SIAM PROPERTIES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW7 2AP

Company number 03622670
Status Active
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address 74/76 HIGH STREET, WINSFORD, CHESHIRE, CW7 2AP
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-seven events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of SIAM PROPERTIES LIMITED are www.siamproperties.co.uk, and www.siam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Siam Properties Limited is a Private Limited Company. The company registration number is 03622670. Siam Properties Limited has been working since 27 August 1998. The present status of the company is Active. The registered address of Siam Properties Limited is 74 76 High Street Winsford Cheshire Cw7 2ap. The company`s financial liabilities are £29.02k. It is £0.17k against last year. And the total assets are £0.54k, which is £-0.16k against last year. AKHTAR, Nasreen is a Secretary of the company. IQBAL, Mohammed is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


siam properties Key Finiance

LIABILITIES £29.02k
+0%
CASH n/a
TOTAL ASSETS £0.54k
-24%
All Financial Figures

Current Directors

Secretary
AKHTAR, Nasreen
Appointed Date: 27 August 1998

Director
IQBAL, Mohammed
Appointed Date: 27 August 1998
52 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Persons With Significant Control

Nasreen Akhtar
Notified on: 27 August 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mr Mohammed Iqbal
Notified on: 27 August 2016
52 years old
Nature of control: Right to appoint and remove directors

SIAM PROPERTIES LIMITED Events

31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

...
... and 37 more events
07 Sep 1998
Registered office changed on 07/09/98 from: 12-14 st mary street newport shropshire TF10 7AB
07 Sep 1998
Director resigned
07 Sep 1998
Secretary resigned
07 Sep 1998
New director appointed
27 Aug 1998
Incorporation

SIAM PROPERTIES LIMITED Charges

29 January 2010
Legal charge
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 victoria park road tunstall stoke on trent staffordshire…
1 December 1999
Legal mortgage
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 66 newcastle street stoke on trent…
16 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 57 st aidans street burslem stoke…
18 January 1999
Legal charge
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Jalil Ahmed
Description: 86 high street tunstall stoke on trent staffordshire tno:…
17 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 62 newcastle street burslam stoke on…
17 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 64 newcastle street burslem stoke on…