FRIENDSHIP HOMES LTD

Hellopages » West Midlands » Birmingham » B1 3JN

Company number 02305116
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address 50 NEWHALL HILL, BIRMINGHAM, B1 3JN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of FRIENDSHIP HOMES LTD are www.friendshiphomes.co.uk, and www.friendship-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friendship Homes Ltd is a Private Limited Company. The company registration number is 02305116. Friendship Homes Ltd has been working since 13 October 1988. The present status of the company is Active. The registered address of Friendship Homes Ltd is 50 Newhall Hill Birmingham B1 3jn. . ASKEY, Mark is a Secretary of the company. DRIFFILL, Jonathan Peter is a Director of the company. Secretary BRYANT, Michael has been resigned. Secretary HUNT, Nigel James, Director has been resigned. Secretary MILLWARD, Brian Clive has been resigned. Secretary WARD, Neil has been resigned. Director CRAWLEY, John Ladds has been resigned. Director CRAWLEY, John Ladds has been resigned. Director GIBBS, Richard John Hedley has been resigned. Director HILL, Anne has been resigned. Director LINDSAY, John Andrew has been resigned. Director MILLWARD, Brian Clive has been resigned. Director MONTGOMERY, Jacqueline Jane has been resigned. Director RIGG, Trevor Anthony has been resigned. Director WARD, Neil has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ASKEY, Mark
Appointed Date: 30 April 2005

Director
DRIFFILL, Jonathan Peter
Appointed Date: 01 January 2004
64 years old

Resigned Directors

Secretary
BRYANT, Michael
Resigned: 30 April 2005
Appointed Date: 14 March 2001

Secretary
HUNT, Nigel James, Director
Resigned: 14 March 2001
Appointed Date: 13 September 1994

Secretary
MILLWARD, Brian Clive
Resigned: 13 September 1994
Appointed Date: 31 December 1993

Secretary
WARD, Neil
Resigned: 31 December 1993

Director
CRAWLEY, John Ladds
Resigned: 01 January 2004
Appointed Date: 14 March 2001
74 years old

Director
CRAWLEY, John Ladds
Resigned: 01 December 1992
74 years old

Director
GIBBS, Richard John Hedley
Resigned: 01 December 1992
84 years old

Director
HILL, Anne
Resigned: 30 September 2015
Appointed Date: 21 October 1997
73 years old

Director
LINDSAY, John Andrew
Resigned: 14 March 2001
Appointed Date: 01 October 1995
63 years old

Director
MILLWARD, Brian Clive
Resigned: 30 September 1995
Appointed Date: 13 September 1994
79 years old

Director
MONTGOMERY, Jacqueline Jane
Resigned: 31 October 2010
Appointed Date: 01 January 2004
67 years old

Director
RIGG, Trevor Anthony
Resigned: 21 October 1997
Appointed Date: 01 February 1994
84 years old

Director
WARD, Neil
Resigned: 31 December 1993
Appointed Date: 01 December 1992
71 years old

Persons With Significant Control

Mr Jonathan Peter Driffill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

FRIENDSHIP HOMES LTD Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Feb 2016
Termination of appointment of Anne Hill as a director on 30 September 2015
27 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
27 Oct 1989
New secretary appointed;new director appointed

27 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1989
Company name changed sutton carpets LIMITED\certificate issued on 27/10/89
21 Oct 1988
Secretary resigned

13 Oct 1988
Incorporation