AROSA DRIVE MANAGEMENT CO. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 03011866
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address 54 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8PE
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 ninety-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 64 . The most likely internet sites of AROSA DRIVE MANAGEMENT CO. LIMITED are www.arosadrivemanagementco.co.uk, and www.arosa-drive-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Arosa Drive Management Co Limited is a Private Limited Company. The company registration number is 03011866. Arosa Drive Management Co Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of Arosa Drive Management Co Limited is 54 Hagley Road Birmingham England B16 8pe. . DENING, Peter Neville is a Secretary of the company. ANDREWS, Laura June is a Director of the company. ASSHETON, Janet Elizabeth is a Director of the company. BANDYOPADHAY, Siddhartha is a Director of the company. DENYARD, Michael Charles is a Director of the company. FRASER, Stuart Guthrie is a Director of the company. Secretary BALDWIN, Kathleen has been resigned. Secretary DENYARD, Michael Charles has been resigned. Secretary FARGHER, Brian Eric has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALDWIN, Kathleen has been resigned. Director BLACK, Elizabeth Grace has been resigned. Director BLACK, Elizabeth Grace has been resigned. Director BOTTELEY, Joan Gertrude has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARGHER, Brian Eric has been resigned. Director LAWRENCE, Brian Peter Edward has been resigned. Director MORGAN, Christopher Gale has been resigned. Director MORRIS, Doreen Beryl has been resigned. Director SHAW, Beatrice Isla has been resigned. Director WILLETTS, Penelope Jane has been resigned. Director WILLETTS, Penelope Jane has been resigned. Director YORK, Gillian Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DENING, Peter Neville
Appointed Date: 01 February 2014

Director
ANDREWS, Laura June
Appointed Date: 03 September 2014
80 years old

Director
ASSHETON, Janet Elizabeth
Appointed Date: 19 September 2005
78 years old

Director
BANDYOPADHAY, Siddhartha
Appointed Date: 06 October 2014
53 years old

Director
DENYARD, Michael Charles
Appointed Date: 19 September 2005
74 years old

Director
FRASER, Stuart Guthrie
Appointed Date: 06 October 2014
76 years old

Resigned Directors

Secretary
BALDWIN, Kathleen
Resigned: 17 September 2009
Appointed Date: 19 January 1995

Secretary
DENYARD, Michael Charles
Resigned: 01 February 2014
Appointed Date: 17 September 2009

Secretary
FARGHER, Brian Eric
Resigned: 27 September 1996
Appointed Date: 25 March 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995

Director
BALDWIN, Kathleen
Resigned: 17 September 2009
Appointed Date: 25 March 1995
99 years old

Director
BLACK, Elizabeth Grace
Resigned: 26 October 2009
Appointed Date: 13 September 2007
96 years old

Director
BLACK, Elizabeth Grace
Resigned: 13 September 2007
Appointed Date: 19 January 1995
96 years old

Director
BOTTELEY, Joan Gertrude
Resigned: 23 September 2002
Appointed Date: 25 March 1995
101 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995
35 years old

Director
FARGHER, Brian Eric
Resigned: 21 August 2003
Appointed Date: 09 May 1996
81 years old

Director
LAWRENCE, Brian Peter Edward
Resigned: 19 September 2000
Appointed Date: 12 September 1996
87 years old

Director
MORGAN, Christopher Gale
Resigned: 07 October 2014
Appointed Date: 05 December 2002
78 years old

Director
MORRIS, Doreen Beryl
Resigned: 12 September 1996
Appointed Date: 25 March 1995
87 years old

Director
SHAW, Beatrice Isla
Resigned: 12 March 2007
Appointed Date: 19 January 1995
104 years old

Director
WILLETTS, Penelope Jane
Resigned: 03 September 2014
Appointed Date: 13 September 2007
81 years old

Director
WILLETTS, Penelope Jane
Resigned: 27 September 1999
Appointed Date: 12 September 1996
81 years old

Director
YORK, Gillian Mary
Resigned: 09 September 2015
Appointed Date: 23 September 2002
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 1995
Appointed Date: 19 January 1995

AROSA DRIVE MANAGEMENT CO. LIMITED Events

20 Jan 2017
Confirmation statement made on 19 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 64

01 Feb 2016
Secretary's details changed for Mr Peter Neville Dening on 23 February 2015
25 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 89 more events
13 Feb 1995
New director appointed

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
Secretary resigned;new secretary appointed;director resigned

13 Feb 1995
Registered office changed on 13/02/95 from: 33 crwys road cardiff CF2 4YF

19 Jan 1995
Incorporation