BANTOCK COURT MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JJ

Company number 01702939
Status Active
Incorporation Date 28 February 1983
Company Type Private Limited Company
Address 45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, B3 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 18 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 18 . The most likely internet sites of BANTOCK COURT MANAGEMENT LIMITED are www.bantockcourtmanagement.co.uk, and www.bantock-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bantock Court Management Limited is a Private Limited Company. The company registration number is 01702939. Bantock Court Management Limited has been working since 28 February 1983. The present status of the company is Active. The registered address of Bantock Court Management Limited is 45 Summer Row Birmingham West Midlands B3 1jj. . STALLARD, Dale Andrew is a Secretary of the company. BERRY, Joan is a Director of the company. BILLETT, Keith Victor is a Director of the company. BROOMER, Timothy John is a Director of the company. DELANEY, Eileen is a Director of the company. POWELL, Iris is a Director of the company. TAYLOR, Peter is a Director of the company. WILDE, Corrinne Maria Anne is a Director of the company. WILLIAMS, Karen Naomi is a Director of the company. Secretary BERRY, Joan has been resigned. Secretary EDWARDS, Catherine Cass has been resigned. Secretary JONES, Lesley Ann has been resigned. Secretary OULSNAM, Robert Major has been resigned. Director BALLINGER, Julie has been resigned. Director BANBURY, Edna May has been resigned. Director BROOMER, Timothy John has been resigned. Director BROOMER, Timothy John has been resigned. Director CHORM, William Geoffrey has been resigned. Director COLLISON, Roy has been resigned. Director COLLISSON, Rory Patrick has been resigned. Director GARLAND, Lilian Rosina has been resigned. Director HARDCASTLE, Alan Wilson has been resigned. Director HART, Terence has been resigned. Director JONES, Lesley Ann has been resigned. Director MARSH, Paul has been resigned. Director MARSH, Paul has been resigned. Director MOORE, Sylvia has been resigned. Director MOORE, Sylvia has been resigned. Director PARTON, Philip Denis has been resigned. Director TAIT, Jennifer Ann has been resigned. Director THOMPSON, Edna has been resigned. Director TONKS, Elinor Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STALLARD, Dale Andrew
Appointed Date: 20 September 2004

Director
BERRY, Joan
Appointed Date: 09 December 1999
101 years old

Director
BILLETT, Keith Victor
Appointed Date: 01 October 2013
70 years old

Director
BROOMER, Timothy John
Appointed Date: 14 October 2013
65 years old

Director
DELANEY, Eileen
Appointed Date: 31 October 2005
84 years old

Director
POWELL, Iris
Appointed Date: 18 September 2013
98 years old

Director
TAYLOR, Peter
Appointed Date: 18 September 2013
83 years old

Director
WILDE, Corrinne Maria Anne
Appointed Date: 21 April 2011
68 years old

Director
WILLIAMS, Karen Naomi
Appointed Date: 05 November 2013
61 years old

Resigned Directors

Secretary
BERRY, Joan
Resigned: 20 September 2004
Appointed Date: 08 November 2000

Secretary
EDWARDS, Catherine Cass
Resigned: 10 December 1996
Appointed Date: 05 June 1996

Secretary
JONES, Lesley Ann
Resigned: 13 October 2000
Appointed Date: 05 February 1998

Secretary
OULSNAM, Robert Major
Resigned: 31 March 1996

Director
BALLINGER, Julie
Resigned: 30 June 1998
Appointed Date: 03 May 1995
59 years old

Director
BANBURY, Edna May
Resigned: 10 December 1996
Appointed Date: 03 May 1995
103 years old

Director
BROOMER, Timothy John
Resigned: 03 March 2010
Appointed Date: 30 July 2003
65 years old

Director
BROOMER, Timothy John
Resigned: 23 October 1998
Appointed Date: 03 May 1995
65 years old

Director
CHORM, William Geoffrey
Resigned: 15 March 1994
Appointed Date: 29 March 1993
66 years old

Director
COLLISON, Roy
Resigned: 30 June 1997
Appointed Date: 10 December 1996
67 years old

Director
COLLISSON, Rory Patrick
Resigned: 12 March 2004
Appointed Date: 30 July 2003
67 years old

Director
GARLAND, Lilian Rosina
Resigned: 11 October 2007
Appointed Date: 20 April 1994
120 years old

Director
HARDCASTLE, Alan Wilson
Resigned: 26 November 2004
Appointed Date: 04 September 2002
72 years old

Director
HART, Terence
Resigned: 31 December 1992
94 years old

Director
JONES, Lesley Ann
Resigned: 13 October 2000
Appointed Date: 03 May 1995
59 years old

Director
MARSH, Paul
Resigned: 05 October 2014
Appointed Date: 03 October 2000
88 years old

Director
MARSH, Paul
Resigned: 27 March 1995
88 years old

Director
MOORE, Sylvia
Resigned: 20 September 2004
Appointed Date: 14 December 1999
102 years old

Director
MOORE, Sylvia
Resigned: 10 December 1996
Appointed Date: 20 April 1994
102 years old

Director
PARTON, Philip Denis
Resigned: 05 November 2013
Appointed Date: 31 October 2005
74 years old

Director
TAIT, Jennifer Ann
Resigned: 10 December 1996
78 years old

Director
THOMPSON, Edna
Resigned: 31 October 2005
Appointed Date: 10 December 1996
103 years old

Director
TONKS, Elinor Mary
Resigned: 28 June 2013
Appointed Date: 30 July 2003
94 years old

BANTOCK COURT MANAGEMENT LIMITED Events

02 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 18

23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 18

25 Mar 2015
Accounts for a dormant company made up to 31 December 2014
21 Oct 2014
Termination of appointment of Paul Marsh as a director on 5 October 2014
...
... and 113 more events
26 Oct 1987
Accounts made up to 31 December 1986

27 Aug 1987
Return made up to 25/05/87; full list of members

18 Sep 1986
New director appointed

07 Aug 1986
Return made up to 28/05/86; full list of members

15 May 1986
Registered office changed on 15/05/86 from: windsor house temple row birmingham B2 5LF