GREEN GABLES (SUTTON COLDFIELD) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5XE
Company number 01648240
Status Active
Incorporation Date 5 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 335 JOCKEY ROAD, BOLDMERE, SUTTON COLDFIELD, WEST MIDLANDS, B73 5XE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mrs Balvinder Kaur Mcadam as a director on 13 September 2016; Total exemption small company accounts made up to 17 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of GREEN GABLES (SUTTON COLDFIELD) LIMITED are www.greengablessuttoncoldfield.co.uk, and www.green-gables-sutton-coldfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Green Gables Sutton Coldfield Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01648240. Green Gables Sutton Coldfield Limited has been working since 05 July 1982. The present status of the company is Active. The registered address of Green Gables Sutton Coldfield Limited is 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5xe. . DAY, Margaret Ann is a Director of the company. MCADAM, Balvinder Kaur is a Director of the company. SUSANS, Graham Roy is a Director of the company. WELCH, Kenneth Edward is a Director of the company. WEST, Christina Diana is a Director of the company. Secretary COTTERELL, Sandra Mary has been resigned. Secretary MCADAM, Balvinder Kaur has been resigned. Secretary SALTER, Jacqueline has been resigned. Director BRIDGES, Stephanie Louise has been resigned. Director COTTERELL, Sandra Mary has been resigned. Director CURRIER, Gillian has been resigned. Director DAY, Margaret Ann has been resigned. Director DRINKWATER, Arthur John has been resigned. Director HAYWOOD, Harry has been resigned. Director HUTCHESON, Peter Jeffrey has been resigned. Director JONES, Peter Howard has been resigned. Director JORDANOU, George Andrew has been resigned. Director MCADAM, Balvinder Kaur has been resigned. Director MCADAM, Paul Stuart has been resigned. Director MILLER, Kathleen has been resigned. Director MOORE, Denise Jayne has been resigned. Director PARRY, Mary Cecilia has been resigned. Director SALTER, Jacqueline has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAY, Margaret Ann
Appointed Date: 12 August 2015
75 years old

Director
MCADAM, Balvinder Kaur
Appointed Date: 13 September 2016
55 years old

Director
SUSANS, Graham Roy
Appointed Date: 29 May 2013
56 years old

Director
WELCH, Kenneth Edward
Appointed Date: 02 July 2009
90 years old

Director
WEST, Christina Diana
Appointed Date: 07 August 2013
83 years old

Resigned Directors

Secretary
COTTERELL, Sandra Mary
Resigned: 01 November 2004
Appointed Date: 09 August 2000

Secretary
MCADAM, Balvinder Kaur
Resigned: 02 September 2015
Appointed Date: 07 January 2005

Secretary
SALTER, Jacqueline
Resigned: 09 August 2000

Director
BRIDGES, Stephanie Louise
Resigned: 12 October 1993
Appointed Date: 27 July 1992
60 years old

Director
COTTERELL, Sandra Mary
Resigned: 01 April 2005
Appointed Date: 24 June 1999
79 years old

Director
CURRIER, Gillian
Resigned: 24 June 1999
Appointed Date: 14 June 1998
76 years old

Director
DAY, Margaret Ann
Resigned: 01 July 2005
Appointed Date: 22 July 2004
75 years old

Director
DRINKWATER, Arthur John
Resigned: 25 February 2003
Appointed Date: 24 June 1999
78 years old

Director
HAYWOOD, Harry
Resigned: 24 July 2003
Appointed Date: 19 August 1996
100 years old

Director
HUTCHESON, Peter Jeffrey
Resigned: 29 April 2015
Appointed Date: 07 August 2013
82 years old

Director
JONES, Peter Howard
Resigned: 17 September 2012
Appointed Date: 12 July 2005
82 years old

Director
JORDANOU, George Andrew
Resigned: 06 December 2003
Appointed Date: 27 July 1992
62 years old

Director
MCADAM, Balvinder Kaur
Resigned: 28 February 2013
Appointed Date: 24 July 2003
55 years old

Director
MCADAM, Paul Stuart
Resigned: 15 August 2007
Appointed Date: 24 July 2003
50 years old

Director
MILLER, Kathleen
Resigned: 18 July 2003
97 years old

Director
MOORE, Denise Jayne
Resigned: 22 May 1996
Appointed Date: 15 August 1995
62 years old

Director
PARRY, Mary Cecilia
Resigned: 05 July 2001
Appointed Date: 27 July 2000
76 years old

Director
SALTER, Jacqueline
Resigned: 24 July 2003
66 years old

GREEN GABLES (SUTTON COLDFIELD) LIMITED Events

22 Sep 2016
Appointment of Mrs Balvinder Kaur Mcadam as a director on 13 September 2016
01 Aug 2016
Total exemption small company accounts made up to 17 March 2016
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
10 Sep 2015
Appointment of Mrs Margaret Ann Day as a director on 12 August 2015
02 Sep 2015
Termination of appointment of Balvinder Kaur Mcadam as a secretary on 2 September 2015
...
... and 104 more events
14 Oct 1987
Director resigned

25 Jul 1986
Full accounts made up to 17 March 1986

25 Jul 1986
Annual return made up to 01/06/86

25 Jul 1986
Registered office changed on 25/07/86 from: lloyds bank chambers 14 high street sutton coldfield west midlands B72 1UX

05 Jul 1982
Incorporation