Company number 01769830
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Director's details changed for Mr Derek William Muir on 31 March 2017; Director's details changed for Mr Charles Alex Henderson on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of C.I. PROPERTIES LIMITED are www.ciproperties.co.uk, and www.c-i-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. C I Properties Limited is a Private Limited Company.
The company registration number is 01769830. C I Properties Limited has been working since 14 November 1983.
The present status of the company is Active. The registered address of C I Properties Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director PULLAN, Gordon Waite has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 05 January 2007
Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006
Persons With Significant Control
Hawkshead Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C.I. PROPERTIES LIMITED Events
31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 138 more events
20 Aug 1987
Declaration of satisfaction of mortgage/charge
18 Feb 1987
Particulars of mortgage/charge
06 Nov 1986
Full accounts made up to 31 January 1986
06 Nov 1986
Return made up to 16/05/86; full list of members
20 Aug 1986
Particulars of mortgage/charge
22 April 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a the coupe foundry higher walton preston…
22 April 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the north east of aldridge road…
8 April 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: F/H property being land and buildings on the south side of…
14 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: F/H property being land on the south side of high street…
16 December 1993
Fixed and floating charge
Delivered: 18 December 1993
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of bromford lane…
27 July 1993
Legal charge
Delivered: 28 July 1993
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Property k/as 44 hall lane walsall road walsall west…
2 July 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Land at coppice side and to the west of coppice side…
22 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied
on 25 August 1994
Persons entitled: Midland Bank PLC
Description: Land on the north side of shanell road wiolverhampton west…
2 March 1993
Standard security
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: (For full details refer to paper apart to the form 395 ref…
9 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied
on 10 January 1990
Persons entitled: Midland Bank PLC
Description: Land and factory buildings at brockhurst crescent walsall…
31 July 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south east side of bromford lane…
13 June 1986
Legal charge
Delivered: 19 June 1986
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate and k/a coppice close…
6 February 1985
Charge
Delivered: 6 February 1985
Status: Satisfied
on 4 October 1989
Persons entitled: M
Description: Fixed & floating charge undertaking and all property and…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land on the north side of showell road bushbury…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south east of bromford land west…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north side of globe street…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: L/H land and buildings on the west side of stoddard street…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and factory buildings situate at brockhurst…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the south east side of bromford…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land on the south of bromford lane west bromwich t/n wm…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the south side of showell road…
31 January 1985
Legal charge
Delivered: 14 February 1985
Status: Satisfied
on 16 August 1991
Persons entitled: Midland Bank PLC
Description: F/H lad & buildings on the south side of union street…