B T R PROPERTY HOLDINGS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 00001122
Status Active
Incorporation Date 31 March 1864
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 500,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of B T R PROPERTY HOLDINGS LIMITED are www.btrpropertyholdings.co.uk, and www.b-t-r-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-one years and eleven months. B T R Property Holdings Limited is a Private Limited Company. The company registration number is 00001122. B T R Property Holdings Limited has been working since 31 March 1864. The present status of the company is Active. The registered address of B T R Property Holdings Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. RANDERY, Tanuja is a Director of the company. Director BAYS, James Claude has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director FENTON, Alan Lawson has been resigned. Director HODGSON, Paul Andrew has been resigned. Director HULL, Victoria Mary has been resigned. Director JACOBS, Ronald Martin has been resigned. Director SMITH, Kevin Charles has been resigned. Director STEVENS, David John has been resigned. Director THOM, James Demmink has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOROGOOD, Stuart has been resigned. Director TRAHERNE WILLIAMS, Thomas Robert has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED

Director
LAMBETH, Trevor
Appointed Date: 31 July 2015
62 years old

Director
RANDERY, Tanuja
Appointed Date: 01 March 2015
59 years old

Resigned Directors

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 02 July 1999
76 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
75 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
FENTON, Alan Lawson
Resigned: 19 August 2004
Appointed Date: 12 November 1996
78 years old

Director
HODGSON, Paul Andrew
Resigned: 09 May 2002
Appointed Date: 31 August 2001
57 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
JACOBS, Ronald Martin
Resigned: 31 August 2001
Appointed Date: 15 June 1992
79 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 31 January 2009
66 years old

Director
STEVENS, David John
Resigned: 14 May 1999
Appointed Date: 12 November 1996
75 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
79 years old

Director
THOMAS, David Jeremy
Resigned: 31 March 2014
Appointed Date: 01 April 2003
71 years old

Director
THOROGOOD, Stuart
Resigned: 01 March 2015
Appointed Date: 31 March 2014
68 years old

Director
TRAHERNE WILLIAMS, Thomas Robert
Resigned: 29 September 2006
Appointed Date: 31 August 2001
56 years old

Director
WILLIAMS, Stanley Killa
Resigned: 31 July 1996
80 years old

B T R PROPERTY HOLDINGS LIMITED Events

31 Oct 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500,000

20 May 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Auditor's resignation
13 Aug 2015
Appointment of Mr Trevor Lambeth as a director on 31 July 2015
...
... and 126 more events
25 Jan 1979
Memorandum and Articles of Association
22 Jun 1972
Company name changed\certificate issued on 22/06/72
01 Oct 1955
Company name changed\certificate issued on 01/10/55

01 Jan 1900
Certificate of incorporation
01 Jan 1900
Certificate of incorporation

B T R PROPERTY HOLDINGS LIMITED Charges

2 March 2004
Omnibus letter of set off
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The bank may at any time and without notice combine or…
17 December 1982
Supplemental trust deed
Delivered: 29 December 1982
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge over the. Undertaking and all property and…