CHESHIRE PROPERTY INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1SA

Company number 05367788
Status Live but Receiver Manager on at least one charge
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address UNIT 5 ENTERPRISE HOUSE BAILEY ROAD, TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1SA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 20 May 2014; Receiver's abstract of receipts and payments to 19 January 2014; Receiver's abstract of receipts and payments to 19 July 2013. The most likely internet sites of CHESHIRE PROPERTY INVESTMENTS LIMITED are www.cheshirepropertyinvestments.co.uk, and www.cheshire-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cheshire Property Investments Limited is a Private Limited Company. The company registration number is 05367788. Cheshire Property Investments Limited has been working since 17 February 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cheshire Property Investments Limited is Unit 5 Enterprise House Bailey Road Trafford Park Manchester Lancashire M17 1sa. . Secretary BILLINGTON, Matthew has been resigned. Secretary CHOWDERY, Nabeel Mussarat has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AHMED, Kashif has been resigned. Director ALI, Zubair Mukhtar has been resigned. Director BILLINGTON, Matthew has been resigned. Director CHOWDERY, Nabeel Mussarat has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Resigned Directors

Secretary
BILLINGTON, Matthew
Resigned: 03 July 2009
Appointed Date: 18 September 2008

Secretary
CHOWDERY, Nabeel Mussarat
Resigned: 18 September 2008
Appointed Date: 17 February 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
AHMED, Kashif
Resigned: 18 September 2008
Appointed Date: 17 February 2005
50 years old

Director
ALI, Zubair Mukhtar
Resigned: 01 February 2010
Appointed Date: 26 November 2008
46 years old

Director
BILLINGTON, Matthew
Resigned: 10 December 2009
Appointed Date: 18 September 2008
51 years old

Director
CHOWDERY, Nabeel Mussarat
Resigned: 18 September 2008
Appointed Date: 17 February 2005
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

CHESHIRE PROPERTY INVESTMENTS LIMITED Events

16 Jun 2014
Receiver's abstract of receipts and payments to 20 May 2014
16 Jun 2014
Receiver's abstract of receipts and payments to 19 January 2014
16 Jun 2014
Receiver's abstract of receipts and payments to 19 July 2013
16 Jun 2014
Receiver's abstract of receipts and payments to 19 January 2013
16 Jun 2014
Notice of ceasing to act as receiver or manager
...
... and 48 more events
22 Apr 2005
Registered office changed on 22/04/05 from: 105A wilmslow road handforth cheshire SK9 3ER
24 Feb 2005
Secretary resigned
24 Feb 2005
Director resigned
24 Feb 2005
Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Feb 2005
Incorporation

CHESHIRE PROPERTY INVESTMENTS LIMITED Charges

14 November 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a unit 5 on the south east side of…
16 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit b cornwell business park salthouse…
5 June 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future…
6 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land being part of openshaw bridge works ashton old…