BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED
BIRMINGHAM ASTON SCIENCE PARK LIMITED

Hellopages » West Midlands » Birmingham » B7 4BB
Company number 03089755
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address FARADAY WHARF INNOVATION BIRMINGHAM CAMPUS, HOLT STREET BIRMINGHAM SCIENCE PARK ASTON, BIRMINGHAM, WEST MIDLANDS, B7 4BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Julia Elizabeth King as a director on 5 September 2016. The most likely internet sites of BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED are www.birminghamtechnologypropertyone.co.uk, and www.birmingham-technology-property-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.2 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.Birmingham Technology Property One Limited is a Private Limited Company. The company registration number is 03089755. Birmingham Technology Property One Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Birmingham Technology Property One Limited is Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4bb. . KUMAR, Rajesh is a Secretary of the company. HARDMAN, David John, Dr is a Director of the company. TRICKETT, Lisa Stephanie, Councillor is a Director of the company. Secretary HARRIS, Derek William has been resigned. Secretary LINES, Philip Ronald has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director ALI, Tahir, Cllr has been resigned. Director BORE, Albert, Sir has been resigned. Director BORE, Albert, Sir has been resigned. Director BROOKS, Martin John has been resigned. Director BYROM, Kevin Taylor has been resigned. Director COYNE, Gerard has been resigned. Director GREEN, Richard Michael has been resigned. Director HARRIS, Derek William has been resigned. Director HUDSON, Reginald Josiah, Hon Alderman has been resigned. Director JACKSON, Albert Leslie Samuel, Honourary Alderman has been resigned. Director KING, Julia Elizabeth, Baroness Brown Of Cambridge has been resigned. Director KING, Julia Elizabeth, Baroness Brown Of Cambridge has been resigned. Director MCKAY, James Robert, Councillor has been resigned. Director PACKHAM, Richard David Anthony has been resigned. Director REGAN, Timothy has been resigned. Director ROY, David Colin, Hon Alderman has been resigned. Director SLATER, Adam Hearne has been resigned. Director WHITBY, Michael John has been resigned. Director WRIGHT, Michael Thomas, Professor has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KUMAR, Rajesh
Appointed Date: 24 October 2011

Director
HARDMAN, David John, Dr
Appointed Date: 11 December 2013
69 years old

Director
TRICKETT, Lisa Stephanie, Councillor
Appointed Date: 16 June 2014
59 years old

Resigned Directors

Secretary
HARRIS, Derek William
Resigned: 21 October 2008
Appointed Date: 22 August 1995

Secretary
LINES, Philip Ronald
Resigned: 24 October 2011
Appointed Date: 21 October 2008

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 22 August 1995
Appointed Date: 10 August 1995

Director
ALI, Tahir, Cllr
Resigned: 27 November 2013
Appointed Date: 11 June 2012
54 years old

Director
BORE, Albert, Sir
Resigned: 27 November 2013
Appointed Date: 11 June 2012
79 years old

Director
BORE, Albert, Sir
Resigned: 02 March 2005
Appointed Date: 10 October 2000
79 years old

Director
BROOKS, Martin John
Resigned: 29 July 1997
Appointed Date: 11 October 1996
70 years old

Director
BYROM, Kevin Taylor
Resigned: 18 March 2008
Appointed Date: 13 October 1998
76 years old

Director
COYNE, Gerard
Resigned: 10 October 2000
Appointed Date: 29 July 1997
58 years old

Director
GREEN, Richard Michael
Resigned: 11 October 1996
Appointed Date: 22 August 1995
77 years old

Director
HARRIS, Derek William
Resigned: 11 October 1996
Appointed Date: 22 August 1995
83 years old

Director
HUDSON, Reginald Josiah, Hon Alderman
Resigned: 24 November 2008
Appointed Date: 02 March 2005
97 years old

Director
JACKSON, Albert Leslie Samuel, Honourary Alderman
Resigned: 02 March 2005
Appointed Date: 11 October 1996
108 years old

Director
KING, Julia Elizabeth, Baroness Brown Of Cambridge
Resigned: 05 September 2016
Appointed Date: 27 June 2008
71 years old

Director
KING, Julia Elizabeth, Baroness Brown Of Cambridge
Resigned: 18 March 2008
Appointed Date: 20 February 2007
71 years old

Director
MCKAY, James Robert, Councillor
Resigned: 16 June 2014
Appointed Date: 27 November 2013
48 years old

Director
PACKHAM, Richard David Anthony
Resigned: 27 July 2007
Appointed Date: 11 October 1996
81 years old

Director
REGAN, Timothy
Resigned: 27 July 1999
Appointed Date: 11 October 1996
71 years old

Director
ROY, David Colin, Hon Alderman
Resigned: 11 June 2012
Appointed Date: 29 June 2009
86 years old

Director
SLATER, Adam Hearne
Resigned: 19 November 2007
Appointed Date: 11 October 1996
69 years old

Director
WHITBY, Michael John
Resigned: 11 June 2012
Appointed Date: 02 March 2005
78 years old

Director
WRIGHT, Michael Thomas, Professor
Resigned: 20 February 2007
Appointed Date: 11 October 1996
78 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 22 August 1996
Appointed Date: 10 August 1995

Persons With Significant Control

Birmingham City Council
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
28 Oct 2016
Accounts for a dormant company made up to 31 March 2016
16 Sep 2016
Termination of appointment of Julia Elizabeth King as a director on 5 September 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 111 more events
23 Aug 1995
£ nc 100/10000 22/08/95
23 Aug 1995
Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2
23 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
23 Aug 1995
New director appointed
10 Aug 1995
Incorporation

BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Charges

14 April 2000
Supplemental debenture (as defined) supplemental to a debenture dated 4TH november 1996
Delivered: 18 April 2000
Status: Satisfied on 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: Land/blds including part of oxygen street and known as…
4 November 1996
Debenture
Delivered: 18 November 1996
Status: Satisfied on 4 July 2008
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: Phase vii aston science park aston birmingham west…