MERIDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1SY

Company number 03751136
Status Active
Incorporation Date 13 April 1999
Company Type Private Limited Company
Address BURNELL & CO., 10 WRENS COURT, 48 VICTORIA ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B72 1SY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 ; Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT to C/O Burnell & Co. 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on 27 April 2016. The most likely internet sites of MERIDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.meridenbusinessparkmanagementcompany.co.uk, and www.meriden-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Meriden Business Park Management Company Limited is a Private Limited Company. The company registration number is 03751136. Meriden Business Park Management Company Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of Meriden Business Park Management Company Limited is Burnell Co 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands England B72 1sy. . WADE, Stephen Paul is a Director of the company. Secretary CAPLE, Simon Mark has been resigned. Secretary HEASON, Robert Andrew has been resigned. Secretary VENABLES, Ian David has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HOULSTON, James Simon Holte has been resigned. Director LOVELL, Roderick Hugh Carden has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
WADE, Stephen Paul
Appointed Date: 20 March 2009
59 years old

Resigned Directors

Secretary
CAPLE, Simon Mark
Resigned: 07 March 2002
Appointed Date: 13 April 1999

Secretary
HEASON, Robert Andrew
Resigned: 05 November 2008
Appointed Date: 12 June 2006

Secretary
VENABLES, Ian David
Resigned: 12 June 2006
Appointed Date: 07 March 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

Director
HOULSTON, James Simon Holte
Resigned: 09 September 2008
Appointed Date: 07 January 2004
51 years old

Director
LOVELL, Roderick Hugh Carden
Resigned: 16 October 2007
Appointed Date: 13 April 1999
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 April 1999
Appointed Date: 13 April 1999

MERIDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

27 Apr 2016
Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT to C/O Burnell & Co. 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on 27 April 2016
14 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4

...
... and 56 more events
21 May 1999
New director appointed
21 May 1999
New secretary appointed
21 May 1999
Secretary resigned
21 May 1999
Director resigned
13 Apr 1999
Incorporation