I.M. PROPERTIES (MAIDENHEAD) LIMITED
BIRMINGHAM I.M. PROPERTIES INTERNATIONAL FINANCE LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02942543
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address I.M. PROPERTIES (MAIDENHEAD) 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 ninety-three 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 45,240,002 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 45,240,002 . The most likely internet sites of I.M. PROPERTIES (MAIDENHEAD) LIMITED are www.impropertiesmaidenhead.co.uk, and www.i-m-properties-maidenhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. I M Properties Maidenhead Limited is a Private Limited Company. The company registration number is 02942543. I M Properties Maidenhead Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of I M Properties Maidenhead Limited is I M Properties Maidenhead 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. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL 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
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
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: 24 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

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 August 1994
Appointed Date: 24 June 1994

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 1994
Appointed Date: 24 June 1994

I.M. PROPERTIES (MAIDENHEAD) 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 45,240,002

19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 45,240,002

04 Jul 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 83 more events
10 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1994
£ nc 100/45240100 02/11/94

03 Nov 1994
Registered office changed on 03/11/94 from: 3 colmore circus birmingham B4 6BH

26 Jul 1994
Company name changed sorte LIMITED\certificate issued on 26/07/94
24 Jun 1994
Incorporation

I.M. PROPERTIES (MAIDENHEAD) LIMITED Charges

20 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings k/a st mary's court st mary's road…
20 March 2001
Assignment of interest rate cap
Delivered: 23 March 2001
Status: Satisfied on 15 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The benefit of an interest rate cap transaction dated…
22 February 2001
Mortgage
Delivered: 27 February 2001
Status: Satisfied on 15 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as the nicholson's centre,maidenhead;…
31 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 6 February 2001
Persons entitled: Societe Generale
Description: L/H property (which is located at bennett precinct…
16 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 6 February 2001
Persons entitled: Societe Generale
Description: F/H property at the strand and commerce street, longton…
16 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 11 October 1995
Persons entitled: Societe Generale
Description: L/H property located at bennett precinct, longton…
14 November 1994
Debenture
Delivered: 22 November 1994
Status: Satisfied on 6 February 2001
Persons entitled: Societe Generale
Description: Please see form 395 for full details of specific properties…