PMIS ESTATE AGENTS & HIP'S LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 1PP

Company number 06192161
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address 12 RYEFIELD CLOSE, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 1PP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Registered office address changed from Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA to 12 Ryefield Close Solihull West Midlands B91 1PP on 26 April 2016. The most likely internet sites of PMIS ESTATE AGENTS & HIP'S LIMITED are www.pmisestateagentships.co.uk, and www.pmis-estate-agents-hip-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Pmis Estate Agents Hip S Limited is a Private Limited Company. The company registration number is 06192161. Pmis Estate Agents Hip S Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Pmis Estate Agents Hip S Limited is 12 Ryefield Close Solihull West Midlands England B91 1pp. . WYATT, John Christopher is a Secretary of the company. WYATT, John Christopher is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAWSON, David Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WYATT, John Christopher
Appointed Date: 29 March 2007

Director
WYATT, John Christopher
Appointed Date: 29 March 2007
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Director
LAWSON, David Robert
Resigned: 10 February 2010
Appointed Date: 29 March 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

PMIS ESTATE AGENTS & HIP'S LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Registered office address changed from Highfield House 1562 Stratford Road Hall Green Birmingham B28 9HA to 12 Ryefield Close Solihull West Midlands B91 1PP on 26 April 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100

...
... and 20 more events
08 May 2007
New secretary appointed;new director appointed
08 May 2007
New director appointed
08 May 2007
Secretary resigned
08 May 2007
Director resigned
29 Mar 2007
Incorporation

PMIS ESTATE AGENTS & HIP'S LIMITED Charges

29 August 2007
Rent deposit deed
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Namulas Pension Trustees Limited
Description: Deposit in the sum of £7,130.00.

Similar Companies

PMIQ LIMITED PMIS CONSULTING LIMITED PMIT LIMITED PMITAN LTD PMIX LIMITED PMJ AFFORDABLE CARS LIMITED PMJ ASSOCIATES LTD