LBC PROPERTIES LIMITED
BROMSGROVE AC FLUID TECHNOLOGY LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3AL

Company number 03377702
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address 12 ASTON COURT GEORGE ROAD, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LBC PROPERTIES LIMITED are www.lbcproperties.co.uk, and www.lbc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lbc Properties Limited is a Private Limited Company. The company registration number is 03377702. Lbc Properties Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Lbc Properties Limited is 12 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3al. . WARD, Robert John is a Secretary of the company. WEH, Wolfgang is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLEMAN, Jennifer Hazel has been resigned. Secretary COLEMAN, Patrick Thomas has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COLEMAN, Michael Anthony has been resigned. Director COLEMAN, Patrick Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WARD, Robert John
Appointed Date: 02 April 2015

Director
WEH, Wolfgang
Appointed Date: 22 July 1998
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Secretary
COLEMAN, Jennifer Hazel
Resigned: 22 July 1998
Appointed Date: 29 May 1997

Secretary
COLEMAN, Patrick Thomas
Resigned: 02 April 2015
Appointed Date: 22 July 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 May 1997
Appointed Date: 29 May 1997
73 years old

Director
COLEMAN, Michael Anthony
Resigned: 10 March 2005
Appointed Date: 22 July 1998
81 years old

Director
COLEMAN, Patrick Thomas
Resigned: 22 July 1998
Appointed Date: 29 May 1997
79 years old

LBC PROPERTIES LIMITED Events

31 Aug 2016
Micro company accounts made up to 31 May 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
01 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

01 May 2015
Appointment of Mr Robert John Ward as a secretary on 2 April 2015
...
... and 53 more events
05 Jun 1997
Registered office changed on 05/06/97 from: somerset house temple street birmingham west midlands B2 5DN
05 Jun 1997
Ad 29/05/97--------- £ si 1@1=1 £ ic 1/2
05 Jun 1997
Secretary resigned
05 Jun 1997
Director resigned
29 May 1997
Incorporation

LBC PROPERTIES LIMITED Charges

17 August 1998
Legal charge
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2 batemans lane wythall worcestershire t/no.HW70280 and…
4 August 1998
Debenture containing fixed and floating charges
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…