STREET LANE PROPERTIES LIMITED
BRADFORD IMCO (1398) LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 03576194
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of STREET LANE PROPERTIES LIMITED are www.streetlaneproperties.co.uk, and www.street-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Street Lane Properties Limited is a Private Limited Company. The company registration number is 03576194. Street Lane Properties Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Street Lane Properties Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . WILSON, Russell is a Director of the company. Secretary SAFFMAN, Simeon John has been resigned. Secretary SCARISBRICK, Beverley Jayne Anne has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Nominee Director CLARK, Ross Mckenzie has been resigned. Director MIDDLETON, Jennifer Elizabeth has been resigned. Director SAFFMAN, Simeon John has been resigned. Director YORATH, Christine Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
WILSON, Russell
Appointed Date: 06 March 2015
70 years old

Resigned Directors

Secretary
SAFFMAN, Simeon John
Resigned: 30 September 2002
Appointed Date: 29 March 1999

Secretary
SCARISBRICK, Beverley Jayne Anne
Resigned: 10 February 2015
Appointed Date: 30 September 2002

Nominee Secretary
UPRICHARD, Andrew
Resigned: 29 March 1999
Appointed Date: 05 June 1998

Nominee Director
CLARK, Ross Mckenzie
Resigned: 29 March 1999
Appointed Date: 05 June 1998
62 years old

Director
MIDDLETON, Jennifer Elizabeth
Resigned: 06 March 2015
Appointed Date: 07 March 2014
55 years old

Director
SAFFMAN, Simeon John
Resigned: 30 September 2002
Appointed Date: 29 March 1999
80 years old

Director
YORATH, Christine Margaret
Resigned: 01 December 2013
Appointed Date: 29 March 1999
75 years old

STREET LANE PROPERTIES LIMITED Events

11 Nov 2016
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

16 Nov 2015
Accounts for a dormant company made up to 30 June 2015
01 Sep 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

09 Jul 2015
Accounts made up to 30 June 2014
...
... and 46 more events
01 Apr 1999
Director resigned
01 Apr 1999
Secretary resigned
01 Apr 1999
Registered office changed on 01/04/99 from: st peter's house hartshead sheffield south yorkshire S1 2EL
31 Mar 1999
Company name changed imco (1398) LIMITED\certificate issued on 01/04/99
05 Jun 1998
Incorporation