I.M. PROPERTIES (GUILDFORD 2) LIMITED
BIRMINGHAM PINCO 1892 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF
Company number 04663280
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address I.M. PROPERTIES (GUILDFORD 2) 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 sixty-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 2016-06-28 GBP 38,750,001 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 38,750,001 . The most likely internet sites of I.M. PROPERTIES (GUILDFORD 2) LIMITED are www.impropertiesguildford2.co.uk, and www.i-m-properties-guildford-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. I M Properties Guildford 2 Limited is a Private Limited Company. The company registration number is 04663280. I M Properties Guildford 2 Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of I M Properties Guildford 2 Limited is I M Properties Guildford 2 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. 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
CLARKE, Adrian Graham
Appointed Date: 04 January 2011
52 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: 14 July 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 July 2003
Appointed Date: 11 February 2003

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 14 July 2003
83 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 14 July 2003
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 14 July 2003
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: 14 July 2003
Appointed Date: 11 February 2003

I.M. PROPERTIES (GUILDFORD 2) 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 38,750,001

13 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 38,750,001

03 Jul 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 52 more events
24 Jul 2003
Registered office changed on 24/07/03 from: 1 park row leeds LS1 5AB
15 Jul 2003
Director's particulars changed
15 Jul 2003
Director's particulars changed
14 Jul 2003
Company name changed pinco 1892 LIMITED\certificate issued on 14/07/03
11 Feb 2003
Incorporation