INLAND HOMES PLC
AMERSHAM INLAND PLC

Hellopages » Buckinghamshire » Chiltern » HP6 5FG
Company number 05482990
Status Active
Incorporation Date 16 June 2005
Company Type Public Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of capital following an allotment of shares on 6 January 2017 GBP 20,361,941.2 ; Statement of capital following an allotment of shares on 19 December 2016 GBP 20,360,941 ; Statement of capital following an allotment of shares on 2 December 2016 GBP 20,290,941 . The most likely internet sites of INLAND HOMES PLC are www.inlandhomes.co.uk, and www.inland-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Inland Homes Plc is a Public Limited Company. The company registration number is 05482990. Inland Homes Plc has been working since 16 June 2005. The present status of the company is Active. The registered address of Inland Homes Plc is Decimal Place Chiltern Avenue Amersham Buckinghamshire Hp6 5fg. . MALDE, Nishith is a Secretary of the company. BENNETT, Simon Charles is a Director of the company. BRETT, Paul Richard is a Director of the company. MALDE, Nishith is a Director of the company. ROYDON, Terry Rene is a Director of the company. WICKS, Stephen Desmond is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALDE, Nishith
Appointed Date: 16 June 2005

Director
BENNETT, Simon Charles
Appointed Date: 08 March 2007
67 years old

Director
BRETT, Paul Richard
Appointed Date: 03 October 2011
49 years old

Director
MALDE, Nishith
Appointed Date: 16 June 2005
67 years old

Director
ROYDON, Terry Rene
Appointed Date: 08 March 2007
79 years old

Director
WICKS, Stephen Desmond
Appointed Date: 16 June 2005
74 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

INLAND HOMES PLC Events

27 Jan 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 20,361,941.2

20 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 20,360,941

13 Jan 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 20,290,941

12 Jan 2017
Group of companies' accounts made up to 30 June 2016
30 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/12/2016

...
... and 106 more events
07 Jul 2005
New secretary appointed;new director appointed
07 Jul 2005
New director appointed
07 Jul 2005
Director resigned
07 Jul 2005
Secretary resigned
16 Jun 2005
Incorporation

INLAND HOMES PLC Charges

9 September 2013
Charge code 0548 2990 0006
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2012
Security agreement
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Inland Zdp PLC
Description: By way of fixed charge its specified real property…
23 November 2012
Share charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the shares held by the…
23 November 2012
Share charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the shares held by the…
12 February 2009
Legal charge
Delivered: 13 February 2009
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land and premises at exeter station queen street exeter t/n…
18 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…