I.M. PROPERTIES (HAMS HALL) LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 06430747
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address I.M. PROPERTIES (HAMS HALL) 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 thirty-nine 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 2015-08-18 GBP 1 . The most likely internet sites of I.M. PROPERTIES (HAMS HALL) LIMITED are www.impropertieshamshall.co.uk, and www.i-m-properties-hams-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. I M Properties Hams Hall Limited is a Private Limited Company. The company registration number is 06430747. I M Properties Hams Hall Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of I M Properties Hams Hall Limited is I M Properties Hams Hall 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. WOOLRIDGE, 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 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 "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
47 years old

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

Director
WOOLRIDGE, Timothy John
Appointed Date: 10 December 2007
52 years old

Resigned Directors

Secretary
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 10 December 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 10 December 2007
Appointed Date: 19 November 2007

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 10 December 2007
82 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 10 December 2007
81 years old

Director
O'GORMAN, Patrick Joseph
Resigned: 31 March 2011
Appointed Date: 10 December 2007
74 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 10 December 2007
Appointed Date: 19 November 2007

I.M. PROPERTIES (HAMS HALL) 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 1

18 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • 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 29 more events
14 Dec 2007
Secretary resigned
14 Dec 2007
Director resigned
14 Dec 2007
Registered office changed on 14/12/07 from: 1 park row leeds LS1 5AB
19 Nov 2007
Accounting reference date extended from 30/11/08 to 31/12/08
19 Nov 2007
Incorporation

I.M. PROPERTIES (HAMS HALL) LIMITED Charges

15 January 2008
Legal mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a alpha 2 hams hall coleshill…