DIVERSE PROPERTY FACILITIES MANAGEMENT LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8LA

Company number 08529606
Status Liquidation
Incorporation Date 15 May 2013
Company Type Private Limited Company
Address 95 HAGLEY ROAD, SUITE 5, EDGBASTON,, BIRMINGHAM, ENGLAND, B16 8LA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; Termination of appointment of Parmjit Dhani as a director on 30 April 2016. The most likely internet sites of DIVERSE PROPERTY FACILITIES MANAGEMENT LTD are www.diversepropertyfacilitiesmanagement.co.uk, and www.diverse-property-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Diverse Property Facilities Management Ltd is a Private Limited Company. The company registration number is 08529606. Diverse Property Facilities Management Ltd has been working since 15 May 2013. The present status of the company is Liquidation. The registered address of Diverse Property Facilities Management Ltd is 95 Hagley Road Suite 5 Edgbaston Birmingham England B16 8la. . DHANI, Rajinder is a Director of the company. Director BULSARA, Vijay has been resigned. Director DHANI, Parmjit has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
DHANI, Rajinder
Appointed Date: 15 May 2013
51 years old

Resigned Directors

Director
BULSARA, Vijay
Resigned: 16 November 2015
Appointed Date: 15 May 2013
63 years old

Director
DHANI, Parmjit
Resigned: 30 April 2016
Appointed Date: 16 November 2015
49 years old

DIVERSE PROPERTY FACILITIES MANAGEMENT LTD Events

30 Jan 2017
Order of court to wind up
25 Jun 2016
Compulsory strike-off action has been suspended
16 May 2016
Termination of appointment of Parmjit Dhani as a director on 30 April 2016
03 May 2016
First Gazette notice for compulsory strike-off
16 Nov 2015
Appointment of Mrs Parmjit Dhani as a director on 16 November 2015
...
... and 5 more events
24 Sep 2014
Compulsory strike-off action has been discontinued
23 Sep 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

23 Sep 2014
Registered office address changed from 9-13 Holbrook Lane Coventry CV6 4AD England to Office 23 Elite House 70 Warwick Street Birmingham B12 0NL on 23 September 2014
16 Sep 2014
First Gazette notice for compulsory strike-off
15 May 2013
Incorporation
Statement of capital on 2013-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted