CONSORTIUM HOLDINGS LIMITED
BIRMINGHAM CRANEMARK ENTERPRISES LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 03899098
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address LIFFORD HALL, TUNNEL LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of CONSORTIUM HOLDINGS LIMITED are www.consortiumholdings.co.uk, and www.consortium-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Consortium Holdings Limited is a Private Limited Company. The company registration number is 03899098. Consortium Holdings Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Consortium Holdings Limited is Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3jn. . NICHOLS, Mark is a Secretary of the company. NICHOLS, Bruce is a Director of the company. NICHOLS, Mark is a Director of the company. Secretary GLENMORE NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NICHOLS, Mark
Appointed Date: 20 September 2005

Director
NICHOLS, Bruce
Appointed Date: 29 March 2000
82 years old

Director
NICHOLS, Mark
Appointed Date: 01 September 2004
56 years old

Resigned Directors

Secretary
GLENMORE NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 29 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 23 December 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 23 December 1999

Persons With Significant Control

Mr Mark Nichols
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruce Nichols
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSORTIUM HOLDINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 47 more events
12 Apr 2000
Director resigned
12 Apr 2000
Memorandum and Articles of Association
05 Apr 2000
Company name changed cranemark enterprises LIMITED\certificate issued on 06/04/00
04 Apr 2000
Registered office changed on 04/04/00 from: 788-790 finchley road london NW11 7TJ
23 Dec 1999
Incorporation