full details.
2 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: For details of properties charged please refer to the form…
29 November 2010
Standard security executed on 12 november 2010
Delivered: 9 December 2010
Status: Satisfied on 4 July 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Springburn depot 79 charles street st rollox glasgow…
18 November 2010
Debenture
Delivered: 24 November 2010
Status: Satisfied on 4 July 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 July 2003
A standard security which was presented for registration in scotland on 8 july 2003 and
Delivered: 29 July 2003
Status: Satisfied on 23 March 2012
Persons entitled: Sydney & London Properties Limited
Description: All and whole those subjects on the southwest side of…
12 December 2002
A standard security which was presented for registration in scotland on the 10 january 2003 and
Delivered: 25 January 2003
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects on the southwest side of kirkton…
12 December 2002
A standard security which was presented for registration in scotland on the 10 january 2003 and
Delivered: 25 January 2003
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground lying in the registration…
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property at waterside south lincoln.
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of the lincoln road t/no…
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of waterside south lincoln t/no…
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waterside south lincoln. Fixed charge all buildings and…
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the north side of stratford road…
12 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a lindum house 11 sewell road…
12 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 4 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…