HOLMES INVESTMENT PROPERTIES PLC
WALTON-ON-THAMES CARIBOO GOLD MINES PLC LPA016 PLC

Hellopages » Surrey » Elmbridge » KT12 1RZ

Company number 07505002
Status Active
Incorporation Date 25 January 2011
Company Type Public Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates This document is being processed and will be available in 5 days. ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-27 ; Appointment of Nicolas Robert Benjamin Holmes as a director on 23 February 2017. The most likely internet sites of HOLMES INVESTMENT PROPERTIES PLC are www.holmesinvestmentproperties.co.uk, and www.holmes-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmes Investment Properties Plc is a Public Limited Company. The company registration number is 07505002. Holmes Investment Properties Plc has been working since 25 January 2011. The present status of the company is Active. The registered address of Holmes Investment Properties Plc is 42 50 Hersham Road Walton On Thames Surrey United Kingdom Kt12 1rz. . DAVID VENUS & COMPANY LLP is a Secretary of the company. HELME, Martin Paul Jaques is a Director of the company. HOLMES, Nicolas Robert Benjamin is a Director of the company. SARDELIC, Arno Alexander is a Director of the company. WERNER, Thomas Jurgen is a Director of the company. Director ANTUNES, Louis Philippe has been resigned. Director HOGAN, Sean Lee has been resigned. Director LAVOIE, Karine has been resigned. Director LOESCHER, Paul Frank Ulrich has been resigned. Director PRASCH, Peter has been resigned. Director SARDELIC, Arno Alexander has been resigned. Director SCHMOLINSKI, Jorg has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 25 January 2011

Director
HELME, Martin Paul Jaques
Appointed Date: 23 February 2017
68 years old

Director
HOLMES, Nicolas Robert Benjamin
Appointed Date: 23 February 2017
50 years old

Director
SARDELIC, Arno Alexander
Appointed Date: 30 April 2013
57 years old

Director
WERNER, Thomas Jurgen
Appointed Date: 30 April 2013
62 years old

Resigned Directors

Director
ANTUNES, Louis Philippe
Resigned: 28 March 2011
Appointed Date: 25 January 2011
55 years old

Director
HOGAN, Sean Lee
Resigned: 31 December 2011
Appointed Date: 28 March 2011
54 years old

Director
LAVOIE, Karine
Resigned: 28 March 2011
Appointed Date: 25 January 2011
50 years old

Director
LOESCHER, Paul Frank Ulrich
Resigned: 19 July 2011
Appointed Date: 28 March 2011
62 years old

Director
PRASCH, Peter
Resigned: 17 May 2013
Appointed Date: 31 December 2011
57 years old

Director
SARDELIC, Arno Alexander
Resigned: 30 April 2013
Appointed Date: 30 April 2013
57 years old

Director
SCHMOLINSKI, Jorg
Resigned: 30 April 2013
Appointed Date: 19 July 2011
59 years old

HOLMES INVESTMENT PROPERTIES PLC Events

23 May 2017
Confirmation statement made on 25 January 2017 with updates
This document is being processed and will be available in 5 days.

28 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27

16 Mar 2017
Appointment of Nicolas Robert Benjamin Holmes as a director on 23 February 2017
16 Mar 2017
Appointment of Mr Martin Paul Jaques Helme as a director on 23 February 2017
04 Jan 2017
Full accounts made up to 31 December 2015
...
... and 36 more events
06 Apr 2011
Register(s) moved to registered inspection location
06 Apr 2011
Register inspection address has been changed
07 Feb 2011
Company name changed LPA016 PLC\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution

04 Feb 2011
Annual return made up to 26 January 2011 with full list of shareholders
25 Jan 2011
Incorporation