STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B3 1JP

Company number 01954096
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 24 September 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000,100 . The most likely internet sites of STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED are www.standardcommercialpropertyinvestments.co.uk, and www.standard-commercial-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Commercial Property Investments Limited is a Private Limited Company. The company registration number is 01954096. Standard Commercial Property Investments Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Standard Commercial Property Investments Limited is 27 Fleet Street Birmingham West Midlands B3 1jp. . BURTON, Denise Patricia is a Secretary of the company. BERROW, Jacqueline Ann is a Director of the company. JOHN, Gary is a Director of the company. THOMAS, Mark David is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary BENJAMIN, Rachel Abigail has been resigned. Secretary BROWN, Fiona Mary has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SWITHENBANK, Mark Simon has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Secretary TWOMLOW, David John has been resigned. Director ALLEN, John Richard has been resigned. Director BALL, Hugh Lawrence has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BUTTERFIELD, John Christopher Noel Robert Hay has been resigned. Director COX, Andrew Js has been resigned. Director DARLEY, Shaun James has been resigned. Director HOPSON, Stephen Robert has been resigned. Director LONGDEN, John David has been resigned. Director NAFFAH, Karim has been resigned. Director PHILLIPS, Anthony Pugh has been resigned. Director SHERLOCK, Peter Charles has been resigned. Director SMITH, Peter Francis has been resigned. Director SYKES, Adam Jeremy has been resigned. Director THOMAS, Paul has been resigned. Director THOMPSON, Michael Robert has been resigned. Director TOLLEY, Paul Arthur has been resigned. Director TOWNSEND, Jeremy Charles Douglas has been resigned. Director WHEATON, Alison Thompson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURTON, Denise Patricia
Appointed Date: 19 January 2011

Director
BERROW, Jacqueline Ann
Appointed Date: 31 August 2010
59 years old

Director
JOHN, Gary
Appointed Date: 12 November 2012
61 years old

Director
THOMAS, Mark David
Appointed Date: 12 November 2012
60 years old

Director
VAUGHAN, Andrew William
Appointed Date: 31 August 2010
61 years old

Resigned Directors

Secretary
BENJAMIN, Rachel Abigail
Resigned: 15 November 2010
Appointed Date: 06 April 2009

Secretary
BROWN, Fiona Mary
Resigned: 15 March 1996

Secretary
PENRICE, Victoria Margaret
Resigned: 06 April 2009
Appointed Date: 31 May 2005

Secretary
SWITHENBANK, Mark Simon
Resigned: 16 December 1996
Appointed Date: 15 March 1996

Secretary
TROUSDALE, Carolyn
Resigned: 19 January 2011
Appointed Date: 15 November 2010

Secretary
TWOMLOW, David John
Resigned: 31 May 2005
Appointed Date: 16 December 1996

Director
ALLEN, John Richard
Resigned: 09 June 1996
Appointed Date: 17 March 1994
78 years old

Director
BALL, Hugh Lawrence
Resigned: 31 January 1994
84 years old

Director
BOLTER, Andrew Christopher
Resigned: 25 September 2010
Appointed Date: 12 October 2009
54 years old

Director
BUTTERFIELD, John Christopher Noel Robert Hay
Resigned: 04 July 2008
Appointed Date: 27 November 2002
60 years old

Director
COX, Andrew Js
Resigned: 16 November 2012
Appointed Date: 12 October 2009
65 years old

Director
DARLEY, Shaun James
Resigned: 05 October 2012
Appointed Date: 11 July 2005
63 years old

Director
HOPSON, Stephen Robert
Resigned: 14 February 2014
Appointed Date: 12 November 2012
45 years old

Director
LONGDEN, John David
Resigned: 30 September 1994
80 years old

Director
NAFFAH, Karim
Resigned: 29 January 2008
Appointed Date: 17 November 1998
62 years old

Director
PHILLIPS, Anthony Pugh
Resigned: 17 November 1998
Appointed Date: 07 August 1996
80 years old

Director
SHERLOCK, Peter Charles
Resigned: 31 October 1992
80 years old

Director
SMITH, Peter Francis
Resigned: 31 January 1994
88 years old

Director
SYKES, Adam Jeremy
Resigned: 12 October 2009
Appointed Date: 15 March 1996
75 years old

Director
THOMAS, Paul
Resigned: 17 March 1994
69 years old

Director
THOMPSON, Michael Robert
Resigned: 15 March 1996
Appointed Date: 30 September 1994
72 years old

Director
TOLLEY, Paul Arthur
Resigned: 31 May 2005
Appointed Date: 10 March 1997
66 years old

Director
TOWNSEND, Jeremy Charles Douglas
Resigned: 31 August 2010
Appointed Date: 19 May 2006
61 years old

Director
WHEATON, Alison Thompson
Resigned: 12 October 2009
Appointed Date: 17 June 2003
61 years old

Persons With Significant Control

Standard Commercial Property Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Mar 2017
Full accounts made up to 24 September 2016
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000,100

02 Jan 2016
Full accounts made up to 26 September 2015
30 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000,100

...
... and 133 more events
28 Feb 1987
Full accounts made up to 27 September 1986

28 Feb 1987
Return made up to 04/02/87; full list of members

11 Feb 1987
Particulars of mortgage/charge

07 Oct 1986
New director appointed

04 Nov 1985
Certificate of incorporation

STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Charges

21 January 1987
Debenture
Delivered: 11 February 1987
Status: Satisfied on 23 June 2003
Persons entitled: Standard Commercial Property Securities Limited.
Description: Floating charge over all undertakings & property.