BUTTERS PROPERTIES LIMITED
SPALDING BUTTERS GROUP LIMITED VIBRANTFORCE LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6EH

Company number 03467118
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address FULNEY FARM, KELLETT GATE, SPALDING, LINCOLNSHIRE, PE12 6EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 5 in full; Registration of charge 034671180009, created on 9 February 2017; Satisfaction of charge 6 in full. The most likely internet sites of BUTTERS PROPERTIES LIMITED are www.buttersproperties.co.uk, and www.butters-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Butters Properties Limited is a Private Limited Company. The company registration number is 03467118. Butters Properties Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Butters Properties Limited is Fulney Farm Kellett Gate Spalding Lincolnshire Pe12 6eh. . PHILLIPS, Steven Antony is a Secretary of the company. COATEN, Andrew is a Director of the company. HATCHETT, Warren Steven is a Director of the company. Secretary MILLER, Christopher Hugh has been resigned. Secretary WALKER, Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALL, Malcolm has been resigned. Director BUTTERS, Kevin Richard has been resigned. Director CUNNELL, Michael Derek has been resigned. Director DUNN, Graham has been resigned. Director HOOPER, Jeffrey Neil has been resigned. Director KLINCKE, Michael Ronald has been resigned. Director MILLER, Christopher Hugh has been resigned. Director MILNER, John Paul has been resigned. Director ROWLANDS, Ivor Jeremy has been resigned. Director WALKER, Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIPS, Steven Antony
Appointed Date: 21 March 2009

Director
COATEN, Andrew
Appointed Date: 01 December 2008
59 years old

Director
HATCHETT, Warren Steven
Appointed Date: 01 November 2010
54 years old

Resigned Directors

Secretary
MILLER, Christopher Hugh
Resigned: 20 March 2009
Appointed Date: 01 January 2008

Secretary
WALKER, Mark
Resigned: 31 December 2007
Appointed Date: 10 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 17 November 1997

Director
BALL, Malcolm
Resigned: 15 December 2000
Appointed Date: 10 December 1997
78 years old

Director
BUTTERS, Kevin Richard
Resigned: 31 March 2001
Appointed Date: 31 July 1998
67 years old

Director
CUNNELL, Michael Derek
Resigned: 15 May 2004
Appointed Date: 19 November 1999
77 years old

Director
DUNN, Graham
Resigned: 06 September 2007
Appointed Date: 19 November 1999
64 years old

Director
HOOPER, Jeffrey Neil
Resigned: 03 June 2013
Appointed Date: 25 April 2008
79 years old

Director
KLINCKE, Michael Ronald
Resigned: 19 November 1999
Appointed Date: 31 July 1998
79 years old

Director
MILLER, Christopher Hugh
Resigned: 20 March 2009
Appointed Date: 03 December 2007
71 years old

Director
MILNER, John Paul
Resigned: 25 April 2008
Appointed Date: 24 September 2007
59 years old

Director
ROWLANDS, Ivor Jeremy
Resigned: 08 April 2003
Appointed Date: 19 November 1999
61 years old

Director
WALKER, Mark
Resigned: 31 December 2007
Appointed Date: 10 December 1997
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 December 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Mr Robert Fredrik Martin Adair
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BUTTERS PROPERTIES LIMITED Events

16 Feb 2017
Satisfaction of charge 5 in full
16 Feb 2017
Registration of charge 034671180009, created on 9 February 2017
16 Feb 2017
Satisfaction of charge 6 in full
08 Feb 2017
Registration of charge 034671180008, created on 7 February 2017
28 Dec 2016
Confirmation statement made on 17 November 2016 with updates
...
... and 115 more events
16 Dec 1997
Director resigned
16 Dec 1997
Secretary resigned
16 Dec 1997
New secretary appointed;new director appointed
16 Dec 1997
New director appointed
17 Nov 1997
Incorporation

BUTTERS PROPERTIES LIMITED Charges

9 February 2017
Charge code 0346 7118 0009
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land and buildings…
7 February 2017
Charge code 0346 7118 0008
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 August 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Advantage Capital Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Satisfied on 16 February 2017
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the funley nursery kellett gate spalding…
5 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 16 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 September 2006
Legal charge
Delivered: 16 October 2006
Status: Satisfied on 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a fulney nursery kellett gate spalding…
31 July 1998
Charge of deposit
Delivered: 7 August 1998
Status: Satisfied on 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
31 July 1998
Debenture
Delivered: 7 August 1998
Status: Satisfied on 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1998
Debenture
Delivered: 17 October 2006
Status: Satisfied on 14 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…