BELFAST PROPERTY INVESTMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3EW
Company number 04377669
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address RESTWELL HOUSE, COLDHAMS ROAD, CAMBRIDGE, CB1 3EW
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-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registration of charge 043776690002, created on 31 January 2017; Registration of charge 043776690001, created on 19 October 2016. The most likely internet sites of BELFAST PROPERTY INVESTMENTS LIMITED are www.belfastpropertyinvestments.co.uk, and www.belfast-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Belfast Property Investments Limited is a Private Limited Company. The company registration number is 04377669. Belfast Property Investments Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Belfast Property Investments Limited is Restwell House Coldhams Road Cambridge Cb1 3ew. . NICHOLS, Alexander Michael is a Director of the company. Secretary NICHOLS, Alexander Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NICHOLS, Harry Anthony Lennox has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NICHOLS, Alexander Michael
Appointed Date: 30 November 2012
48 years old

Resigned Directors

Secretary
NICHOLS, Alexander Michael
Resigned: 30 November 2012
Appointed Date: 20 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
NICHOLS, Harry Anthony Lennox
Resigned: 01 February 2014
Appointed Date: 20 February 2002
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Belfast Beds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELFAST PROPERTY INVESTMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Feb 2017
Registration of charge 043776690002, created on 31 January 2017
25 Oct 2016
Registration of charge 043776690001, created on 19 October 2016
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 31 more events
01 Mar 2002
New secretary appointed
01 Mar 2002
New director appointed
01 Mar 2002
Director resigned
01 Mar 2002
Secretary resigned
20 Feb 2002
Incorporation

BELFAST PROPERTY INVESTMENTS LIMITED Charges

31 January 2017
Charge code 0437 7669 0002
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Restwell house coldhams road cambridge…
19 October 2016
Charge code 0437 7669 0001
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…