CONIFER COURT FREEHOLDERS LIMITED(THE)
KINGS HEATH

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 02099019
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address TRAFALGER HOUSE, 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, B14 6DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Termination of appointment of Brett Pearson as a director on 13 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of CONIFER COURT FREEHOLDERS LIMITED(THE) are www.conifercourtfreeholders.co.uk, and www.conifer-court-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Conifer Court Freeholders Limited The is a Private Limited Company. The company registration number is 02099019. Conifer Court Freeholders Limited The has been working since 11 February 1987. The present status of the company is Active. The registered address of Conifer Court Freeholders Limited The is Trafalger House 261 Alcester Road South Kings Heath Birmingham B14 6dt. . GIBBS, Stuart is a Secretary of the company. ADEBOLA, Rosemary is a Director of the company. EWERS, Elizabeth is a Director of the company. Secretary DAVIES, Vera Mary has been resigned. Secretary MONTAGUE SMITH, Verity Sydney has been resigned. Secretary WARD, Mark Maxwell has been resigned. Director BARDELL, William Norman has been resigned. Director BINGHAM, Kim Duncan has been resigned. Director DAVIES, Vera Mary has been resigned. Director FAZAL, Saleem has been resigned. Director HALL, Shirley Anne has been resigned. Director JONES, Hannah has been resigned. Director MCGOWAN, James has been resigned. Director MONTAGUE SMITH, Verity Sydney has been resigned. Director PARKIN, John has been resigned. Director PEARSON, Brett has been resigned. Director SHEPPARD, Eileen has been resigned. Director SMITH, Marie Irene has been resigned. Director TIMMINS, Margaret has been resigned. Director TIMMINS, Margaret has been resigned. Director TIMMINS, Ronald John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stuart
Appointed Date: 17 October 2013

Director
ADEBOLA, Rosemary
Appointed Date: 03 September 2002
58 years old

Director
EWERS, Elizabeth
Appointed Date: 07 October 2014
37 years old

Resigned Directors

Secretary
DAVIES, Vera Mary
Resigned: 20 November 2001

Secretary
MONTAGUE SMITH, Verity Sydney
Resigned: 18 January 2006
Appointed Date: 30 October 2001

Secretary
WARD, Mark Maxwell
Resigned: 01 October 2013
Appointed Date: 18 January 2006

Director
BARDELL, William Norman
Resigned: 25 March 1999
Appointed Date: 03 September 1992
108 years old

Director
BINGHAM, Kim Duncan
Resigned: 12 April 2002
Appointed Date: 19 November 1999
54 years old

Director
DAVIES, Vera Mary
Resigned: 20 November 2001
Appointed Date: 19 February 1987
105 years old

Director
FAZAL, Saleem
Resigned: 20 November 2001
Appointed Date: 26 March 1999
56 years old

Director
HALL, Shirley Anne
Resigned: 20 November 2013
Appointed Date: 15 February 2012
65 years old

Director
JONES, Hannah
Resigned: 18 October 2005
Appointed Date: 20 November 2001
46 years old

Director
MCGOWAN, James
Resigned: 08 October 1996
106 years old

Director
MONTAGUE SMITH, Verity Sydney
Resigned: 15 April 2013
Appointed Date: 30 October 2001
89 years old

Director
PARKIN, John
Resigned: 31 July 1992
64 years old

Director
PEARSON, Brett
Resigned: 13 February 2017
Appointed Date: 15 April 2013
52 years old

Director
SHEPPARD, Eileen
Resigned: 03 September 2002
Appointed Date: 08 October 1996
91 years old

Director
SMITH, Marie Irene
Resigned: 07 January 2004
Appointed Date: 08 October 1996
100 years old

Director
TIMMINS, Margaret
Resigned: 18 October 2005
Appointed Date: 20 November 2001
94 years old

Director
TIMMINS, Margaret
Resigned: 24 October 1994
94 years old

Director
TIMMINS, Ronald John
Resigned: 29 October 1996
100 years old

CONIFER COURT FREEHOLDERS LIMITED(THE) Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
20 Feb 2017
Termination of appointment of Brett Pearson as a director on 13 February 2017
23 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 24

15 Jul 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Apr 1987
Memorandum and Articles of Association

31 Mar 1987
Company name changed slaneypack LIMITED\certificate issued on 31/03/87

23 Mar 1987
Registered office changed on 23/03/87 from: 50 lincoln's inn fields london WC2A 3PF

11 Feb 1987
Certificate of Incorporation