GREEN WICKETS MANAGEMENT COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B17 8DL

Company number 02383684
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address COTTONS 361 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B17 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 96 ; Termination of appointment of Joyce Mary Styles as a director on 22 March 2016. The most likely internet sites of GREEN WICKETS MANAGEMENT COMPANY LIMITED are www.greenwicketsmanagementcompany.co.uk, and www.green-wickets-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Green Wickets Management Company Limited is a Private Limited Company. The company registration number is 02383684. Green Wickets Management Company Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Green Wickets Management Company Limited is Cottons 361 Hagley Road Birmingham West Midlands B17 8dl. . GIBBS, Stuart Arthur is a Secretary of the company. ARNOLD, Barbara June is a Director of the company. HUNT, Christopher Ian is a Director of the company. Secretary LONGDEN, Peter Charles has been resigned. Director CUNNINGTON, Glenys Margaret has been resigned. Director DAVIES, Lee has been resigned. Director DORNAN, June Ellen Mary has been resigned. Director DORNAN, Michael Donald Duncan has been resigned. Director GILL, Winifred Ruby has been resigned. Director MARSH, Robert Charles has been resigned. Director MEREDITH, Ivy Eleanor has been resigned. Director MILLINGTON, Eric has been resigned. Director MINSHELL, David has been resigned. Director RICHARDSON, Keith has been resigned. Director RICHARDSON, Regina Johanna has been resigned. Director RICHARDSON, Winifred has been resigned. Director RILEY, Fiona Jane has been resigned. Director SHEPHARD, Stuart Frederick has been resigned. Director SMY, James Herbert has been resigned. Director SMY, Joyce Mabel has been resigned. Director STYLES, Joyce Mary has been resigned. Director WAINWRIGHT, Vera Lily has been resigned. Director ZETINA, Elizabeth Georgina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stuart Arthur
Appointed Date: 16 March 2016

Director
ARNOLD, Barbara June
Appointed Date: 18 March 2002
75 years old

Director
HUNT, Christopher Ian
Appointed Date: 27 September 2015
51 years old

Resigned Directors

Secretary
LONGDEN, Peter Charles
Resigned: 16 March 2016

Director
CUNNINGTON, Glenys Margaret
Resigned: 15 July 1998
93 years old

Director
DAVIES, Lee
Resigned: 19 March 2015
Appointed Date: 01 March 1995
67 years old

Director
DORNAN, June Ellen Mary
Resigned: 31 July 2011
Appointed Date: 29 October 2001
93 years old

Director
DORNAN, Michael Donald Duncan
Resigned: 14 February 2001
Appointed Date: 03 November 1994
95 years old

Director
GILL, Winifred Ruby
Resigned: 18 March 2002
Appointed Date: 09 May 1996
111 years old

Director
MARSH, Robert Charles
Resigned: 29 November 2008
Appointed Date: 18 March 2002
82 years old

Director
MEREDITH, Ivy Eleanor
Resigned: 19 April 1999
111 years old

Director
MILLINGTON, Eric
Resigned: 11 February 1995
104 years old

Director
MINSHELL, David
Resigned: 07 January 2015
Appointed Date: 03 November 2008
52 years old

Director
RICHARDSON, Keith
Resigned: 03 November 1997
73 years old

Director
RICHARDSON, Regina Johanna
Resigned: 27 September 2015
Appointed Date: 03 November 1997
71 years old

Director
RICHARDSON, Winifred
Resigned: 02 October 1997
Appointed Date: 09 May 1996
105 years old

Director
RILEY, Fiona Jane
Resigned: 01 November 1999
Appointed Date: 19 April 1999
59 years old

Director
SHEPHARD, Stuart Frederick
Resigned: 08 October 2007
Appointed Date: 30 October 2000
54 years old

Director
SMY, James Herbert
Resigned: 03 June 1992
100 years old

Director
SMY, Joyce Mabel
Resigned: 09 May 1996
Appointed Date: 03 June 1992
99 years old

Director
STYLES, Joyce Mary
Resigned: 22 March 2016
99 years old

Director
WAINWRIGHT, Vera Lily
Resigned: 15 May 1993
97 years old

Director
ZETINA, Elizabeth Georgina
Resigned: 07 May 1994
112 years old

GREEN WICKETS MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Total exemption full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 96

16 May 2016
Termination of appointment of Joyce Mary Styles as a director on 22 March 2016
16 Mar 2016
Appointment of Mr Stuart Arthur Gibbs as a secretary on 16 March 2016
16 Mar 2016
Termination of appointment of Peter Charles Longden as a secretary on 16 March 2016
...
... and 89 more events
24 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1990
Registered office changed on 24/01/90 from: 50 lincolns inn fields london WC2A 3PF

24 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Nov 1989
Company name changed rolvenfield LIMITED\certificate issued on 14/11/89

15 May 1989
Incorporation