LIFFORD HALL PROPERTY INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 05360957
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Keith Stephen Chambers on 21 February 2017; Confirmation statement made on 10 February 2017 with updates; Registration of charge 053609570003, created on 16 February 2017. The most likely internet sites of LIFFORD HALL PROPERTY INVESTMENTS LIMITED are www.liffordhallpropertyinvestments.co.uk, and www.lifford-hall-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lifford Hall Property Investments Limited is a Private Limited Company. The company registration number is 05360957. Lifford Hall Property Investments Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Lifford Hall Property Investments Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . CHAMBERS, Keith Stephen is a Director of the company. HANBY, David Jonathan is a Director of the company. Secretary GLENMORE NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANGARD, Peter Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAMBERS, Keith Stephen
Appointed Date: 14 February 2012
57 years old

Director
HANBY, David Jonathan
Appointed Date: 14 February 2012
57 years old

Resigned Directors

Secretary
GLENMORE NOMINEES LIMITED
Resigned: 14 February 2012
Appointed Date: 10 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Director
LANGARD, Peter Alan
Resigned: 14 February 2012
Appointed Date: 10 February 2005
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Mr Keith Stephen Chambers
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jonathan Hanby
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFFORD HALL PROPERTY INVESTMENTS LIMITED Events

21 Feb 2017
Director's details changed for Mr Keith Stephen Chambers on 21 February 2017
16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Feb 2017
Registration of charge 053609570003, created on 16 February 2017
17 Jan 2017
Registration of charge 053609570002, created on 13 January 2017
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
22 Feb 2005
New secretary appointed
22 Feb 2005
Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100
22 Feb 2005
Director resigned
22 Feb 2005
Secretary resigned
10 Feb 2005
Incorporation

LIFFORD HALL PROPERTY INVESTMENTS LIMITED Charges

16 February 2017
Charge code 0536 0957 0003
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 slade grove, knowle, solihull, west midlands, B93 9QY…
13 January 2017
Charge code 0536 0957 0002
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lifford hall tunnel lane kings norton t/no wm 366699. by…