IM PROPERTIES (MAGNA PARK) LIMITED
BIRMINGHAM SHOO 16 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 04791309
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address I.M. PROPERTIES (MAGNA PARK) 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 fifty-nine 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 3 ; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 3 . The most likely internet sites of IM PROPERTIES (MAGNA PARK) LIMITED are www.impropertiesmagnapark.co.uk, and www.im-properties-magna-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Im Properties Magna Park Limited is a Private Limited Company. The company registration number is 04791309. Im Properties Magna Park Limited has been working since 08 June 2003. The present status of the company is Active. The registered address of Im Properties Magna Park Limited is I M Properties Magna Park 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 O'GORMAN, Patrick Joseph has been resigned. Secretary SHOOSMITHS SECRETARIES 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 SHOOSMITHS DIRECTORS 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
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
O'GORMAN, Patrick Joseph
Resigned: 04 January 2011
Appointed Date: 07 July 2003

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 07 July 2003
Appointed Date: 08 June 2003

Director
ADAMS, Michael David
Resigned: 01 January 2012
Appointed Date: 07 July 2003
82 years old

Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 07 July 2003
68 years old

Director
JONES, Michael Edward
Resigned: 12 May 2010
Appointed Date: 07 July 2003
81 years old

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

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 07 July 2003
Appointed Date: 08 June 2003

IM PROPERTIES (MAGNA PARK) 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 3

27 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3

04 Jul 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 49 more events
28 Jul 2003
Director resigned
28 Jul 2003
Secretary resigned
23 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
15 Jul 2003
Registered office changed on 15/07/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
08 Jun 2003
Incorporation

IM PROPERTIES (MAGNA PARK) LIMITED Charges

19 July 2013
Charge code 0479 1309 0003
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 400, 450, 475 capability green, luton bedfordshire…
22 September 2008
Legal charge
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 400,450 and 475 capability green luton t/no BD164321 by way…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Albert edward house, riversway, preston, lancashire t/n…