MARSHES FOLD MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 06608507
Status Active - Proposal to Strike off
Incorporation Date 2 June 2008
Company Type Private Limited Company
Address NO 8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Termination of appointment of Tony Green as a director on 26 June 2015. The most likely internet sites of MARSHES FOLD MANAGEMENT COMPANY LIMITED are www.marshesfoldmanagementcompany.co.uk, and www.marshes-fold-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Marshes Fold Management Company Limited is a Private Limited Company. The company registration number is 06608507. Marshes Fold Management Company Limited has been working since 02 June 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Marshes Fold Management Company Limited is No 8 Calthorpe Road Edgbaston Birmingham B15 1qt. . BOTTELEY, Anthony David John is a Director of the company. Secretary CHACE LEGAL LIMITED has been resigned. Secretary QUBE 2 LTD has been resigned. Director GREEN, Tony has been resigned. Director HARDING, Andrew has been resigned. Director SEELEY, Richard Allen has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOTTELEY, Anthony David John
Appointed Date: 25 June 2015
61 years old

Resigned Directors

Secretary
CHACE LEGAL LIMITED
Resigned: 30 November 2012
Appointed Date: 05 August 2011

Secretary
QUBE 2 LTD
Resigned: 05 August 2011
Appointed Date: 03 August 2010

Director
GREEN, Tony
Resigned: 26 June 2015
Appointed Date: 24 May 2012
68 years old

Director
HARDING, Andrew
Resigned: 24 May 2012
Appointed Date: 03 August 2010
58 years old

Director
SEELEY, Richard Allen
Resigned: 24 May 2012
Appointed Date: 03 August 2010
77 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 August 2011
Appointed Date: 28 May 2009

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 May 2009
Appointed Date: 02 June 2008

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 May 2009
Appointed Date: 02 June 2008

MARSHES FOLD MANAGEMENT COMPANY LIMITED Events

03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

07 Oct 2015
Accounts for a dormant company made up to 30 June 2015
29 Jun 2015
Termination of appointment of Tony Green as a director on 26 June 2015
26 Jun 2015
Appointment of Mr Anthony David John Botteley as a director on 25 June 2015
26 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

...
... and 31 more events
12 Jan 2010
Final Gazette dissolved via compulsory strike-off
29 Sep 2009
First Gazette notice for compulsory strike-off
28 May 2009
Appointment terminated director york place company secretaries LIMITED
28 May 2009
Appointment terminated director york place company nominees LIMITED
02 Jun 2008
Incorporation