AG ESTATES (EDGBASTON) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 01619628
Status Active
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address 1323 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, ENGLAND, B28 9HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registered office address changed from 105 Fillongley Road Meriden Coventry CV7 7LW to 1323 Stratford Road Hall Green Birmingham B28 9HH on 23 August 2016; Appointment of Ms Amanda Michaels as a secretary on 17 August 2016. The most likely internet sites of AG ESTATES (EDGBASTON) LIMITED are www.agestatesedgbaston.co.uk, and www.ag-estates-edgbaston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Ag Estates Edgbaston Limited is a Private Limited Company. The company registration number is 01619628. Ag Estates Edgbaston Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Ag Estates Edgbaston Limited is 1323 Stratford Road Hall Green Birmingham England B28 9hh. . MICHAELS, Amanda is a Secretary of the company. BATE, David John is a Director of the company. CLARKE, Maeve Louise, M/S is a Director of the company. DUNNING, Sarah is a Director of the company. MCCARTHY, Geraldine is a Director of the company. ORPWOOD, Josephine Helen is a Director of the company. ORWIN, Patricia is a Director of the company. REAY, Michael Drew is a Director of the company. Secretary TALBOYS, Richard John has been resigned. Director BATE, David John has been resigned. Director BIRCH, Kevin has been resigned. Director BISHOP, John has been resigned. Director BISHOP, John has been resigned. Director BRICKLEY, John Stuart has been resigned. Director BRICKLEY, Stewart has been resigned. Director BROWN, William Lowson Charles has been resigned. Director CAPELLA, Alison Lucy has been resigned. Director DUFF, Malcolm Roy Duncan has been resigned. Director EARL, Kenneth has been resigned. Director EARL, Kenneth has been resigned. Director FREER, Keith has been resigned. Director MCCARTHY, Geraldine has been resigned. Director MCGOWAN, Nora Teresa has been resigned. Director PIMLEY, Christine Lillian has been resigned. Director ROBBINS, John has been resigned. Director SHIELDS, Gerard has been resigned. Director SMITH, Paul has been resigned. Director THOMPSON, Cyrilene has been resigned. Director THRUPP, Edith has been resigned. Director TRICKER, Michael John has been resigned. Director TYLER, Roy has been resigned. Director WATERTON, Barbara Jane has been resigned. Director WATERTON, Barbara Jane has been resigned. Director WYATT-BURTON, Beverley has been resigned. The company operates in "Residents property management".


ag estates (edgbaston) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MICHAELS, Amanda
Appointed Date: 17 August 2016

Director
BATE, David John
Appointed Date: 22 June 2000
65 years old

Director
CLARKE, Maeve Louise, M/S
Appointed Date: 07 November 2007
62 years old

Director
DUNNING, Sarah
Appointed Date: 29 June 1995
68 years old

Director
MCCARTHY, Geraldine
Appointed Date: 14 January 2003
69 years old

Director
ORPWOOD, Josephine Helen
Appointed Date: 01 July 2003
64 years old

Director
ORWIN, Patricia
Appointed Date: 07 November 2007
78 years old

Director
REAY, Michael Drew
Appointed Date: 25 June 1997
72 years old

Resigned Directors

Secretary
TALBOYS, Richard John
Resigned: 17 August 2016

Director
BATE, David John
Resigned: 15 January 1997
Appointed Date: 15 December 1994
65 years old

Director
BIRCH, Kevin
Resigned: 09 September 1994
60 years old

Director
BISHOP, John
Resigned: 18 January 2001
Appointed Date: 05 May 1999
76 years old

Director
BISHOP, John
Resigned: 08 September 1992
76 years old

Director
BRICKLEY, John Stuart
Resigned: 30 September 1998
75 years old

Director
BRICKLEY, Stewart
Resigned: 01 July 2003
Appointed Date: 18 September 2001
75 years old

Director
BROWN, William Lowson Charles
Resigned: 07 November 2007
102 years old

Director
CAPELLA, Alison Lucy
Resigned: 29 September 1999
Appointed Date: 08 April 1997
69 years old

Director
DUFF, Malcolm Roy Duncan
Resigned: 26 November 1991
72 years old

Director
EARL, Kenneth
Resigned: 04 August 1999
Appointed Date: 14 November 1997
58 years old

Director
EARL, Kenneth
Resigned: 10 September 1997
Appointed Date: 18 October 1993
58 years old

Director
FREER, Keith
Resigned: 26 November 1991
65 years old

Director
MCCARTHY, Geraldine
Resigned: 29 September 1999
Appointed Date: 29 June 1995
69 years old

Director
MCGOWAN, Nora Teresa
Resigned: 29 September 1999
Appointed Date: 26 November 1991
67 years old

Director
PIMLEY, Christine Lillian
Resigned: 12 December 1997
Appointed Date: 03 September 1997
73 years old

Director
ROBBINS, John
Resigned: 11 May 1993
109 years old

Director
SHIELDS, Gerard
Resigned: 14 June 2007
Appointed Date: 05 May 1999
75 years old

Director
SMITH, Paul
Resigned: 11 May 1993
98 years old

Director
THOMPSON, Cyrilene
Resigned: 20 July 1993
71 years old

Director
THRUPP, Edith
Resigned: 26 November 1992
103 years old

Director
TRICKER, Michael John
Resigned: 09 June 1995
66 years old

Director
TYLER, Roy
Resigned: 22 June 2000
Appointed Date: 05 May 1999
59 years old

Director
WATERTON, Barbara Jane
Resigned: 05 December 2001
Appointed Date: 05 May 1999
87 years old

Director
WATERTON, Barbara Jane
Resigned: 30 September 1998
87 years old

Director
WYATT-BURTON, Beverley
Resigned: 30 September 1998
72 years old

AG ESTATES (EDGBASTON) LIMITED Events

19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
23 Aug 2016
Registered office address changed from 105 Fillongley Road Meriden Coventry CV7 7LW to 1323 Stratford Road Hall Green Birmingham B28 9HH on 23 August 2016
23 Aug 2016
Appointment of Ms Amanda Michaels as a secretary on 17 August 2016
23 Aug 2016
Termination of appointment of Richard John Talboys as a secretary on 17 August 2016
09 Aug 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 119 more events
19 Jun 1987
Director resigned;new director appointed

31 Jan 1987
Return made up to 28/08/86; full list of members

31 Jan 1987
New director appointed

19 Jan 1987
Accounts for a small company made up to 31 March 1986

03 Mar 1982
Incorporation