HAMILTON COURT (MOSELEY) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8DL

Company number 02734607
Status Active
Incorporation Date 27 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COTTONS 361 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B17 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of HAMILTON COURT (MOSELEY) MANAGEMENT COMPANY LIMITED are www.hamiltoncourtmoseleymanagementcompany.co.uk, and www.hamilton-court-moseley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Hamilton Court Moseley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02734607. Hamilton Court Moseley Management Company Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Hamilton Court Moseley Management Company Limited is Cottons 361 Hagley Road Edgbaston Birmingham West Midlands B17 8dl. . GIBBS, Stuart is a Secretary of the company. CLOWES, Stuart is a Director of the company. Secretary FRENCH, Michael Derek Joseph has been resigned. Secretary GADSBY, Michele has been resigned. Secretary PREECE, Paul Nigel has been resigned. Secretary WARD, Mark Maxwell has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUBB, Michael Ronald has been resigned. Director COLLINS, Simon has been resigned. Director ESKINAZI, Ralph has been resigned. Director FRENCH, Michael Derek Joseph has been resigned. Director GADSBY, Michele has been resigned. Director PERRY, Alan has been resigned. Director PRATT, William has been resigned. Director RUBBRA, Tessa Fiona has been resigned. Director WILLS, Abigail has been resigned. Director WISEMAN, Bryn Graham has been resigned. Director YOUNG, Susan Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stuart
Appointed Date: 17 October 2013

Director
CLOWES, Stuart
Appointed Date: 26 June 2001
77 years old

Resigned Directors

Secretary
FRENCH, Michael Derek Joseph
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Secretary
GADSBY, Michele
Resigned: 05 October 1998
Appointed Date: 23 May 1994

Secretary
PREECE, Paul Nigel
Resigned: 30 May 2007
Appointed Date: 05 October 1998

Secretary
WARD, Mark Maxwell
Resigned: 01 October 2013
Appointed Date: 01 June 2007

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 May 1994
Appointed Date: 27 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Director
BUBB, Michael Ronald
Resigned: 13 February 1997
Appointed Date: 26 April 1994
58 years old

Director
COLLINS, Simon
Resigned: 06 October 2000
Appointed Date: 25 June 1998
61 years old

Director
ESKINAZI, Ralph
Resigned: 15 June 2007
Appointed Date: 28 February 2002
88 years old

Director
FRENCH, Michael Derek Joseph
Resigned: 08 December 1992
Appointed Date: 27 July 1992
67 years old

Director
GADSBY, Michele
Resigned: 27 April 1999
Appointed Date: 12 August 1993
62 years old

Director
PERRY, Alan
Resigned: 12 August 1993
Appointed Date: 27 July 1992
71 years old

Director
PRATT, William
Resigned: 26 June 2001
Appointed Date: 20 June 1998
60 years old

Director
RUBBRA, Tessa Fiona
Resigned: 10 May 1997
Appointed Date: 26 April 1994
61 years old

Director
WILLS, Abigail
Resigned: 03 February 1995
Appointed Date: 12 October 1993
59 years old

Director
WISEMAN, Bryn Graham
Resigned: 20 July 1994
Appointed Date: 12 August 1993
54 years old

Director
YOUNG, Susan Ann
Resigned: 12 August 1993
Appointed Date: 08 December 1992
73 years old

HAMILTON COURT (MOSELEY) MANAGEMENT COMPANY LIMITED Events

01 Dec 2016
Total exemption full accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 27 July 2015 no member list
28 Nov 2014
Total exemption full accounts made up to 31 August 2014
...
... and 73 more events
09 Oct 1992
Accounting reference date notified as 31/08

09 Oct 1992
New director appointed

20 Aug 1992
Secretary's particulars changed

20 Aug 1992
Secretary resigned;new secretary appointed

27 Jul 1992
Incorporation