FARRIERS COURT GLOUCESTER LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 02686589
Status Active
Incorporation Date 11 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of FARRIERS COURT GLOUCESTER LIMITED are www.farrierscourtgloucester.co.uk, and www.farriers-court-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Farriers Court Gloucester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02686589. Farriers Court Gloucester Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Farriers Court Gloucester Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. BISSELL, Justin Baden is a Director of the company. FLAGG, Philip James is a Director of the company. MOLYNEUX, Brenda is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GREGORY, Gareth Nicholas has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BUTLER, Sandra Jean has been resigned. Director MADDOX, Paul Anthony has been resigned. Director SHORTING, Richard Carl has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 18 September 2010

Director
BISSELL, Justin Baden
Appointed Date: 22 September 2000
55 years old

Director
FLAGG, Philip James
Appointed Date: 31 March 2009
77 years old

Director
MOLYNEUX, Brenda
Appointed Date: 31 March 2009
75 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 18 September 2010
Appointed Date: 19 May 2009

Secretary
GREGORY, Gareth Nicholas
Resigned: 19 May 2009
Appointed Date: 11 October 1995

Nominee Secretary
ROWANSEC LIMITED
Resigned: 11 October 1995
Appointed Date: 06 February 1992

Director
BUTLER, Sandra Jean
Resigned: 28 November 1999
Appointed Date: 11 October 1995
60 years old

Director
MADDOX, Paul Anthony
Resigned: 26 September 1996
Appointed Date: 11 October 1995
55 years old

Director
SHORTING, Richard Carl
Resigned: 31 March 2009
Appointed Date: 22 September 2000
59 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 11 October 1995
Appointed Date: 06 February 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 11 October 1995
Appointed Date: 06 February 1992

FARRIERS COURT GLOUCESTER LIMITED Events

07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 11 February 2016 no member list
22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Feb 2015
Annual return made up to 11 February 2015 no member list
...
... and 72 more events
17 Nov 1992
Registered office changed on 17/11/92 from: rowan house barnett way barnwood gloucester GL4 7RT

11 Mar 1992
Memorandum and Articles of Association

05 Mar 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Mar 1992
Company name changed maple (45) LIMITED\certificate issued on 04/03/92

11 Feb 1992
Incorporation