PROPINVESTS
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AW
Company number 00667750
Status Active
Incorporation Date 15 August 1960
Company Type Private Unlimited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, CM2 0AW
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 thirty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 60 ; Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015. The most likely internet sites of PROPINVESTS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Propinvests is a Private Unlimited Company. The company registration number is 00667750. Propinvests has been working since 15 August 1960. The present status of the company is Active. The registered address of Propinvests is 146 New London Road Chelmsford Cm2 0aw. . HUGHES, Michael John is a Secretary of the company. HUGHES, John Woodward Frederick is a Director of the company. KING-COOK, Nita Elizabeth is a Director of the company. Secretary CUTMORE, Martin Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Michael John
Appointed Date: 15 July 1994

Director

Director
KING-COOK, Nita Elizabeth
Appointed Date: 22 June 2015
76 years old

Resigned Directors

Secretary
CUTMORE, Martin Christopher
Resigned: 15 July 1994

Persons With Significant Control

John Woodward Frederick Hughes
Notified on: 28 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROPINVESTS Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
12 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60

24 Aug 2015
Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015
24 Aug 2015
Registered office address changed from Rose Lawn Farm 110 Main Road Broomfield Chelmsford Essex CM1 7AG to 146 New London Road Chelmsford CM2 0AW on 24 August 2015
07 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 60

...
... and 27 more events
18 Jan 1990
Return made up to 14/11/89; full list of members

16 Jan 1989
Return made up to 31/12/88; full list of members

07 Jul 1988
Secretary resigned;new secretary appointed

19 Jan 1988
Return made up to 31/12/87; full list of members

05 Feb 1987
Return made up to 31/12/86; full list of members