Company number 04690842
Status Liquidation
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 82 MARKET STREET, CHORLEY, LANCASHIRE, PR7 2SF
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 1 April 2016; Receiver's abstract of receipts and payments to 8 May 2014; Notice of ceasing to act as receiver or manager. The most likely internet sites of S & N PROPERTY INVESTMENTS LIMITED are www.snpropertyinvestments.co.uk, and www.s-n-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. S N Property Investments Limited is a Private Limited Company.
The company registration number is 04690842. S N Property Investments Limited has been working since 07 March 2003.
The present status of the company is Liquidation. The registered address of S N Property Investments Limited is 82 Market Street Chorley Lancashire Pr7 2sf. . KUMAR, Rajni is a Director of the company. Secretary KUMAR, Parmod has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KUMAR, Parmod has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Resigned Directors
Secretary
KUMAR, Parmod
Resigned: 22 February 2012
Appointed Date: 04 April 2003
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 March 2003
Appointed Date: 07 March 2003
Director
KUMAR, Parmod
Resigned: 22 February 2012
Appointed Date: 04 April 2003
59 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 March 2003
Appointed Date: 07 March 2003
S & N PROPERTY INVESTMENTS LIMITED Events
14 Apr 2016
Receiver's abstract of receipts and payments to 1 April 2016
20 May 2014
Receiver's abstract of receipts and payments to 8 May 2014
20 May 2014
Notice of ceasing to act as receiver or manager
19 May 2014
Receiver's abstract of receipts and payments to 12 May 2014
12 Feb 2014
Receiver's abstract of receipts and payments to 23 December 2013
...
... and 36 more events
11 Apr 2003
Registered office changed on 11/04/03 from: riley moss chartered accountants 48-54 fishwick parade lancashire PR1 4XQ
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
14 Mar 2003
Registered office changed on 14/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Mar 2003
Incorporation
5 April 2007
Mortgage
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 340 leyland lane leyland. Together with all buildings and…
26 April 2005
Mortgage deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 345 leyland lane leyland lancashire…
11 February 2004
Mortgage deed
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 95 bradshawgate leigh lancashire. Together with all…
24 January 2004
Debenture deed
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Mortgage deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 82 market street chorley PR7…