ATTWOOD GREEN ESTATE SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 2AF
Company number 04754184
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address ST THOMAS HOUSE, 80 BELL BARN ROAD, BIRMINGHAM, B15 2AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Appointment of Mr Peter David Cusdin as a director on 26 September 2016; Termination of appointment of Stephen James Knowles as a director on 2 September 2016. The most likely internet sites of ATTWOOD GREEN ESTATE SERVICES LIMITED are www.attwoodgreenestateservices.co.uk, and www.attwood-green-estate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Attwood Green Estate Services Limited is a Private Limited Company. The company registration number is 04754184. Attwood Green Estate Services Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Attwood Green Estate Services Limited is St Thomas House 80 Bell Barn Road Birmingham B15 2af. . KELLAS, Stuart is a Secretary of the company. ALLKINS, Philip John is a Director of the company. CUSDIN, Peter David is a Director of the company. HALE, Martyn John is a Director of the company. RICE, Carl Joseph, Councillor is a Director of the company. SHUKER, Denise Anne is a Director of the company. WILLIAMS, Colin is a Director of the company. Secretary LELLOW, John Richard has been resigned. Secretary MONCRIEFF, Zoe Nadine has been resigned. Secretary RODGERS, Kevin has been resigned. Director BOID, Stephen has been resigned. Director BUTLER, Chris has been resigned. Director KIMBERLEY, Simon Paul has been resigned. Director KNOWLES, Stephen James has been resigned. Director LELLOW, John Richard has been resigned. Director MUGISHA, Nasser has been resigned. Director MURIE, Alan has been resigned. Director SOUTHWELL, Helen has been resigned. Director TOPMAN, Simon Manville has been resigned. Director WHITLING, Lesley Estelle Jill has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KELLAS, Stuart
Appointed Date: 21 September 2015

Director
ALLKINS, Philip John
Appointed Date: 11 March 2013
75 years old

Director
CUSDIN, Peter David
Appointed Date: 26 September 2016
59 years old

Director
HALE, Martyn John
Appointed Date: 13 May 2014
60 years old

Director
RICE, Carl Joseph, Councillor
Appointed Date: 06 May 2003
69 years old

Director
SHUKER, Denise Anne
Appointed Date: 24 November 2015
68 years old

Director
WILLIAMS, Colin
Appointed Date: 11 March 2013
67 years old

Resigned Directors

Secretary
LELLOW, John Richard
Resigned: 04 April 2014
Appointed Date: 06 May 2003

Secretary
MONCRIEFF, Zoe Nadine
Resigned: 01 July 2015
Appointed Date: 04 April 2014

Secretary
RODGERS, Kevin
Resigned: 21 September 2015
Appointed Date: 01 July 2015

Director
BOID, Stephen
Resigned: 24 April 2008
Appointed Date: 06 May 2003
77 years old

Director
BUTLER, Chris
Resigned: 22 March 2011
Appointed Date: 15 March 2005
77 years old

Director
KIMBERLEY, Simon Paul
Resigned: 24 November 2015
Appointed Date: 06 May 2003
69 years old

Director
KNOWLES, Stephen James
Resigned: 02 September 2016
Appointed Date: 24 April 2008
60 years old

Director
LELLOW, John Richard
Resigned: 04 April 2014
Appointed Date: 06 May 2003
63 years old

Director
MUGISHA, Nasser
Resigned: 11 March 2013
Appointed Date: 20 September 2011
49 years old

Director
MURIE, Alan
Resigned: 17 March 2010
Appointed Date: 06 May 2003
79 years old

Director
SOUTHWELL, Helen
Resigned: 11 March 2013
Appointed Date: 08 May 2012
55 years old

Director
TOPMAN, Simon Manville
Resigned: 31 March 2012
Appointed Date: 01 April 2010
72 years old

Director
WHITLING, Lesley Estelle Jill
Resigned: 15 March 2005
Appointed Date: 06 May 2003
71 years old

Persons With Significant Control

Optima Community Association
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ATTWOOD GREEN ESTATE SERVICES LIMITED Events

09 May 2017
Confirmation statement made on 6 May 2017 with updates
08 May 2017
Appointment of Mr Peter David Cusdin as a director on 26 September 2016
02 May 2017
Termination of appointment of Stephen James Knowles as a director on 2 September 2016
21 Aug 2016
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

...
... and 51 more events
23 Dec 2003
Particulars of mortgage/charge
08 Dec 2003
Particulars of mortgage/charge
08 Dec 2003
Particulars of mortgage/charge
11 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
06 May 2003
Incorporation

ATTWOOD GREEN ESTATE SERVICES LIMITED Charges

5 December 2003
Floating charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Birmingham City Council
Description: All the undertaking and assets whatsoever and wheresoever…
5 December 2003
Floating charge
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent and Trustee for Itself and the Finance Parties
Description: By way of first floating charge all the undertaking and…
5 December 2003
Fixed charge
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent and Trustee for Itself and the Finance Parties
Description: By way of first fixed charge all the right, title and…