MADOC AND RHODES (LEA VILLAGE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 9SJ

Company number 03152488
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 151 LEA VILLAGE, KITTS GREEN, BIRMINGHAM, WEST MIDLANDS, B33 9SJ
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of MADOC AND RHODES (LEA VILLAGE) LIMITED are www.madocandrhodesleavillage.co.uk, and www.madoc-and-rhodes-lea-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Madoc and Rhodes Lea Village Limited is a Private Limited Company. The company registration number is 03152488. Madoc and Rhodes Lea Village Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Madoc and Rhodes Lea Village Limited is 151 Lea Village Kitts Green Birmingham West Midlands B33 9sj. . MCGRORY, Paul is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MARLEY, Ian has been resigned. Secretary PALMER, Pauline has been resigned. Secretary PLEVEY, Janet Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARLEY, Ian has been resigned. Director PLEVEY, John has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Director
MCGRORY, Paul
Appointed Date: 27 March 1996
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 March 1996
Appointed Date: 30 January 1996

Secretary
MARLEY, Ian
Resigned: 09 January 1998
Appointed Date: 27 March 1996

Secretary
PALMER, Pauline
Resigned: 12 December 2000
Appointed Date: 09 January 1998

Secretary
PLEVEY, Janet Elizabeth
Resigned: 01 July 2009
Appointed Date: 03 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 March 1996
Appointed Date: 30 January 1996
73 years old

Director
MARLEY, Ian
Resigned: 01 July 2009
Appointed Date: 27 March 1996
62 years old

Director
PLEVEY, John
Resigned: 01 July 2009
Appointed Date: 27 March 1996
80 years old

Persons With Significant Control

Mr Paul Mcgrory
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MADOC AND RHODES (LEA VILLAGE) LIMITED Events

28 Feb 2017
Confirmation statement made on 16 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 54 more events
11 Apr 1996
Registered office changed on 11/04/96 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 2NP
11 Apr 1996
Ad 27/03/96--------- £ si 999@1=999 £ ic 1/1000
11 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1996
Company name changed calypso services LIMITED\certificate issued on 09/04/96
30 Jan 1996
Incorporation

MADOC AND RHODES (LEA VILLAGE) LIMITED Charges

7 October 1998
Mortgage deed
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 151 leavillage birmingham B33 9SJ…