IPP PROPERTIES (RHYL ST ASAPH) LIMITED
LONDON BABCOCK AND BROWN PROPERTIES (RHYL ST ASAPH) LIMITED DWSCO 2267 LIMITED

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04366115
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015. The most likely internet sites of IPP PROPERTIES (RHYL ST ASAPH) LIMITED are www.ipppropertiesrhylstasaph.co.uk, and www.ipp-properties-rhyl-st-asaph.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ipp Properties Rhyl St Asaph Limited is a Private Limited Company. The company registration number is 04366115. Ipp Properties Rhyl St Asaph Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Ipp Properties Rhyl St Asaph Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director CARTER, David Jason has been resigned. Director CASH, Stephen Robert has been resigned. Director DUNCAN, Timothy has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director LEES, David John has been resigned. Director LETHBRIDGE, Nicolas Anton has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 02 May 2002
62 years old

Director
GREGORY, Michael John
Appointed Date: 17 June 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 02 May 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 02 May 2002
Appointed Date: 04 February 2002

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Director
CARTER, David Jason
Resigned: 08 March 2004
Appointed Date: 02 May 2002
54 years old

Director
CASH, Stephen Robert
Resigned: 16 July 2003
Appointed Date: 02 May 2002
64 years old

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 16 July 2003
66 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 02 May 2002
Appointed Date: 04 February 2002

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
LETHBRIDGE, Nicolas Anton
Resigned: 16 July 2003
Appointed Date: 02 May 2002
76 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Persons With Significant Control

Ipp Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPP PROPERTIES (RHYL ST ASAPH) LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 68 more events
15 May 2002
Director resigned
15 May 2002
Secretary resigned
14 May 2002
Registered office changed on 14/05/02 from: five chancery lane clifford's inn london EC4A 1BU
26 Apr 2002
Company name changed dwsco 2267 LIMITED\certificate issued on 26/04/02
04 Feb 2002
Incorporation

IPP PROPERTIES (RHYL ST ASAPH) LIMITED Charges

18 September 2002
Limited partner charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Itself and on Behalf of Thesecured Parties)
Description: By way of first fixed charge the partnership share, the…