I.M. PROPERTIES (COLESHILL) LIMITED
BIRMINGHAM PINCO 1719 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 04340350
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address I.M. PROPERTIES (COLESHILL) LIMITED, I. M. HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1 . The most likely internet sites of I.M. PROPERTIES (COLESHILL) LIMITED are www.impropertiescoleshill.co.uk, and www.i-m-properties-coleshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. I M Properties Coleshill Limited is a Private Limited Company. The company registration number is 04340350. I M Properties Coleshill Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of I M Properties Coleshill Limited is I M Properties Coleshill Limited I M House South Drive Coleshill Birmingham B46 1df. . CROFT, Robert William is a Secretary of the company. ASHFIELD, Kevin James is a Director of the company. CLARKE, Adrian Graham is a Director of the company. HAMMOND, John is a Director of the company. HUTTON, Gary Ernest is a Director of the company. WOOLDRIDGE, Timothy John is a Director of the company. Secretary O'GORMAN, Patrick Joseph has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael David has been resigned. Director FOSTER, Paul Brett has been resigned. Director JONES, Michael Edward has been resigned. Director O'GORMAN, Patrick Joseph has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROFT, Robert William
Appointed Date: 04 January 2011

Director
ASHFIELD, Kevin James
Appointed Date: 01 March 2013
51 years old

Director
CLARKE, Adrian Graham
Appointed Date: 04 January 2011
51 years old

Director
HAMMOND, John
Appointed Date: 01 April 2014
48 years old

Director
HUTTON, Gary Ernest
Appointed Date: 02 November 2009
66 years old

Director
WOOLDRIDGE, Timothy John
Appointed Date: 01 December 2006
52 years old

Resigned Directors

Secretary
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 06 February 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 February 2002
Appointed Date: 14 December 2001

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 06 February 2002
82 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 06 February 2002
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 06 February 2002
81 years old

Director
O'GORMAN, Patrick Joseph
Resigned: 31 March 2011
Appointed Date: 08 November 2004
74 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 06 February 2002
Appointed Date: 14 December 2001

I.M. PROPERTIES (COLESHILL) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

13 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

04 Jul 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 45 more events
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
25 Feb 2002
New secretary appointed
04 Feb 2002
Company name changed pinco 1719 LIMITED\certificate issued on 04/02/02
14 Dec 2001
Incorporation

I.M. PROPERTIES (COLESHILL) LIMITED Charges

20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of coleshill hall…