IG PROPERTY LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 04412851
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 17 GEORGE STREET, ST HELENS, MERSEYSIDE, WA10 1DB
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 sixty-five events have happened. The last three records are Appointment of Mr Gary Kevin Mollard as a director on 1 January 2017; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of IG PROPERTY LIMITED are www.igproperty.co.uk, and www.ig-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ig Property Limited is a Private Limited Company. The company registration number is 04412851. Ig Property Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Ig Property Limited is 17 George Street St Helens Merseyside Wa10 1db. . MOLLARD, Gary Kevin is a Director of the company. MOLLARD, Ian Langford is a Director of the company. MOLLARD, Keith Ernest is a Director of the company. Secretary MOLLARD, Gary Kevin has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MOLLARD, Gary Kevin has been resigned. Director MOLLARD, Ian Langford has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOLLARD, Gary Kevin
Appointed Date: 01 January 2017
51 years old

Director
MOLLARD, Ian Langford
Appointed Date: 02 May 2015
56 years old

Director
MOLLARD, Keith Ernest
Appointed Date: 11 April 2002
84 years old

Resigned Directors

Secretary
MOLLARD, Gary Kevin
Resigned: 12 September 2012
Appointed Date: 11 April 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 April 2002
Appointed Date: 10 April 2002

Director
MOLLARD, Gary Kevin
Resigned: 12 September 2012
Appointed Date: 11 April 2002
51 years old

Director
MOLLARD, Ian Langford
Resigned: 12 September 2012
Appointed Date: 11 April 2002
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 April 2002
Appointed Date: 10 April 2002

IG PROPERTY LIMITED Events

14 Feb 2017
Appointment of Mr Gary Kevin Mollard as a director on 1 January 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 Jun 2015
Appointment of Mr Ian Langford Mollard as a director on 2 May 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
23 Apr 2002
New director appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
18 Apr 2002
Registered office changed on 18/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Apr 2002
Incorporation

IG PROPERTY LIMITED Charges

1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 granville house gladstone close blackburn lancs. By way…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 slater house woden street salford. By way of fixed charge…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 granville house gladstone close blackburn lancs. By way…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 alma court 16B higher lane upholland lancs. By way…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 alma court 16A higher lane upholland. By way of…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 higher lane upholland lancashire. By way of fixed charge…
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 4 fusion 4 112 middleton street middleton locks…
18 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 20 March 2008
Persons entitled: National Westminster Bank PLC
Description: All that f/h ground floor flat known as 2 slater house…
12 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 4 granville house gladstone close blackburn…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 3 granville house gladstone close blackburn…
25 January 2004
Legal charge
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Keith Ernest Mollard Ian Langford Mollard and Gary Kevin Mollard
Description: Flat 3 alma court higher lane uphollland t/n LA768607.
21 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Keith Ernest Mollard, Ian Langford Mollard and Gary Kevin Mollard as Trustees of the Ke Mollard 1998 Discretionary Trust
Description: All that first floor flat number 4 alma court 16A higher…