CONVENIENCE STORES WALMLEY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 06853247
Status Active - Proposal to Strike off
Incorporation Date 20 March 2009
Company Type Private Limited Company
Address 181 - 183, SUMMER ROAD ERDINGTON, BIRMINGHAM, B23 6DX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 20 March 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100 . The most likely internet sites of CONVENIENCE STORES WALMLEY LIMITED are www.conveniencestoreswalmley.co.uk, and www.convenience-stores-walmley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Convenience Stores Walmley Limited is a Private Limited Company. The company registration number is 06853247. Convenience Stores Walmley Limited has been working since 20 March 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Convenience Stores Walmley Limited is 181 183 Summer Road Erdington Birmingham B23 6dx. . KEY, Simon John is a Director of the company. Director SANGHERA, Nirbinder Kaur has been resigned. Director SANGHERA, Sukhjinderjit Singh has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
KEY, Simon John
Appointed Date: 02 April 2014
48 years old

Resigned Directors

Director
SANGHERA, Nirbinder Kaur
Resigned: 02 April 2014
Appointed Date: 20 March 2009
52 years old

Director
SANGHERA, Sukhjinderjit Singh
Resigned: 02 October 2014
Appointed Date: 20 March 2009
55 years old

CONVENIENCE STORES WALMLEY LIMITED Events

15 Apr 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
22 Jul 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

16 Jun 2015
Appointment of Mr Simon John Key as a director on 2 April 2014
16 Jun 2015
Termination of appointment of Nirbinder Kaur Sanghera as a director on 2 April 2014
...
... and 16 more events
20 Aug 2009
Registered office changed on 20/08/2009 from 181-183 summer road erdington birmingham B23 6DX
18 Jun 2009
Particulars of a mortgage or charge / charge no: 1
31 Mar 2009
Director's change of particulars / sukhjinderjit sanghera / 21/03/2009
31 Mar 2009
Director's change of particulars / nirbinder sanghera / 21/03/2009
20 Mar 2009
Incorporation

CONVENIENCE STORES WALMLEY LIMITED Charges

18 November 2010
Debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 24 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…