I.M. PROPERTIES INVESTMENT LIMITED
BIRMINGHAM I.M. PROPERTIES FINANCE LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02937496
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address I.M. PROPERTIES INVESTMENT 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 one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 85,137,002 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 85,137,002 . The most likely internet sites of I.M. PROPERTIES INVESTMENT LIMITED are www.impropertiesinvestment.co.uk, and www.i-m-properties-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. I M Properties Investment Limited is a Private Limited Company. The company registration number is 02937496. I M Properties Investment Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of I M Properties Investment Limited is I M Properties Investment 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 ADAMS, Michael David has been resigned. 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 O'GORMAN, Patrick Joseph has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL 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 January 2012
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
ADAMS, Michael David
Resigned: 01 March 1996
Appointed Date: 17 August 1994

Secretary
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 01 March 1996

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 1994
Appointed Date: 10 June 1994

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 17 August 1994
82 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 17 August 1994
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 17 August 1994
81 years old

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

Director
O'GORMAN, Patrick Joseph
Resigned: 07 September 1994
Appointed Date: 08 August 1994
74 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 August 1994
Appointed Date: 10 June 1994

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 1994
Appointed Date: 10 June 1994

I.M. PROPERTIES INVESTMENT LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 85,137,002

19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 85,137,002

04 Jul 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 93 more events
04 Nov 1994
£ nc 100/85137100 03/08/94
12 Sep 1994
New director appointed

23 Aug 1994
New director appointed

16 Jun 1994
Company name changed hight LIMITED\certificate issued on 16/06/94
10 Jun 1994
Incorporation

I.M. PROPERTIES INVESTMENT LIMITED Charges

6 October 2010
A security interest assignment
Delivered: 15 October 2010
Status: Satisfied on 11 April 2013
Persons entitled: Abbey National Treasury Services PLC
Description: Interest in the collateral being the units any other…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land at unit 100 arleston way shirley solihll t/n…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land at unit 4 cyan park phoenix way coventry t/n…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land at unit 5 cyan park phoenix way coventry t/n…
23 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land naysmyth house naysmyth road daventry t/n…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at great bridge street, ryder street and…
20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bilton centre,northarbour,cosham and land and buildings…
20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 to 51 calthorpe rd,edgbaston and land on the south west…
13 July 2000
Legal charge
Delivered: 29 July 2000
Status: Satisfied on 20 February 2001
Persons entitled: B & R Properties Limited
Description: The f/h land k/a unit 2 wolverhampton business park…
21 December 1995
Charge
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that the premises comprised of folio ly 5086 county…
21 December 1995
Mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Land and premises forming part of the premises k/a the…