EATON COURT (MULROY) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BS

Company number 02656359
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address BENNETT, CLARKE & JAMES, 5 CARLTON HOUSE, MERE GREEN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BS
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 23 October 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Accounts for a small company made up to 25 March 2015. The most likely internet sites of EATON COURT (MULROY) LIMITED are www.eatoncourtmulroy.co.uk, and www.eaton-court-mulroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Eaton Court Mulroy Limited is a Private Limited Company. The company registration number is 02656359. Eaton Court Mulroy Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Eaton Court Mulroy Limited is Bennett Clarke James 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5bs. . ONION, Allen Stanley is a Secretary of the company. CAMPBELL, Yvonne is a Director of the company. JUREVICIUS, Paul is a Director of the company. MCPHEELY, Julie is a Director of the company. NEWBOULD, Dennis Alan is a Director of the company. ONION, Allen Stanley is a Director of the company. Secretary HAYES, Robert Gordon has been resigned. Secretary MURRAY, John Stephen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COTTERILL, John Richard has been resigned. Director GOLDSTEIN, David has been resigned. Director HARE, John William Henry has been resigned. Director HAYES, Robert Gordon has been resigned. Director HEATH, Norman Charles has been resigned. Director HOEY, Clive has been resigned. Director HOWARD, Nelsie Mary has been resigned. Director JONES, Sally has been resigned. Director LYDON, Colin James has been resigned. Director MANTON, Peter Stanley has been resigned. Director MARTIN, Joan Elizabeth has been resigned. Director MURRAY, John Stephen has been resigned. Director ONION, Allen Stanley has been resigned. Director ROBB, Timothy James has been resigned. Director STRACHAN, Christopher has been resigned. Director YEOMANS, Peter Sidney has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ONION, Allen Stanley
Appointed Date: 08 November 2006

Director
CAMPBELL, Yvonne
Appointed Date: 13 February 2015
75 years old

Director
JUREVICIUS, Paul
Appointed Date: 24 November 2007
55 years old

Director
MCPHEELY, Julie
Appointed Date: 07 February 2015
64 years old

Director
NEWBOULD, Dennis Alan
Appointed Date: 06 December 2003
95 years old

Director
ONION, Allen Stanley
Appointed Date: 14 January 2013
80 years old

Resigned Directors

Secretary
HAYES, Robert Gordon
Resigned: 30 June 2001
Appointed Date: 22 October 1991

Secretary
MURRAY, John Stephen
Resigned: 23 October 2006
Appointed Date: 30 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 October 1991
Appointed Date: 22 October 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 October 1991
Appointed Date: 22 October 1991
35 years old

Director
COTTERILL, John Richard
Resigned: 20 October 1997
Appointed Date: 24 March 1994
104 years old

Director
GOLDSTEIN, David
Resigned: 30 October 1999
Appointed Date: 06 April 1995
87 years old

Director
HARE, John William Henry
Resigned: 27 August 2004
Appointed Date: 24 March 1994
95 years old

Director
HAYES, Robert Gordon
Resigned: 30 June 2001
Appointed Date: 24 March 1994
97 years old

Director
HEATH, Norman Charles
Resigned: 01 March 2002
Appointed Date: 24 March 1994
113 years old

Director
HOEY, Clive
Resigned: 18 April 2013
Appointed Date: 27 February 2012
79 years old

Director
HOWARD, Nelsie Mary
Resigned: 24 October 1992
Appointed Date: 22 October 1991
109 years old

Director
JONES, Sally
Resigned: 19 May 2003
Appointed Date: 30 November 2002
77 years old

Director
LYDON, Colin James
Resigned: 01 October 2006
Appointed Date: 06 December 2003
81 years old

Director
MANTON, Peter Stanley
Resigned: 15 September 1927
Appointed Date: 22 October 1991

Director
MARTIN, Joan Elizabeth
Resigned: 24 November 2007
Appointed Date: 30 November 1998
99 years old

Director
MURRAY, John Stephen
Resigned: 23 October 2006
Appointed Date: 30 November 1998
59 years old

Director
ONION, Allen Stanley
Resigned: 13 January 2007
Appointed Date: 30 November 2002
80 years old

Director
ROBB, Timothy James
Resigned: 08 December 2011
Appointed Date: 24 November 2007
47 years old

Director
STRACHAN, Christopher
Resigned: 05 April 2015
Appointed Date: 13 January 2007
44 years old

Director
YEOMANS, Peter Sidney
Resigned: 14 January 2013
Appointed Date: 24 November 2007
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 October 1991
Appointed Date: 22 October 1991

EATON COURT (MULROY) LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 25 March 2016
15 Dec 2015
Accounts for a small company made up to 25 March 2015
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 33

01 May 2015
Appointment of Mrs Julie Mcpheely as a director on 7 February 2015
...
... and 90 more events
28 Nov 1991
Secretary resigned;new secretary appointed;director resigned

28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Director resigned;new director appointed

28 Nov 1991
Registered office changed on 28/11/91 from: 110 whitchurch road cardiff CF4 3LY

22 Oct 1991
Incorporation