ITMS PROPERTY INVESTMENTS LIMITED
LONDON SIMPLYUNIT LIMITED

Hellopages » Greater London » Hackney » EC2M 2PL
Company number 03456314
Status Liquidation
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are INSOLVENCY:re progress report 20/03/2015-19/03/2016; INSOLVENCY:re progress report 20/03/2014-19/03/2015; Insolvency:progress report end 19/03/2014. The most likely internet sites of ITMS PROPERTY INVESTMENTS LIMITED are www.itmspropertyinvestments.co.uk, and www.itms-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itms Property Investments Limited is a Private Limited Company. The company registration number is 03456314. Itms Property Investments Limited has been working since 28 October 1997. The present status of the company is Liquidation. The registered address of Itms Property Investments Limited is 37 Sun Street London Ec2m 2pl. . SPARKS, Renate Ashley is a Secretary of the company. SPARKS, Timothy Ashley is a Director of the company. Secretary BALL, Patricia has been resigned. Secretary HIND, Christopher John has been resigned. Secretary MICHAEL, Jack Andreas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIND, Anthony John has been resigned. Director ITMS COMPUTERS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPARKS, Renate Ashley
Appointed Date: 26 March 2000

Director
SPARKS, Timothy Ashley
Appointed Date: 05 September 2002
69 years old

Resigned Directors

Secretary
BALL, Patricia
Resigned: 16 January 2001
Appointed Date: 30 January 1998

Secretary
HIND, Christopher John
Resigned: 30 January 1998
Appointed Date: 12 November 1997

Secretary
MICHAEL, Jack Andreas
Resigned: 26 March 2001
Appointed Date: 16 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1997
Appointed Date: 28 October 1997

Director
HIND, Anthony John
Resigned: 31 January 1998
Appointed Date: 12 November 1997
88 years old

Director
ITMS COMPUTERS LIMITED
Resigned: 05 September 2002
Appointed Date: 30 January 1998
32 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 1997
Appointed Date: 28 October 1997

ITMS PROPERTY INVESTMENTS LIMITED Events

26 Aug 2016
INSOLVENCY:re progress report 20/03/2015-19/03/2016
26 Aug 2016
INSOLVENCY:re progress report 20/03/2014-19/03/2015
27 May 2014
Insolvency:progress report end 19/03/2014
22 Apr 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
30 Jul 2013
Insolvency:annual progress report
...
... and 68 more events
12 Dec 1997
New secretary appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 1 mitchell lane bristol BS1 6BU
12 Dec 1997
Secretary resigned
12 Dec 1997
Director resigned
28 Oct 1997
Incorporation

ITMS PROPERTY INVESTMENTS LIMITED Charges

8 April 2005
Legal charge of licensed premises
Delivered: 20 April 2005
Status: Satisfied on 20 March 2012
Persons entitled: National Westminster Bank PLC
Description: 33 kingsbury square aylesbury by way of fixed charge, the…
15 March 2005
Debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 4 November 2011
Persons entitled: Arab Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 33 kingsbury square aylesbury…
26 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a austin house commercial street morley…
21 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 4 November 2011
Persons entitled: Arab Bank PLC
Description: All that f/h property k/a 33 kingsbury square…