COLMORE SQUARE TRUSTEES LIMITED
WEST MIDLANDS SOLUTIONS4SPORTS LIMITED MEAUJO (602) LIMITED

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 04481150
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of William Thomas Barker as a director on 3 June 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of COLMORE SQUARE TRUSTEES LIMITED are www.colmoresquaretrustees.co.uk, and www.colmore-square-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colmore Square Trustees Limited is a Private Limited Company. The company registration number is 04481150. Colmore Square Trustees Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Colmore Square Trustees Limited is 1 Colmore Square Birmingham West Midlands B4 6aa. . WRIGLEY, Richard is a Secretary of the company. DAVIS, Lesley Ann is a Director of the company. KAYE, Mary Dymphna is a Director of the company. PABANI, Zahra is a Director of the company. SHIPP, Emma Jane is a Director of the company. WRIGLEY, Richard is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Director BAKER, Ian Paul has been resigned. Director BARKER, William Thomas has been resigned. Director BLEARS, Roger William has been resigned. Director BUTLER, Quentin Hywel has been resigned. Director DUDLEY, Keith Matthew has been resigned. Director FEA, James Michael Grindall has been resigned. Director FLAVELL, Ian Dennis has been resigned. Director HANSELL, Mathew Simon has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director STILTON, Andrew Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WRIGLEY, Richard
Appointed Date: 23 September 2003

Director
DAVIS, Lesley Ann
Appointed Date: 04 May 2010
60 years old

Director
KAYE, Mary Dymphna
Appointed Date: 15 February 2012
70 years old

Director
PABANI, Zahra
Appointed Date: 31 August 2012
53 years old

Director
SHIPP, Emma Jane
Appointed Date: 17 September 2014
60 years old

Director
WRIGLEY, Richard
Appointed Date: 23 September 2003
60 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 09 March 2004
Appointed Date: 09 July 2002

Director
BAKER, Ian Paul
Resigned: 01 May 2011
Appointed Date: 09 March 2004
67 years old

Director
BARKER, William Thomas
Resigned: 03 June 2016
Appointed Date: 06 August 2013
64 years old

Director
BLEARS, Roger William
Resigned: 31 October 2009
Appointed Date: 23 September 2003
67 years old

Director
BUTLER, Quentin Hywel
Resigned: 31 March 2013
Appointed Date: 23 September 2003
68 years old

Director
DUDLEY, Keith Matthew
Resigned: 30 April 2012
Appointed Date: 23 September 2003
79 years old

Director
FEA, James Michael Grindall
Resigned: 03 January 2008
Appointed Date: 23 September 2003
86 years old

Director
FLAVELL, Ian Dennis
Resigned: 14 March 2011
Appointed Date: 23 September 2003
71 years old

Director
HANSELL, Mathew Simon
Resigned: 21 April 2004
Appointed Date: 23 September 2003
64 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 09 March 2004
Appointed Date: 09 July 2002

Director
STILTON, Andrew Jeffrey
Resigned: 30 April 2014
Appointed Date: 23 September 2003
68 years old

Persons With Significant Control

Shakespeare Martineau Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLMORE SQUARE TRUSTEES LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Aug 2016
Termination of appointment of William Thomas Barker as a director on 3 June 2016
11 Aug 2016
Confirmation statement made on 9 July 2016 with updates
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

...
... and 49 more events
29 Sep 2003
New director appointed
02 Sep 2003
Company name changed SOLUTIONS4SPORTS LIMITED\certificate issued on 02/09/03
24 Jul 2003
Return made up to 09/07/03; full list of members
17 Dec 2002
Company name changed meaujo (602) LIMITED\certificate issued on 17/12/02
09 Jul 2002
Incorporation