IBRC COMMERCIAL PROPERTIES LIMITED
WALTON ON THAMES ANGLO IRISH COMMERCIAL PROPERTIES LIMITED

Hellopages » Surrey » Elmbridge » KT12 2SD

Company number 04311953
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address HOLD STORE LIMITED, UNIT 33A, ENTERPRISE HOUSE, 44-46 TERRACE ROAD, WALTON ON THAMES, SURREY, KT12 2SD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,125,000 . The most likely internet sites of IBRC COMMERCIAL PROPERTIES LIMITED are www.ibrccommercialproperties.co.uk, and www.ibrc-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Fulwell Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 4.1 miles; to Chessington North Rail Station is 5.2 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibrc Commercial Properties Limited is a Private Limited Company. The company registration number is 04311953. Ibrc Commercial Properties Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Ibrc Commercial Properties Limited is Hold Store Limited Unit 33a Enterprise House 44 46 Terrace Road Walton On Thames Surrey Kt12 2sd. . PARKER, Fredrick Gordon is a Secretary of the company. PARKER, Fredrick Gordon is a Director of the company. WALSH, Thomas Paschal is a Director of the company. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director MITCHELL, Alec Howard Lewis has been resigned. Director SPRINGHAM, James Joseph Robert has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
PARKER, Fredrick Gordon
Appointed Date: 29 October 2001

Director
PARKER, Fredrick Gordon
Appointed Date: 29 October 2001
61 years old

Director
WALSH, Thomas Paschal
Appointed Date: 22 May 2008
57 years old

Resigned Directors

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 26 October 2001

Director
MITCHELL, Alec Howard Lewis
Resigned: 22 May 2008
Appointed Date: 29 October 2001
76 years old

Director
SPRINGHAM, James Joseph Robert
Resigned: 22 May 2008
Appointed Date: 04 July 2007
66 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 29 October 2001
Appointed Date: 26 October 2001

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Cdb (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IBRC COMMERCIAL PROPERTIES LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
30 Mar 2016
Full accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,125,000

16 Jul 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
12 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,125,000

...
... and 48 more events
05 Nov 2001
Registered office changed on 05/11/01 from: carmelite 50 victoria embankment london EC4Y 0DX
05 Nov 2001
Secretary resigned
05 Nov 2001
Director resigned
05 Nov 2001
Director resigned
26 Oct 2001
Incorporation