I. M. PROPERTIES (DORDON 2) LIMITED
BIRMINGHAM I.M. ASSURED GROWTH AND EXIT II LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02774253
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address I. M. ASSURED GROWTH AND EXIT II PLC, 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 one hundred and six 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 2,173,915 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 2,173,915 . The most likely internet sites of I. M. PROPERTIES (DORDON 2) LIMITED are www.impropertiesdordon2.co.uk, and www.i-m-properties-dordon-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. I M Properties Dordon 2 Limited is a Private Limited Company. The company registration number is 02774253. I M Properties Dordon 2 Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of I M Properties Dordon 2 Limited is I M Assured Growth and Exit Ii Plc 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. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HUTTON, Gary Ernest has been resigned. Secretary O'GORMAN, Patrick Joseph has been resigned. Director ADAMS, Michael David has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director FOSTER, Paul Brett has been resigned. Director MILLS, Julian Cecil Somerville has been resigned. Director O'GORMAN, Patrick Joseph 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 April 2013
50 years old

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

Director
HAMMOND, John
Appointed Date: 01 November 2014
47 years old

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

Director
WOOLDRIDGE, Timothy John
Appointed Date: 01 January 2012
52 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 05 February 1993
Appointed Date: 16 December 1992

Secretary
HUTTON, Gary Ernest
Resigned: 30 June 1998
Appointed Date: 05 February 1993

Secretary
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 30 June 1998

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 26 July 1999
82 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 February 1993
Appointed Date: 16 December 1992
34 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 05 February 1993
68 years old

Director
MILLS, Julian Cecil Somerville
Resigned: 15 April 1998
Appointed Date: 25 February 1993
99 years old

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

I. M. PROPERTIES (DORDON 2) LIMITED Events

09 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 2,173,915

19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,173,915

03 Jul 2015
Full accounts made up to 31 December 2014
14 Apr 2015
Registration of charge 027742530004, created on 13 April 2015
...
... and 96 more events
04 Mar 1993
Secretary resigned;new director appointed

18 Feb 1993
Certificate of authorisation to commence business and borrow

18 Feb 1993
Application to commence business

14 Feb 1993
Registered office changed on 14/02/93 from: 120 east road london N1 6AA

16 Dec 1992
Incorporation

I. M. PROPERTIES (DORDON 2) LIMITED Charges

13 April 2015
Charge code 0277 4253 0005
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the land registered with title number WM773245…
13 April 2015
Charge code 0277 4253 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Part of the land registered with title number WM773245…
2 April 2014
Charge code 0277 4253 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 plot 4 phase 2 birch coppice business park dordon…
2 April 2014
Charge code 0277 4253 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 plot 4 phase 2 birch coppice business park dordon…
19 July 2013
Charge code 0277 4253 0001
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, plot 4, phase 2 coppice business park, dordon…