190 BAGNALL ROAD PROPERTIES LIMITED
NOTTINGHAM JOHN O'REILLY PROPERTIES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8SF

Company number 02451998
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address 190 BAGNALL ROAD, BASFORD, NOTTINGHAM, NG6 8SF
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 ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of 190 BAGNALL ROAD PROPERTIES LIMITED are www.190bagnallroadproperties.co.uk, and www.190-bagnall-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 190 Bagnall Road Properties Limited is a Private Limited Company. The company registration number is 02451998. 190 Bagnall Road Properties Limited has been working since 13 December 1989. The present status of the company is Active. The registered address of 190 Bagnall Road Properties Limited is 190 Bagnall Road Basford Nottingham Ng6 8sf. . RENTON, Allistair is a Secretary of the company. GREEN, Andrew Kenneth is a Director of the company. REEVES CBE, Colin Leslie, Dr is a Director of the company. RENTON, Allistair Thomas is a Director of the company. Secretary ATTENBOROUGH, Victor Michael has been resigned. Secretary DAUBRAH-HANCOX, Stephanie Jane has been resigned. Secretary O'REILLY, John Patrick has been resigned. Director ATTENBOROUGH, Victor Michael has been resigned. Director O'REILLY, John Patrick has been resigned. Director O'REILLY, John Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RENTON, Allistair
Appointed Date: 25 November 2010

Director
GREEN, Andrew Kenneth
Appointed Date: 01 February 2010
73 years old

Director
REEVES CBE, Colin Leslie, Dr
Appointed Date: 01 February 2010
76 years old

Director
RENTON, Allistair Thomas
Appointed Date: 25 November 2010
84 years old

Resigned Directors

Secretary
ATTENBOROUGH, Victor Michael
Resigned: 15 November 2010
Appointed Date: 01 February 2010

Secretary
DAUBRAH-HANCOX, Stephanie Jane
Resigned: 01 February 2010
Appointed Date: 21 May 2005

Secretary
O'REILLY, John Patrick
Resigned: 21 May 2005

Director
ATTENBOROUGH, Victor Michael
Resigned: 15 November 2010
Appointed Date: 01 February 2010
79 years old

Director
O'REILLY, John Patrick
Resigned: 01 February 2010
76 years old

Director
O'REILLY, John Joseph
Resigned: 25 April 2003
104 years old

190 BAGNALL ROAD PROPERTIES LIMITED Events

18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Sep 2016
Auditor's resignation
24 Jun 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

24 Apr 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
23 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1990
Nc inc already adjusted 15/12/89

23 Jan 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Jan 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Dec 1989
Incorporation

190 BAGNALL ROAD PROPERTIES LIMITED Charges

22 April 1998
Legal charge
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 190 bagnall road basford nottingham nottinghamshire t/no…
29 January 1992
Mortgage
Delivered: 12 February 1992
Status: Satisfied on 25 February 1999
Persons entitled: Target Holdings Limited
Description: 190 bagnall road basford and land on the east side of 190…