I.D.C.PROPERTY INVESTMENTS LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ
Company number 00956406
Status Active
Incorporation Date 18 June 1969
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017; Termination of appointment of Helen Morrell as a secretary on 22 February 2017; Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016. The most likely internet sites of I.D.C.PROPERTY INVESTMENTS LIMITED are www.idcpropertyinvestments.co.uk, and www.i-d-c-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Ashley Rail Station is 4 miles; to Flixton Rail Station is 10.2 miles; to Burnage Rail Station is 10.2 miles; to Chassen Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I D C Property Investments Limited is a Private Limited Company. The company registration number is 00956406. I D C Property Investments Limited has been working since 18 June 1969. The present status of the company is Active. The registered address of I D C Property Investments Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . WARBURTON, Jennifer Ann is a Secretary of the company. WARBURTON, Jennifer Ann is a Director of the company. AMEC NOMINEES LIMITED is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary HAND, Kim Andrea has been resigned. Secretary MORRELL, Helen has been resigned. Secretary TABERNER, Susan has been resigned. Director DAUBNEY, Paul Frank Henry has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director FRANKLIN, Nigel John Howard has been resigned. Director HOLLAND, Peter James has been resigned. Director PARRY, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARBURTON, Jennifer Ann
Appointed Date: 22 February 2017

Director
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016
56 years old

Director
AMEC NOMINEES LIMITED
Appointed Date: 31 August 2009

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 22 March 1999

Secretary
FIDLER, Christopher Laskey
Resigned: 31 August 2009
Appointed Date: 06 September 2002

Secretary
HAND, Kim Andrea
Resigned: 04 December 2015
Appointed Date: 31 August 2009

Secretary
MORRELL, Helen
Resigned: 22 February 2017
Appointed Date: 04 December 2015

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 22 March 1999

Director
DAUBNEY, Paul Frank Henry
Resigned: 11 December 1992
77 years old

Director
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 29 June 2007
71 years old

Director
FRANKLIN, Nigel John Howard
Resigned: 29 June 2007
69 years old

Director
HOLLAND, Peter James
Resigned: 31 August 2009
Appointed Date: 29 June 2007
78 years old

Director
PARRY, Paul
Resigned: 29 June 2007
75 years old

I.D.C.PROPERTY INVESTMENTS LIMITED Events

27 Feb 2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
27 Feb 2017
Termination of appointment of Helen Morrell as a secretary on 22 February 2017
26 Jul 2016
Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016
26 Jul 2016
Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000

...
... and 99 more events
17 Oct 1986
Annual return made up to 10/04/86

21 Jun 1986
New director appointed

02 Jun 1986
Director resigned

25 Jun 1983
Accounts made up to 31 October 1982
28 Jan 1983
Accounts made up to 31 October 1981

I.D.C.PROPERTY INVESTMENTS LIMITED Charges

3 June 1981
Charge on building agreement
Delivered: 3 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at six hills, way stevenage hertford.
22 May 1981
Assignment
Delivered: 3 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing to the company under or by virtue…