KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 04305282
Status Active
Incorporation Date 16 October 2001
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 ninety-seven 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 FOUR) LIMITED are www.keypropertyinvestmentsnumberfour.co.uk, and www.key-property-investments-number-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Key Property Investments Number Four Limited is a Private Limited Company. The company registration number is 04305282. Key Property Investments Number Four Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Key Property Investments Number Four 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. SEDDON, Timothy Alex is a Director of the company. 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. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director AL HAMDAN, Ali 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 TAYLOR, Andrew has been resigned. Director MAWLAW CORPORATE SERVICES 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: 26 October 2001
73 years old

Director
ALNAFISI, Ghazi
Appointed Date: 26 October 2001
83 years old

Director
BUSHE, David Kendal Scott
Appointed Date: 26 October 2001
68 years old

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

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

Resigned Directors

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: 26 October 2001

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 26 October 2001
Appointed Date: 16 October 2001

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

Director
DOYLE, Nicholas Sean
Resigned: 20 December 2005
Appointed Date: 26 October 2001
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: 26 October 2001
76 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 16 August 2004
Appointed Date: 26 October 2001
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
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 31 May 2015
52 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 26 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

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

KEY PROPERTY INVESTMENTS (NUMBER FOUR) 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
16 Dec 2016
Termination of appointment of William Alder Oliver 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 87 more events
04 Nov 2001
New director appointed
04 Nov 2001
New director appointed
04 Nov 2001
New secretary appointed
04 Nov 2001
Accounting reference date extended from 31/10/02 to 30/11/02
16 Oct 2001
Incorporation

KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED Charges

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…
18 November 2010
Debenture
Delivered: 24 November 2010
Status: Satisfied on 29 June 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
12 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 29 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 551/555 wallisdown road…