REXEL PROPERTIES LTD
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1LS

Company number 07884347
Status Active
Incorporation Date 16 December 2011
Company Type Private Limited Company
Address 76 GEORGE STREET, OLDHAM, ENGLAND, OL1 1LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REXEL PROPERTIES LTD are www.rexelproperties.co.uk, and www.rexel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Rexel Properties Ltd is a Private Limited Company. The company registration number is 07884347. Rexel Properties Ltd has been working since 16 December 2011. The present status of the company is Active. The registered address of Rexel Properties Ltd is 76 George Street Oldham England Ol1 1ls. . BEG, Mirza Imran Nisar is a Director of the company. Director AKHTAR, Nazma has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BEG, Mirza Imran Nisar
Appointed Date: 09 July 2013
56 years old

Resigned Directors

Director
AKHTAR, Nazma
Resigned: 09 July 2013
Appointed Date: 16 December 2011
44 years old

Persons With Significant Control

Mr Mirza Imran Nisar Beg
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

REXEL PROPERTIES LTD Events

06 Apr 2017
Confirmation statement made on 6 March 2017 with updates
15 Feb 2017
Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 76 George Street Oldham OL1 1LS on 15 February 2017
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Amended total exemption full accounts made up to 31 December 2014
16 May 2016
Registered office address changed from 76 George Street George Street Oldham OL1 1LS England to 62 Seymour Grove Manchester M16 0LN on 16 May 2016
...
... and 16 more events
02 Jan 2013
Annual return made up to 16 December 2012 with full list of shareholders
17 Sep 2012
Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England on 17 September 2012
16 Feb 2012
Particulars of a mortgage or charge / charge no: 2
16 Feb 2012
Particulars of a mortgage or charge / charge no: 1
16 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

REXEL PROPERTIES LTD Charges

19 March 2014
Charge code 0788 4347 0006
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: David Heywood T/a Express Loan Corporation
Description: F/H property k/a plot 1 roughtown road mossley ashton under…
13 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Fixed and floating charges over the undertaking and all…
13 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: David Heywood T/a Express Loan Corporation
Description: L/H property k/a apartment 3 hollins mill apartments…
18 February 2013
Legal charge
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The l/h property k/a 8 carlton terrace alma street bacup…
2 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: David Heywood
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Legal charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: David Heywood
Description: L/H properties k/a flats 2, 4, 7, 9, 11 and 16 ingrow mill…