EAST MIDLANDS PROPERTY OWNERS LIMITED
LEICESTER NOTTINGHAM AND DISTRICT PROPERTY OWNERS ASSOCIATIONLIMITED

Hellopages » Leicestershire » Leicester » LE1 7GE
Company number 00374891
Status Active
Incorporation Date 6 July 1942
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE1 7GE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 13 June 2016. The most likely internet sites of EAST MIDLANDS PROPERTY OWNERS LIMITED are www.eastmidlandspropertyowners.co.uk, and www.east-midlands-property-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eight months. East Midlands Property Owners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00374891. East Midlands Property Owners Limited has been working since 06 July 1942. The present status of the company is Active. The registered address of East Midlands Property Owners Limited is 9 De Montfort Street Leicester Leicestershire United Kingdom Le1 7ge. . AHMED, Irfian is a Director of the company. COSSLETT, Owen Christopher Reece is a Director of the company. DETHERIDGE, Jonathan Paul is a Director of the company. DONEN, Daniel Michael is a Director of the company. PARRY, Nigel James is a Director of the company. WALKER, Charles Philip Daniel is a Director of the company. Secretary AHMED, Irfan has been resigned. Secretary HARLOW, Gerald Thorpe has been resigned. Secretary MORECROFT, Andrew John has been resigned. Secretary WALKER, John Joseph has been resigned. Director ADRYCH, Richard has been resigned. Director COX, William Barry has been resigned. Director CURSHAM, John Curzon has been resigned. Director GOODING, Rex James has been resigned. Director HARDY, Frank William has been resigned. Director HARLOW, Gerald Thorpe has been resigned. Director HEASON, Robert Andrew has been resigned. Director HODSON, Christopher Charles has been resigned. Director HUSTWAYTE, Dymock Rayner has been resigned. Director KILNER, Jill has been resigned. Director KIRKLAND, Brian has been resigned. Director LAWRENCE, Edward has been resigned. Director LYONS, Angela has been resigned. Director NORRIS, Leighton James has been resigned. Director SHARP, Gerard Francis has been resigned. Director TANNER, Gordon Leonard has been resigned. Director TOMLINSON, Lynette has been resigned. Director WALKER, John Joseph has been resigned. Director WRIGHT, Alan George has been resigned. Director WRIGHT, Robin Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AHMED, Irfian
Appointed Date: 01 February 2012
55 years old

Director
COSSLETT, Owen Christopher Reece
Appointed Date: 01 February 2012
50 years old

Director
DETHERIDGE, Jonathan Paul
Appointed Date: 03 January 2009
54 years old

Director
DONEN, Daniel Michael
Appointed Date: 14 November 2011
75 years old

Director
PARRY, Nigel James
Appointed Date: 13 April 2010
56 years old

Director
WALKER, Charles Philip Daniel
Appointed Date: 13 April 2010
56 years old

Resigned Directors

Secretary
AHMED, Irfan
Resigned: 30 October 2009
Appointed Date: 01 May 2003

Secretary
HARLOW, Gerald Thorpe
Resigned: 20 December 1996
Appointed Date: 11 July 1996

Secretary
MORECROFT, Andrew John
Resigned: 11 July 1996

Secretary
WALKER, John Joseph
Resigned: 28 November 2002
Appointed Date: 20 December 1996

Director
ADRYCH, Richard
Resigned: 07 October 1996
74 years old

Director
COX, William Barry
Resigned: 07 October 1996
93 years old

Director
CURSHAM, John Curzon
Resigned: 07 October 1996
96 years old

Director
GOODING, Rex James
Resigned: 08 August 2006
82 years old

Director
HARDY, Frank William
Resigned: 12 November 2013
Appointed Date: 06 November 2000
99 years old

Director
HARLOW, Gerald Thorpe
Resigned: 13 January 1998
98 years old

Director
HEASON, Robert Andrew
Resigned: 24 April 2001
78 years old

Director
HODSON, Christopher Charles
Resigned: 11 March 2002
80 years old

Director
HUSTWAYTE, Dymock Rayner
Resigned: 07 October 1996
95 years old

Director
KILNER, Jill
Resigned: 08 November 2004
Appointed Date: 28 May 2002
75 years old

Director
KIRKLAND, Brian
Resigned: 21 April 2005
Appointed Date: 06 November 2000
90 years old

Director
LAWRENCE, Edward
Resigned: 04 December 1991
102 years old

Director
LYONS, Angela
Resigned: 14 November 2011
Appointed Date: 03 January 2009
59 years old

Director
NORRIS, Leighton James
Resigned: 08 November 2004
Appointed Date: 28 May 2002
59 years old

Director
SHARP, Gerard Francis
Resigned: 28 May 2002
83 years old

Director
TANNER, Gordon Leonard
Resigned: 20 August 2002
95 years old

Director
TOMLINSON, Lynette
Resigned: 17 September 2009
Appointed Date: 28 May 2002
74 years old

Director
WALKER, John Joseph
Resigned: 28 November 2002
Appointed Date: 07 October 1996
93 years old

Director
WRIGHT, Alan George
Resigned: 07 December 2004
Appointed Date: 06 November 2000
75 years old

Director
WRIGHT, Robin Michael
Resigned: 07 October 1996
78 years old

EAST MIDLANDS PROPERTY OWNERS LIMITED Events

31 Jan 2017
Confirmation statement made on 19 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Registered office address changed from C/O Ebs Chartered Accountants Gothic House Barker Gate Nottingham NG1 1JU to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 13 June 2016
18 Dec 2015
Annual return made up to 17 December 2015 no member list
07 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 93 more events
16 Nov 1988
Annual return made up to 15/10/88

25 Oct 1987
Accounts for a small company made up to 21 May 1987

25 Oct 1987
Annual return made up to 15/09/87

15 Jun 1987
Accounts for a small company made up to 21 May 1986

29 Nov 1986
Annual return made up to 08/10/86