GREAT BARR BUSINESS PARK LIMITED
BIRMINGHAM SUMMIT OPERATIONS LIMITED

Hellopages » West Midlands » Birmingham » B42 1DY

Company number 03953413
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address UNIT 3 GREAT BARR BUSINESS PARK, BALTIMORE ROAD, BIRMINGHAM, WEST MIDLANDS, B42 1DY
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 21 ; Annual return made up to 22 March 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 21 . The most likely internet sites of GREAT BARR BUSINESS PARK LIMITED are www.greatbarrbusinesspark.co.uk, and www.great-barr-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Great Barr Business Park Limited is a Private Limited Company. The company registration number is 03953413. Great Barr Business Park Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Great Barr Business Park Limited is Unit 3 Great Barr Business Park Baltimore Road Birmingham West Midlands B42 1dy. . THOROGOOD, Neil Grant is a Secretary of the company. BAILEY, Philip Gene Paul is a Director of the company. CURLEY, Philip Richard Cordell is a Director of the company. GRIPTON, Lee Michael is a Director of the company. KENNEDY, Michael is a Director of the company. SHEATH, John Alan is a Director of the company. TAYLOR, Clive John is a Director of the company. THOROGOOD, Neil Grant is a Director of the company. Secretary BODEN, David Paul has been resigned. Secretary FEENEY, Carol Ann has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Clive John has been resigned. Director BODEN, David Paul has been resigned. Director FEENEY, Carol Ann has been resigned. Director FEENEY, David Thomas has been resigned. Director MULLEY, Louise Mary has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. Director TAYLOR, Paul John has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
THOROGOOD, Neil Grant
Appointed Date: 05 July 2011

Director
BAILEY, Philip Gene Paul
Appointed Date: 02 October 2012
57 years old

Director
CURLEY, Philip Richard Cordell
Appointed Date: 05 July 2011
61 years old

Director
GRIPTON, Lee Michael
Appointed Date: 05 July 2011
62 years old

Director
KENNEDY, Michael
Appointed Date: 11 January 2012
64 years old

Director
SHEATH, John Alan
Appointed Date: 05 July 2011
65 years old

Director
TAYLOR, Clive John
Appointed Date: 22 March 2010
78 years old

Director
THOROGOOD, Neil Grant
Appointed Date: 05 July 2011
68 years old

Resigned Directors

Secretary
BODEN, David Paul
Resigned: 22 March 2004
Appointed Date: 31 July 2000

Secretary
FEENEY, Carol Ann
Resigned: 15 July 2005
Appointed Date: 22 March 2004

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 22 March 2000

Secretary
TAYLOR, Clive John
Resigned: 22 March 2010
Appointed Date: 15 July 2005

Director
BODEN, David Paul
Resigned: 22 March 2004
Appointed Date: 31 July 2000
72 years old

Director
FEENEY, Carol Ann
Resigned: 15 July 2005
Appointed Date: 22 March 2004
77 years old

Director
FEENEY, David Thomas
Resigned: 15 July 2005
Appointed Date: 31 July 2000
81 years old

Director
MULLEY, Louise Mary
Resigned: 19 March 2008
Appointed Date: 15 July 2005
49 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 31 July 2000
Appointed Date: 22 March 2000

Director
TAYLOR, Paul John
Resigned: 22 March 2010
Appointed Date: 15 July 2005
54 years old

GREAT BARR BUSINESS PARK LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 21

06 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 21

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 65 more events
14 Aug 2000
Director resigned
14 Aug 2000
Secretary resigned
14 Aug 2000
New secretary appointed;new director appointed
14 Aug 2000
New director appointed
22 Mar 2000
Incorporation