ASTON EDWARDIAN ASSOCIATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 0HP

Company number 07325054
Status Active
Incorporation Date 23 July 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ASTON EDWARDIANS ASSOCIATION, SUNNYBANK AVENUE, PERRY COMMON, BIRMINGHAM, WEST MIDLANDS, B44 0HP
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Andrew Nigel Loffman as a director on 28 September 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ASTON EDWARDIAN ASSOCIATION LIMITED are www.astonedwardianassociation.co.uk, and www.aston-edwardian-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Aston Edwardian Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07325054. Aston Edwardian Association Limited has been working since 23 July 2010. The present status of the company is Active. The registered address of Aston Edwardian Association Limited is Aston Edwardians Association Sunnybank Avenue Perry Common Birmingham West Midlands B44 0hp. The company`s financial liabilities are £61.04k. It is £0.23k against last year. The cash in hand is £109.72k. It is £1.72k against last year. And the total assets are £112.58k, which is £1.84k against last year. MULLIGAN, Brendan is a Secretary of the company. BOMBER, Trevor Anthony is a Director of the company. CHANNER, Julie is a Director of the company. LOFFMAN, Andrew Nigel is a Director of the company. MULLIGAN, Brendan Patrick is a Director of the company. PINHEY, Simon Kittow is a Director of the company. Secretary ROBERTS, David Henry has been resigned. Director BALDOCK, Timothy John has been resigned. Director BRAZELL, Annette has been resigned. Director CAIRNS, Robert has been resigned. Director CHEESMAN, Ivan has been resigned. Director COLES, Derek Arthur has been resigned. Director COLES, Derek Arthur has been resigned. Director GRUNDY, Samuel has been resigned. Director KING, Michelle Lisa has been resigned. Director SMITH, Gary Clive has been resigned. Director UPPAL, Jagir Singh has been resigned. The company operates in "Activities of sport clubs".


aston edwardian association Key Finiance

LIABILITIES £61.04k
+0%
CASH £109.72k
+1%
TOTAL ASSETS £112.58k
+1%
All Financial Figures

Current Directors

Secretary
MULLIGAN, Brendan
Appointed Date: 12 August 2014

Director
BOMBER, Trevor Anthony
Appointed Date: 01 September 2011
81 years old

Director
CHANNER, Julie
Appointed Date: 01 September 2012
53 years old

Director
LOFFMAN, Andrew Nigel
Appointed Date: 28 September 2016
64 years old

Director
MULLIGAN, Brendan Patrick
Appointed Date: 28 June 2013
62 years old

Director
PINHEY, Simon Kittow
Appointed Date: 01 July 2014
71 years old

Resigned Directors

Secretary
ROBERTS, David Henry
Resigned: 28 June 2013
Appointed Date: 23 July 2010

Director
BALDOCK, Timothy John
Resigned: 28 June 2013
Appointed Date: 01 January 2011
62 years old

Director
BRAZELL, Annette
Resigned: 28 June 2013
Appointed Date: 01 January 2011
76 years old

Director
CAIRNS, Robert
Resigned: 28 June 2013
Appointed Date: 01 January 2011
61 years old

Director
CHEESMAN, Ivan
Resigned: 16 October 2013
Appointed Date: 21 September 2011
60 years old

Director
COLES, Derek Arthur
Resigned: 30 June 2015
Appointed Date: 01 December 2012
84 years old

Director
COLES, Derek Arthur
Resigned: 31 August 2011
Appointed Date: 23 July 2010
84 years old

Director
GRUNDY, Samuel
Resigned: 01 February 2014
Appointed Date: 21 September 2011
74 years old

Director
KING, Michelle Lisa
Resigned: 31 December 2011
Appointed Date: 21 September 2011
55 years old

Director
SMITH, Gary Clive
Resigned: 25 June 2014
Appointed Date: 28 June 2013
61 years old

Director
UPPAL, Jagir Singh
Resigned: 25 June 2014
Appointed Date: 01 September 2011
71 years old

ASTON EDWARDIAN ASSOCIATION LIMITED Events

13 Oct 2016
Appointment of Mr Andrew Nigel Loffman as a director on 28 September 2016
05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 23 July 2015 no member list
01 Jul 2015
Termination of appointment of Derek Arthur Coles as a director on 30 June 2015
...
... and 32 more events
30 Sep 2011
Appointment of Mr Trevor Anthony Bomber as a director
16 Sep 2011
Annual return made up to 23 July 2011 no member list
19 Nov 2010
Registered office address changed from 6 Hillwood Road Sutton Coldfield West Midlands B75 5QL on 19 November 2010
18 Nov 2010
Current accounting period extended from 31 July 2011 to 31 August 2011
23 Jul 2010
Incorporation

ASTON EDWARDIAN ASSOCIATION LIMITED Charges

21 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Rugby Football Union
Description: The f/h land being aston old edardian war memorial ground…