EXECUTIVE PROJECTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 04384036
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address 16 BINLEY ROAD GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ
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 ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 043840360031, created on 14 June 2016. The most likely internet sites of EXECUTIVE PROJECTS LIMITED are www.executiveprojects.co.uk, and www.executive-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Executive Projects Limited is a Private Limited Company. The company registration number is 04384036. Executive Projects Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Executive Projects Limited is 16 Binley Road Gosford Green Coventry West Midlands Cv3 1hz. . CHOHAN, Kashmir Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KHAN, Nayeem Bashir has been resigned. Secretary KHAN, Nayeem Bashir has been resigned. Secretary ODEDRA, Khima has been resigned. Secretary SINGH, Jora has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ODEDRA, Khima has been resigned. Director SINGH, Jora has been resigned. Director SINGH, Jora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHOHAN, Kashmir Singh
Appointed Date: 23 February 2007
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 April 2002
Appointed Date: 28 February 2002

Secretary
KHAN, Nayeem Bashir
Resigned: 04 March 2013
Appointed Date: 24 August 2008

Secretary
KHAN, Nayeem Bashir
Resigned: 04 March 2013
Appointed Date: 24 August 2008

Secretary
ODEDRA, Khima
Resigned: 23 February 2007
Appointed Date: 16 April 2002

Secretary
SINGH, Jora
Resigned: 24 August 2008
Appointed Date: 23 February 2007

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 April 2002
Appointed Date: 28 February 2002
73 years old

Director
ODEDRA, Khima
Resigned: 23 February 2007
Appointed Date: 16 April 2002
67 years old

Director
SINGH, Jora
Resigned: 24 August 2008
Appointed Date: 28 June 2007
59 years old

Director
SINGH, Jora
Resigned: 23 February 2007
Appointed Date: 16 April 2002
59 years old

Persons With Significant Control

Mr Kashmir Singh Chohan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVE PROJECTS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Registration of charge 043840360031, created on 14 June 2016
04 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 999

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 86 more events
22 Apr 2002
Director resigned
22 Apr 2002
Secretary resigned
22 Apr 2002
Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2
22 Apr 2002
Registered office changed on 22/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
28 Feb 2002
Incorporation

EXECUTIVE PROJECTS LIMITED Charges

14 June 2016
Charge code 0438 4036 0031
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 98 three spires avenue, coventry CV6 1JY registered at the…
4 July 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All future f/h and l/h property of the company and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 127 brambling wilnecote tamworth t/no sf 212771. and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 64 to 72 (even) smith street coventry t/no wm 489916. and…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 253 burnaby road radford t/no wm 518743. and all buildings…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 15 aldbourne road radford coventry t/no wk 228107. and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8 barton road foleshil coventry t/no wm 719705. and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 12 brooklyn road coventry t/no wk 152990. and all buildings…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 249 swan lane coventry t/no wm 328824. and all buildings…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11 villa road radford coventry t/no wk 201887. and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 60 coronation road coventry t/no wk 177454. and all…
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 12 evelyn avenue foleshill coventry t/no wm 113214. and all…
30 November 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 107 pearson avenue,radford,coventry,west midlands t/no…
17 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land and buildings at 7 harley street…
17 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land and buildings at 239 wakefield road…
17 August 2004
Legal mortgage (third party)
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land and buildings at 7 harley…
22 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 137 torrington avenue tile hill coventry t/no WM23554. See…
17 December 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 113 meadow road coventry t/no WK69517 and the benefit of…
20 November 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 longford road coventry t/no WM89260.
4 November 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 19 aldbourne road radford coventry t/no WM34507 the benefit…
22 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 6 November 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 11 cherry close holbrooks coventry t/no WM511995 the…
4 October 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 156 harnall lane east coventry t/no WM513256 the benefit of…
3 October 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 12 broomfield road earlsdon coventry t/no WM271326 the…
3 October 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 67 compton road coventry t/no WM379630 the benefit of all…
16 September 2002
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 102 heath road stoke coventry t/no WM587594 the benefit of…
16 September 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 8 ivor road coventry t/no WM43103 and the benefit of all…
10 September 2002
Floating charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Woolwich Limited (Formerly Woolwich PLC)
Description: Floating charge all the borrower's present and future…
24 July 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 35 ransom road coventry t/no WK20580 and the benefit of all…
24 July 2002
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 291 st georges road coventry t/no WM322758 and the benefit…