LUDGATE (MOSELEY) MANAGEMENT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B17 8DL
Company number 01653432
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address 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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 12 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LUDGATE (MOSELEY) MANAGEMENT LIMITED are www.ludgatemoseleymanagement.co.uk, and www.ludgate-moseley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Ludgate Moseley Management Limited is a Private Limited Company. The company registration number is 01653432. Ludgate Moseley Management Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Ludgate Moseley Management Limited is 361 Hagley Road Birmingham West Midlands B17 8dl. . GIBBS, Stuart is a Secretary of the company. GILLESPIE, Morna, Dr is a Director of the company. Secretary OULSNAM, Robert Major has been resigned. Secretary WARD, Mark Maxwell has been resigned. Director BOULTER, Christopher Douglas has been resigned. Director BOULTER, Christopher Douglas has been resigned. Director PARKES, Malcolm David has been resigned. Director PARR, Hilda Constance has been resigned. Director RICHARDS, Janet Claire has been resigned. Director SPARROW, Gill has been resigned. Director SPROSON, Jeanette has been resigned. Director VEAL, Richard has been resigned. Director WILLIAMS, Alison Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stuart
Appointed Date: 17 October 2013

Director
GILLESPIE, Morna, Dr
Appointed Date: 11 May 2006
50 years old

Resigned Directors

Secretary
OULSNAM, Robert Major
Resigned: 07 June 1996

Secretary
WARD, Mark Maxwell
Resigned: 01 October 2013
Appointed Date: 03 September 1996

Director
BOULTER, Christopher Douglas
Resigned: 01 July 2011
Appointed Date: 20 February 2003
66 years old

Director
BOULTER, Christopher Douglas
Resigned: 21 June 2002
Appointed Date: 26 April 1994
66 years old

Director
PARKES, Malcolm David
Resigned: 01 May 1997
69 years old

Director
PARR, Hilda Constance
Resigned: 20 September 1994
112 years old

Director
RICHARDS, Janet Claire
Resigned: 21 May 1993
68 years old

Director
SPARROW, Gill
Resigned: 04 May 2000
Appointed Date: 29 April 1999
52 years old

Director
SPROSON, Jeanette
Resigned: 26 February 1999
Appointed Date: 16 September 1996
57 years old

Director
VEAL, Richard
Resigned: 20 February 2003
Appointed Date: 13 June 2002
76 years old

Director
WILLIAMS, Alison Claire
Resigned: 04 May 2000
Appointed Date: 04 May 1999
55 years old

LUDGATE (MOSELEY) MANAGEMENT LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12

06 Aug 2015
Total exemption full accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12

02 Jul 2014
Total exemption full accounts made up to 31 March 2014
...
... and 81 more events
19 Sep 1986
Return made up to 20/05/86; full list of members

18 Sep 1986
New director appointed

15 May 1986
Registered office changed on 15/05/86 from: windsor house temple row birmingham B2 5LF

01 May 1986
Full accounts made up to 30 June 1983

01 May 1986
Full accounts made up to 30 June 1984