BIRNAM FLAT MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3AS

Company number 00999186
Status Active
Incorporation Date 8 January 1971
Company Type Private Limited Company
Address C/O DAVID COLEMAN AND COMPANY, FIRST FLOOR REAR 1882 PERSHORE ROAD, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B30 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 25 March 2016; Confirmation statement made on 28 November 2016 with updates; Appointment of John Edward Cambray Alden as a director on 7 September 2016. The most likely internet sites of BIRNAM FLAT MANAGEMENT LIMITED are www.birnamflatmanagement.co.uk, and www.birnam-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Birnam Flat Management Limited is a Private Limited Company. The company registration number is 00999186. Birnam Flat Management Limited has been working since 08 January 1971. The present status of the company is Active. The registered address of Birnam Flat Management Limited is C O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham West Midlands England B30 3as. . COLEMAN, David Jonathan is a Secretary of the company. ALDEN, John Edward Cambray is a Director of the company. DALTON, Elizabeth Mary is a Director of the company. MACKINTOSH, Anthony John is a Director of the company. WAND, Shaunagh Denison is a Director of the company. Secretary DENING, Peter Neville has been resigned. Secretary GRIFFITHS, Edna Rosetta Margeurite has been resigned. Secretary SLOAN, Thomas has been resigned. Director BENNETT, Richard James has been resigned. Director COTTLE, Barry Edward has been resigned. Director DALTON, George Allen has been resigned. Director GRIFFITHS, Edna Rosetta Margeurite has been resigned. Director HOUGHTON, Arnold Cecil, Doctor has been resigned. Director MEERING, Richard John has been resigned. Director WOOLGROVE, Kathleen Mary has been resigned. The company operates in "Residents property management".


birnam flat management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLEMAN, David Jonathan
Appointed Date: 01 April 2003

Director
ALDEN, John Edward Cambray
Appointed Date: 07 September 2016
78 years old

Director
DALTON, Elizabeth Mary
Appointed Date: 22 March 2012
97 years old

Director
MACKINTOSH, Anthony John
Appointed Date: 31 March 2000
95 years old

Director
WAND, Shaunagh Denison
Appointed Date: 20 August 2008
94 years old

Resigned Directors

Secretary
DENING, Peter Neville
Resigned: 25 March 2003
Appointed Date: 18 July 2000

Secretary
GRIFFITHS, Edna Rosetta Margeurite
Resigned: 29 July 1998

Secretary
SLOAN, Thomas
Resigned: 18 July 2000
Appointed Date: 29 July 1998

Director
BENNETT, Richard James
Resigned: 06 February 2012
Appointed Date: 29 July 1998
104 years old

Director
COTTLE, Barry Edward
Resigned: 06 December 2004
Appointed Date: 18 December 2002
93 years old

Director
DALTON, George Allen
Resigned: 20 August 2008
Appointed Date: 31 March 2000
101 years old

Director
GRIFFITHS, Edna Rosetta Margeurite
Resigned: 28 October 2002
Appointed Date: 29 July 1998
104 years old

Director
HOUGHTON, Arnold Cecil, Doctor
Resigned: 28 November 1994
111 years old

Director
MEERING, Richard John
Resigned: 27 July 1998
Appointed Date: 28 November 1994
63 years old

Director
WOOLGROVE, Kathleen Mary
Resigned: 31 March 2000
104 years old

Persons With Significant Control

Mr David Jonathan Coleman
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BIRNAM FLAT MANAGEMENT LIMITED Events

20 Dec 2016
Micro company accounts made up to 25 March 2016
15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
03 Nov 2016
Appointment of John Edward Cambray Alden as a director on 7 September 2016
21 Jul 2016
Registered office address changed from C/O 1880 Pershore Road Kings Norton Birmingham West Midlands B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS on 21 July 2016
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 87 more events
14 Feb 1989
Return made up to 18/11/88; full list of members

22 Feb 1988
Full accounts made up to 25 March 1987

22 Feb 1988
Return made up to 20/11/87; full list of members

22 Jan 1987
Full accounts made up to 25 March 1986

22 Jan 1987
Return made up to 29/10/86; full list of members