GREAT SPACES LIMITED
BIRMINGHAM CENTREFOLD ASSOCIATES LIMITED

Hellopages » West Midlands » Birmingham » B15 2LH

Company number 04313437
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address 32 WARWICK CREST, ARTHUR ROAD, EDGBASTON, BIRMINGHAM, B15 2LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70100 - Activities of head offices, 79110 - Travel agency activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 31 October 2015; Termination of appointment of John Michael Weir as a director on 1 July 2016. The most likely internet sites of GREAT SPACES LIMITED are www.greatspaces.co.uk, and www.great-spaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Great Spaces Limited is a Private Limited Company. The company registration number is 04313437. Great Spaces Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of Great Spaces Limited is 32 Warwick Crest Arthur Road Edgbaston Birmingham B15 2lh. . BUSH, Ian Phillip is a Secretary of the company. BUSH, Ian Phillip is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEWIS, Heather Jane has been resigned. Director EAGLETON, Richard Giles has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEWIS, Gareth John has been resigned. Director LEWIS, Heather Jane has been resigned. Director O'CONNOR, Brian Damian has been resigned. Director WEIR, John Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BUSH, Ian Phillip
Appointed Date: 01 August 2003

Director
BUSH, Ian Phillip
Appointed Date: 14 February 2002
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 February 2002
Appointed Date: 30 October 2001

Secretary
LEWIS, Heather Jane
Resigned: 01 August 2003
Appointed Date: 14 February 2002

Director
EAGLETON, Richard Giles
Resigned: 12 February 2009
Appointed Date: 14 February 2002
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 February 2002
Appointed Date: 30 October 2001
71 years old

Director
LEWIS, Gareth John
Resigned: 12 February 2006
Appointed Date: 14 February 2002
62 years old

Director
LEWIS, Heather Jane
Resigned: 01 August 2003
Appointed Date: 14 February 2002
63 years old

Director
O'CONNOR, Brian Damian
Resigned: 28 February 2007
Appointed Date: 24 November 2005
78 years old

Director
WEIR, John Michael
Resigned: 01 July 2016
Appointed Date: 03 December 2002
75 years old

Persons With Significant Control

Mr Ian Phillip Bush
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREAT SPACES LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Jul 2016
Micro company accounts made up to 31 October 2015
01 Jul 2016
Termination of appointment of John Michael Weir as a director on 1 July 2016
25 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,560

30 Sep 2015
Director's details changed for Mr Ian Phillip Bush on 25 September 2015
...
... and 54 more events
25 Mar 2002
Registered office changed on 25/03/02 from: 33 lionel street birmingham B3 1AB
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
19 Mar 2002
Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Oct 2001
Incorporation