C.I. PROPERTIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH
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

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 05 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 25 July 1995
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
PULLAN, Gordon Waite
Resigned: 25 July 1995
72 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

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

C.I. PROPERTIES LIMITED Charges

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…