37 LAMB'S CONDUIT STREET LIMITED
BIRMINGHAM EDMONRACE PROPERTY MANAGEMENT LIMITED

Hellopages » West Midlands » Birmingham » B17 8AJ

Company number 03748560
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 38 HAMILTON AVENUE, BIRMINGHAM, ENGLAND, B17 8AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 38 Hamilton Avenue Birmingham B17 8AJ on 30 December 2016. The most likely internet sites of 37 LAMB'S CONDUIT STREET LIMITED are www.37lambsconduitstreet.co.uk, and www.37-lamb-s-conduit-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. 37 Lamb S Conduit Street Limited is a Private Limited Company. The company registration number is 03748560. 37 Lamb S Conduit Street Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of 37 Lamb S Conduit Street Limited is 38 Hamilton Avenue Birmingham England B17 8aj. . TIDMAN, Timothy Richard is a Secretary of the company. GORST, Charles James is a Director of the company. HUNTER, James Paul Wesley is a Director of the company. LEVY, Max Antony is a Director of the company. MELNIKOFF, Alexander, Dr is a Director of the company. TIDMAN, Timothy Richard is a Director of the company. Secretary COOK, Susanna has been resigned. Secretary LIM, Garett has been resigned. Secretary MELNIKOFF, Alexander, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LIM, Garett has been resigned. Director OEHMICHEN, Arlett Simona has been resigned. Director RAWLINS, Elizabeth, Lady has been resigned. Director RAWLINS, Michael, Sir has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TIDMAN, Timothy Richard
Appointed Date: 24 January 2016

Director
GORST, Charles James
Appointed Date: 28 May 1999
75 years old

Director
HUNTER, James Paul Wesley
Appointed Date: 08 September 2001
91 years old

Director
LEVY, Max Antony
Appointed Date: 08 February 2016
33 years old

Director
MELNIKOFF, Alexander, Dr
Appointed Date: 08 September 2001
86 years old

Director
TIDMAN, Timothy Richard
Appointed Date: 22 February 2010
78 years old

Resigned Directors

Secretary
COOK, Susanna
Resigned: 08 September 2001
Appointed Date: 28 May 1999

Secretary
LIM, Garett
Resigned: 21 June 2013
Appointed Date: 08 September 2001

Secretary
MELNIKOFF, Alexander, Dr
Resigned: 24 January 2016
Appointed Date: 21 June 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 08 April 1999

Director
LIM, Garett
Resigned: 22 February 2010
Appointed Date: 08 September 2001
54 years old

Director
OEHMICHEN, Arlett Simona
Resigned: 05 February 2016
Appointed Date: 21 June 2013
44 years old

Director
RAWLINS, Elizabeth, Lady
Resigned: 16 January 2006
Appointed Date: 08 September 2001
85 years old

Director
RAWLINS, Michael, Sir
Resigned: 21 June 2013
Appointed Date: 16 January 2006
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1999
Appointed Date: 08 April 1999

37 LAMB'S CONDUIT STREET LIMITED Events

08 Apr 2017
Confirmation statement made on 8 April 2017 with updates
22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Dec 2016
Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 38 Hamilton Avenue Birmingham B17 8AJ on 30 December 2016
10 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 5

02 Mar 2016
Appointment of Mr Max Antony Levy as a director on 8 February 2016
...
... and 70 more events
13 Aug 1999
New secretary appointed
13 Aug 1999
New director appointed
13 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jun 1999
Company name changed edmonrace property management li mited\certificate issued on 10/06/99
08 Apr 1999
Incorporation