BLACK COUNTRY PROPERTIES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3AB

Company number 02274027
Status Active
Incorporation Date 4 July 1988
Company Type Private Limited Company
Address STRATUM HOUSE, STAFFORD PARK 10, TELFORD, SHROPSHIRE, TF3 3AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 022740270019 in full; Satisfaction of charge 16 in full; Satisfaction of charge 18 in full. The most likely internet sites of BLACK COUNTRY PROPERTIES LIMITED are www.blackcountryproperties.co.uk, and www.black-country-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Black Country Properties Limited is a Private Limited Company. The company registration number is 02274027. Black Country Properties Limited has been working since 04 July 1988. The present status of the company is Active. The registered address of Black Country Properties Limited is Stratum House Stafford Park 10 Telford Shropshire Tf3 3ab. . STOKES, James Peter is a Secretary of the company. STOKES, James Peter is a Director of the company. Secretary BILLSON, Charles Sydney has been resigned. Secretary COCKERTON, David Michael has been resigned. Secretary FRASER-DALE, Andrew David has been resigned. Secretary PAIGE, Michael has been resigned. Secretary WATSON, Alan Martin has been resigned. Director BAKER, Timothy John has been resigned. Director BILLSON, Annette has been resigned. Director BILLSON, Charles Sydney has been resigned. Director DAUNCEY, Robert Oliver has been resigned. Director FENDER, John Lawrence has been resigned. Director MICHAELSON, Richard Owen has been resigned. Director STEELE PERKINS, Simon has been resigned. Director WATSON, Alan Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STOKES, James Peter
Appointed Date: 26 August 2015

Director
STOKES, James Peter
Appointed Date: 14 September 2007
68 years old

Resigned Directors

Secretary
BILLSON, Charles Sydney
Resigned: 30 June 1997

Secretary
COCKERTON, David Michael
Resigned: 05 September 2007
Appointed Date: 31 October 2006

Secretary
FRASER-DALE, Andrew David
Resigned: 25 August 2015
Appointed Date: 14 January 2010

Secretary
PAIGE, Michael
Resigned: 18 February 2009
Appointed Date: 05 September 2007

Secretary
WATSON, Alan Martin
Resigned: 31 October 2006
Appointed Date: 30 June 1997

Director
BAKER, Timothy John
Resigned: 09 February 2000
Appointed Date: 13 January 1997
73 years old

Director
BILLSON, Annette
Resigned: 03 July 1994
75 years old

Director
BILLSON, Charles Sydney
Resigned: 30 June 1997
76 years old

Director
DAUNCEY, Robert Oliver
Resigned: 23 December 2005
80 years old

Director
FENDER, John Lawrence
Resigned: 02 December 2009
Appointed Date: 28 June 1999
82 years old

Director
MICHAELSON, Richard Owen
Resigned: 31 May 2005
Appointed Date: 01 February 1999
58 years old

Director
STEELE PERKINS, Simon
Resigned: 09 September 2005
Appointed Date: 01 January 2003
58 years old

Director
WATSON, Alan Martin
Resigned: 31 October 2006
71 years old

Persons With Significant Control

Mr Russell Clark
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Michael John Seymour Eades
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

BLACK COUNTRY PROPERTIES LIMITED Events

22 Feb 2017
Satisfaction of charge 022740270019 in full
21 Feb 2017
Satisfaction of charge 16 in full
21 Feb 2017
Satisfaction of charge 18 in full
21 Feb 2017
Satisfaction of charge 17 in full
21 Feb 2017
Satisfaction of charge 13 in full
...
... and 129 more events
31 Dec 1988
Particulars of mortgage/charge
31 Dec 1988
Particulars of mortgage/charge

29 Sep 1988
New director appointed
19 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jul 1988
Incorporation

BLACK COUNTRY PROPERTIES LIMITED Charges

9 February 2017
Charge code 0227 4027 0020
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Sara Billson
Description: Contains fixed charge…
18 August 2016
Charge code 0227 4027 0019
Delivered: 25 August 2016
Status: Satisfied on 22 February 2017
Persons entitled: Sara Billson
Description: Freehold land at hinkshay road, dawley, telford, with title…
18 January 2002
Mortgage
Delivered: 25 January 2002
Status: Satisfied on 21 February 2017
Persons entitled: Charles Sydney Billson,Rupert Arthur Rees Evans,Bacon and Woodrow Pensions Trustees (C1)Limited and Orbis Trustees Guernsey Limited,Thetrustees for the Time Being of the Long Port Retirement Annuity Trust Scheme and Black Country Properties Limited
Description: Land at well lane,wolverhampton,west midlands; wm 503477.
12 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 21 February 2017
Persons entitled: Rupert Arthur Rees Evans Orbis Trustees Guernsey Limitedthe Trustees for the Time Being of the Long Port Annunity Trustee Scheme Charles Sidney Billson Bacon and Woodrow Pensions Tristees (Ci) Limited
Description: Property k/a land situated at wednesfield wolverhampton…
12 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 21 February 2017
Persons entitled: Bacon and Woodrow Pension Trustees (Ci) Limited Charles Sidney Billson Rupert Arthur Rees Evans Orbis Trustees Guernsey Limitedbeing the Current Trustees of the Long Port Retirement Annuity Trust
Description: Phases 5 & 6 bentley bridge park title numbers…
30 June 1997
Second legal charge
Delivered: 7 July 1997
Status: Satisfied on 9 May 1998
Persons entitled: Robert Oliver Dauncey William Elliot Lamb Charles Sidney Billson
Description: All that property known as phases 5 & 6 bentley bridge park…
27 June 1997
Legal charge
Delivered: 7 July 1997
Status: Satisfied on 21 February 2017
Persons entitled: The Royal Bank of Scotland International Limited
Description: By way of legal mortgage all that freehold land to the…
12 May 1997
Security interest agreement
Delivered: 20 May 1997
Status: Satisfied on 21 February 2017
Persons entitled: The Royal Bank of Scotland International Limited
Description: All sums now and in the future credited to account…
10 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 22 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-james house rookery street, wednesfield, wolverhampton…
31 March 1992
Legal charge
Delivered: 11 April 1992
Status: Satisfied on 18 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land along southern perimeter of the wyrley & essington…
26 April 1991
Mortgage
Delivered: 8 May 1991
Status: Satisfied on 22 April 1997
Persons entitled: Natwest Investment Bank Limitedif Any)as Agent for Itself and/or the Principal Banks (
Description: By way of legal mortgage:- a) the f/h land together with…
17 August 1990
Mortgage
Delivered: 20 August 1990
Status: Satisfied on 22 April 1997
Persons entitled: Natwest Investment Bank Limited
Description: F/H - land on the south west of hall street wednesfield…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 22 April 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 1989
Legal charge
Delivered: 15 November 1989
Status: Satisfied on 18 November 1997
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Land situated at heath town, wednesfield, wolverhampton…
2 August 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 18 November 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: Land and buildings at graisley works, rookery street…
4 April 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 22 April 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - land at new cross wednesfield wolverhampton.
4 April 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 22 April 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H - forming part of bentley canal including bradburn's…
22 December 1988
Legal charge
Delivered: 31 December 1988
Status: Satisfied on 22 April 1997
Persons entitled: Govenor and Company of the Bank of Scotland
Description: L/H property k/a land on the north side of bentley canal…
22 December 1988
Legal charge
Delivered: 31 December 1988
Status: Satisfied on 22 April 1997
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the south west side…