PROPERTY INVESTOR SERVICES LIMITED
SOLIHULL CAROLINA PROPERTIES LIMITED

Hellopages » West Midlands » Solihull » B94 6RB

Company number 02828159
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address RYLAND HOUSE 142 SCHOOL ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6RB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 1,000 . The most likely internet sites of PROPERTY INVESTOR SERVICES LIMITED are www.propertyinvestorservices.co.uk, and www.property-investor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Property Investor Services Limited is a Private Limited Company. The company registration number is 02828159. Property Investor Services Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Property Investor Services Limited is Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6rb. . MARKOU, Andrew Demetrios is a Secretary of the company. MARKOU, Andrew Demetrios is a Director of the company. MARKOU, Marcus Demetrios is a Director of the company. Secretary MARTIN, William John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LANDER, Helen Anna Maria has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, William John has been resigned. The company operates in "Other information service activities n.e.c.".


property investor services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARKOU, Andrew Demetrios
Appointed Date: 30 March 1995

Director
MARKOU, Andrew Demetrios
Appointed Date: 30 March 1995
51 years old

Director
MARKOU, Marcus Demetrios
Appointed Date: 31 March 1995
54 years old

Resigned Directors

Secretary
MARTIN, William John
Resigned: 03 April 1995
Appointed Date: 17 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Director
LANDER, Helen Anna Maria
Resigned: 03 April 1995
Appointed Date: 17 June 1993
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Director
MARTIN, William John
Resigned: 03 April 1995
Appointed Date: 17 June 1993
78 years old

PROPERTY INVESTOR SERVICES LIMITED Events

29 Jun 2016
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

17 Jun 2015
Registered office address changed from Ryland House 142 School Road H Solihull West Midlands B94 6RB to Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6RB on 17 June 2015
29 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 54 more events
05 Jul 1994
Return made up to 17/06/94; full list of members

18 Feb 1994
Accounting reference date notified as 30/11

28 Jun 1993
Registered office changed on 28/06/93 from: 84 temple chambers temple avenue london EC4Y ohp

28 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1993
Incorporation

PROPERTY INVESTOR SERVICES LIMITED Charges

1 October 1999
Legal mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 bristol street birmingham t/no WM636741. And the…
20 April 1995
Legal charge
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: M D Markou and a Markou
Description: Numbers 122 and 124 granby street leicester.