PROPERTY INVESTMENT MANAGEMENT & MARKETING SERVICES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX18 4NA
Company number 04340567
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address 19 TANNERS LANE, BURFORD, OXFORDSHIRE, OX18 4NA
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 fifty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 15,000 . The most likely internet sites of PROPERTY INVESTMENT MANAGEMENT & MARKETING SERVICES LIMITED are www.propertyinvestmentmanagementmarketingservices.co.uk, and www.property-investment-management-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Ascott-under-Wychwood Rail Station is 5.3 miles; to Kingham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Investment Management Marketing Services Limited is a Private Limited Company. The company registration number is 04340567. Property Investment Management Marketing Services Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Property Investment Management Marketing Services Limited is 19 Tanners Lane Burford Oxfordshire Ox18 4na. . STREET, Judith Elizabeth is a Secretary of the company. STREET, James Alexander is a Director of the company. STREET, Nigel John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary STREET, Nigel John has been resigned. Director BROOKS, Kenneth Williams has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director STREET, Judith Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STREET, Judith Elizabeth
Appointed Date: 10 February 2006

Director
STREET, James Alexander
Appointed Date: 21 June 2002
47 years old

Director
STREET, Nigel John
Appointed Date: 21 June 2002
76 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Secretary
STREET, Nigel John
Resigned: 10 February 2006
Appointed Date: 14 December 2001

Director
BROOKS, Kenneth Williams
Resigned: 27 November 2003
Appointed Date: 21 June 2002
70 years old

Nominee Director
DWYER, Daniel James
Resigned: 14 December 2001
Appointed Date: 14 December 2001
50 years old

Director
STREET, Judith Elizabeth
Resigned: 21 June 2002
Appointed Date: 14 December 2001
72 years old

Persons With Significant Control

Mr Nigel John Street
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY INVESTMENT MANAGEMENT & MARKETING SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,000

...
... and 45 more events
04 Jan 2002
Director resigned
04 Jan 2002
New secretary appointed
04 Jan 2002
New director appointed
04 Jan 2002
Registered office changed on 04/01/02 from: 312B high street orpington kent BR6 0NG
14 Dec 2001
Incorporation

PROPERTY INVESTMENT MANAGEMENT & MARKETING SERVICES LIMITED Charges

8 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 15 May 2012
Persons entitled: National Westminster Bank PLC
Description: The woolpack public house,28 horsefair banbury oxfordshire…
7 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 15 May 2012
Persons entitled: National Westminster Bank PLC
Description: 57 high st,egham,surrey; sy 572363. by way of fixed charge…