EXHALL PROPERTIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TL

Company number 01002815
Status Active
Incorporation Date 19 February 1971
Company Type Private Limited Company
Address 3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, CV1 2TL
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 one hundred and thirty-five events have happened. The last three records are Registration of charge 010028150031, created on 25 January 2017; Registration of charge 010028150033, created on 25 January 2017; Registration of charge 010028150034, created on 25 January 2017. The most likely internet sites of EXHALL PROPERTIES LIMITED are www.exhallproperties.co.uk, and www.exhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Exhall Properties Limited is a Private Limited Company. The company registration number is 01002815. Exhall Properties Limited has been working since 19 February 1971. The present status of the company is Active. The registered address of Exhall Properties Limited is 3 Coventry Innovation Village Cheetah Road Coventry Cv1 2tl. . STARLEY, Peter Julian is a Secretary of the company. STARLEY, Peter Julian is a Director of the company. STARLEY, Susan Mary is a Director of the company. WHOMERSLEY, Christopher Adrian is a Director of the company. Secretary WHOMERSLEY, Elsie Doreen has been resigned. Director WHOMERSLEY, Elsie Doreen has been resigned. Director WHOMERSLEY, Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STARLEY, Peter Julian
Appointed Date: 25 May 1995

Director

Director
STARLEY, Susan Mary

70 years old

Director

Resigned Directors

Secretary
WHOMERSLEY, Elsie Doreen
Resigned: 25 May 1995

Director
WHOMERSLEY, Elsie Doreen
Resigned: 04 May 2010
99 years old

Director
WHOMERSLEY, Harry
Resigned: 17 June 2013
101 years old

EXHALL PROPERTIES LIMITED Events

02 Feb 2017
Registration of charge 010028150031, created on 25 January 2017
02 Feb 2017
Registration of charge 010028150033, created on 25 January 2017
02 Feb 2017
Registration of charge 010028150034, created on 25 January 2017
02 Feb 2017
Registration of charge 010028150030, created on 25 January 2017
02 Feb 2017
Registration of charge 010028150029, created on 25 January 2017
...
... and 125 more events
05 Sep 1987
Accounts for a small company made up to 5 April 1987

05 Sep 1987
Return made up to 27/07/87; full list of members

10 Jul 1986
Accounts for a small company made up to 5 April 1986

10 Jul 1986
Return made up to 16/06/86; full list of members

19 Feb 1971
Certificate of incorporation

EXHALL PROPERTIES LIMITED Charges

25 January 2017
Charge code 0100 2815 0034
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1, 2 and 3 starley park, brindley road, north, exhall…
25 January 2017
Charge code 0100 2815 0033
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1, 2 and 3 starley court, binley industrial estate…
25 January 2017
Charge code 0100 2815 0032
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 paragon way, bayton road industrial estate, coventry-…
25 January 2017
Charge code 0100 2815 0031
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
25 January 2017
Charge code 0100 2815 0030
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenka Handelsbanken Ab (Publ)
Description: Unit G1 hotchkiss way, binley industrial estate, coventry…
25 January 2017
Charge code 0100 2815 0029
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 9 liberty way, liberty business park, attleborough…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit L2 binley industrial estate…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 4 paragon way bayton road exhall…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 1, 2 and 3 starley park brindley…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit G1 hotchkiss way binley industrial…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land on east side of brindley road south exhall…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 4 to 8 (inclusive) brindley road…
30 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property unit 9 liberty way liberty business park…
10 December 2004
Legal mortgage
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit l binley industrial estate binley…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit 4 paragon way bayton…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit 9 liberty way…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land on east side of…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land on east side of…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as units 4-8 inclusive brindley…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as units 1, 2 and 3 starley…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit L2 binley industrial…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit l binley industrial…
20 June 2003
Mortgage
Delivered: 25 June 2003
Status: Satisfied on 4 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as unit G1 hotchkiss way binley…
25 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit & land at hotchkiss way binley…
1 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 paragon way exhall coventry west…
11 June 1999
Legal mortgage
Delivered: 16 June 1999
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as unit 9 liberty way liberty…
4 August 1998
Legal mortgage
Delivered: 11 August 1998
Status: Satisfied on 30 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H units 1-8 bayton road/east side of brindley road south…
23 June 1998
Legal mortgage
Delivered: 29 June 1998
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1, 2 & 3 starley park brindley road…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the east side of brindley road…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the east side of brindley road…
2 May 1994
Legal mortgage
Delivered: 5 May 1994
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a unit l binley industrial estate…
29 February 1992
Legal mortgage
Delivered: 11 March 1992
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: Unit L2 binley industrial estate coventry west midlands t/n…
29 September 1976
Legal mortgage
Delivered: 5 October 1976
Status: Satisfied on 30 April 2002
Persons entitled: National Westminster Bank PLC
Description: Land on west side of brindley road, south exhall, nuneaton…
22 September 1972
Legal mortgage
Delivered: 29 September 1972
Status: Satisfied on 30 April 2002
Persons entitled: National Westminster Bank PLC
Description: Land on east side of brindley rd south exhall, coventry…