7 LYPIATT TERRACE (CHELTENHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 0DH
Company number 03081976
Status Active
Incorporation Date 20 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MARYS HOUSE 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 July 2015 no member list. The most likely internet sites of 7 LYPIATT TERRACE (CHELTENHAM) LIMITED are www.7lypiattterracecheltenham.co.uk, and www.7-lypiatt-terrace-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. 7 Lypiatt Terrace Cheltenham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03081976. 7 Lypiatt Terrace Cheltenham Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of 7 Lypiatt Terrace Cheltenham Limited is St Marys House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. YOUNGE, Richard Hugh is a Director of the company. Secretary LAWRENCE, Gerald Anthony has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Director ADAMSON, Rebecca Jane has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOVEY, John Scott has been resigned. Director FREEMAN, Carol Ann has been resigned. Director HAMILTON, Kirsten has been resigned. Director HARVARD, Jeremy Paul has been resigned. Director HARVARD, Julian Nicholas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 21 July 2010

Director
YOUNGE, Richard Hugh
Appointed Date: 18 May 2000
85 years old

Resigned Directors

Secretary
LAWRENCE, Gerald Anthony
Resigned: 11 July 2001
Appointed Date: 20 July 1995

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 02 September 2004
Appointed Date: 11 July 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 21 July 2010
Appointed Date: 20 April 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 April 2009
Appointed Date: 03 November 2008

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 03 November 2008
Appointed Date: 04 October 2004

Director
ADAMSON, Rebecca Jane
Resigned: 13 September 2013
Appointed Date: 15 October 2004
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995
35 years old

Director
DOVEY, John Scott
Resigned: 25 November 2002
Appointed Date: 17 July 2002
63 years old

Director
FREEMAN, Carol Ann
Resigned: 18 May 2000
Appointed Date: 20 July 1995
62 years old

Director
HAMILTON, Kirsten
Resigned: 25 February 2002
Appointed Date: 18 May 2000
57 years old

Director
HARVARD, Jeremy Paul
Resigned: 22 November 1996
Appointed Date: 20 July 1995
61 years old

Director
HARVARD, Julian Nicholas
Resigned: 18 May 2000
Appointed Date: 22 November 1996
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

7 LYPIATT TERRACE (CHELTENHAM) LIMITED Events

05 Aug 2016
Confirmation statement made on 20 July 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 20 July 2015 no member list
13 Mar 2015
Total exemption small company accounts made up to 31 July 2014
04 Aug 2014
Annual return made up to 20 July 2014 no member list
...
... and 66 more events
04 Aug 1995
New director appointed
04 Aug 1995
Director resigned;new director appointed
04 Aug 1995
Secretary resigned;new secretary appointed;director resigned
04 Aug 1995
Registered office changed on 04/08/95 from: 33 crwys road cardiff CF2 4YF
20 Jul 1995
Incorporation