I.M. PROPERTIES PLC
BIRMINGHAM MEAUJO (356) LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 03456022
Status Active
Incorporation Date 27 October 1997
Company Type Public Limited Company
Address I.M. PROPERTIES PLC, I. M. HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Group of companies' 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 58,010 ; Registration of charge 034560220011, created on 24 June 2016. The most likely internet sites of I.M. PROPERTIES PLC are www.improperties.co.uk, and www.i-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. I M Properties Plc is a Public Limited Company. The company registration number is 03456022. I M Properties Plc has been working since 27 October 1997. The present status of the company is Active. The registered address of I M Properties Plc is I M Properties Plc I M House South Drive Coleshill Birmingham B46 1df. . CLARKE, Adrian Graham is a Secretary of the company. CLARKE, Adrian Graham is a Director of the company. EDMISTON, Robert Norman, Lord 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. Nominee Secretary PHILSEC 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. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director O'GORMAN, Patrick Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARKE, Adrian Graham
Appointed Date: 04 January 2011

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

Director
EDMISTON, Robert Norman, Lord
Appointed Date: 21 January 1998
79 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: 21 January 1998

Nominee Secretary
PHILSEC LIMITED
Resigned: 21 January 1998
Appointed Date: 27 October 1997

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 21 January 1998
82 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 21 January 1998
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 21 January 1998
81 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 21 January 1998
Appointed Date: 27 October 1997

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

I.M. PROPERTIES PLC Events

05 Jul 2016
Group of companies' 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 58,010

29 Jun 2016
Registration of charge 034560220011, created on 24 June 2016
11 May 2016
Registration of charge 034560220010, created on 9 May 2016
19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 58,010

...
... and 100 more events
02 Feb 1998
Resolutions
  • WRES13 ‐ Written resolution

02 Feb 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

02 Feb 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

10 Nov 1997
Company name changed meaujo (356) LIMITED\certificate issued on 10/11/97
27 Oct 1997
Incorporation

I.M. PROPERTIES PLC Charges

24 June 2016
Charge code 0345 6022 0011
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 May 2016
Charge code 0345 6022 0010
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0345 6022 0009
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the shares in I.M. properties PLC…
31 March 2015
Charge code 0345 6022 0008
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0345 6022 0007
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
1 May 2013
Charge code 0345 6022 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
9 June 2011
Legal charge over shares
Delivered: 16 June 2011
Status: Satisfied on 4 May 2013
Persons entitled: Clydesdale Bank PLC (Security Agent)
Description: The shares in I m properties (croydon) limited, I m…
15 July 2009
Share charge
Delivered: 17 July 2009
Status: Satisfied on 4 May 2013
Persons entitled: Abbey National Treasury Services PLC
Description: 1,742,161 ordinary shares of £1 each in the borrower…
21 November 2001
Mortgage of shares
Delivered: 27 November 2001
Status: Satisfied on 2 June 2007
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: By way of a first legal mortgage:- the shares, all…
9 February 2001
Charge over shares
Delivered: 14 February 2001
Status: Satisfied on 21 July 2009
Persons entitled: Nationwide Building Society as Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
17 June 1998
Memorandum of cash deposit
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,000,000 credited to account…