I.M. PROPERTIES FINANCE LIMITED
BIRMINGHAM I.M. PROPERTY INVESTMENTS LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02677991
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address I.M. PROPRTIES FINANCE LIMITED, I. M. HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two 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 2016-06-29 GBP 9,000,000 ; Termination of appointment of Robert Norman Edmiston as a director on 9 December 2015. The most likely internet sites of I.M. PROPERTIES FINANCE LIMITED are www.impropertiesfinance.co.uk, and www.i-m-properties-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. I M Properties Finance Limited is a Private Limited Company. The company registration number is 02677991. I M Properties Finance Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of I M Properties Finance Limited is I M Proprties Finance Limited I M House South Drive Coleshill Birmingham B46 1df. . CROFT, Robert William is a Secretary 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 NAPIER, David Leslie John has been resigned. Secretary O'GORMAN, Patrick Joseph has been resigned. Secretary WEBB, Harry Wulstan has been resigned. Secretary WOOLDRIDGE, Timothy John has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ADAMS, Michael David has been resigned. Director EDMISTON, Robert Norman, Lord has been resigned. Director FITZGERALD, 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. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROFT, Robert William
Appointed Date: 04 January 2011

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

Director
HAMMOND, John
Appointed Date: 01 March 2013
48 years old

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

Director
WOOLDRIDGE, Timothy John
Appointed Date: 10 December 2009
52 years old

Resigned Directors

Secretary
NAPIER, David Leslie John
Resigned: 29 April 1998
Appointed Date: 31 January 1996

Secretary
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 29 April 1998

Secretary
WEBB, Harry Wulstan
Resigned: 31 January 1996
Appointed Date: 29 April 1992

Secretary
WOOLDRIDGE, Timothy John
Resigned: 05 July 2011
Appointed Date: 10 December 2007

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 29 April 1992
Appointed Date: 15 January 1992

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 29 April 1992
82 years old

Director
EDMISTON, Robert Norman, Lord
Resigned: 09 December 2015
Appointed Date: 29 April 1992
79 years old

Director
FITZGERALD, David
Resigned: 27 May 1993
Appointed Date: 20 August 1992
86 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 29 April 1998
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 29 April 1998
81 years old

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

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 29 April 1992
Appointed Date: 15 January 1992

I.M. PROPERTIES FINANCE LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,000,000

22 Dec 2015
Termination of appointment of Robert Norman Edmiston as a director on 9 December 2015
19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,000,000

04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
05 May 1992
Registered office changed on 05/05/92 from: 10TH floor bank house 8 cherry street birmingham B2 5JY

05 May 1992
Director resigned;new director appointed

05 May 1992
New director appointed

03 Apr 1992
Company name changed ingleby (610) LIMITED\certificate issued on 03/04/92
15 Jan 1992
Incorporation

I.M. PROPERTIES FINANCE LIMITED Charges

1 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 2 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a hanover house victoria house and…