MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8QG

Company number 08287986
Status Active
Incorporation Date 9 November 2012
Company Type Private Limited Company
Address 15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED are www.merseycaredevelopmentcompany1.co.uk, and www.mersey-care-development-company-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Mersey Care Development Company 1 Limited is a Private Limited Company. The company registration number is 08287986. Mersey Care Development Company 1 Limited has been working since 09 November 2012. The present status of the company is Active. The registered address of Mersey Care Development Company 1 Limited is 15th Floor Cobalt Square 83 85 Hagley Road Birmingham B16 8qg. . NAAFS, Albert Hendrik is a Director of the company. TAYLER, Ian is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ACKLAM, Simon David has been resigned. Director HARRIS, Nicholas Forster has been resigned. Director HART, Roger has been resigned. Director SHARPE, Timothy Frank has been resigned. Director SPEER, Arne has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NAAFS, Albert Hendrik
Appointed Date: 26 May 2015
60 years old

Director
TAYLER, Ian
Appointed Date: 20 December 2013
49 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 November 2012
Appointed Date: 09 November 2012

Director
ACKLAM, Simon David
Resigned: 13 February 2014
Appointed Date: 22 November 2012
66 years old

Director
HARRIS, Nicholas Forster
Resigned: 20 December 2013
Appointed Date: 22 November 2012
66 years old

Director
HART, Roger
Resigned: 22 November 2012
Appointed Date: 09 November 2012
54 years old

Director
SHARPE, Timothy Frank
Resigned: 20 December 2013
Appointed Date: 09 May 2013
68 years old

Director
SPEER, Arne
Resigned: 26 May 2015
Appointed Date: 20 December 2013
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 22 November 2012
Appointed Date: 09 November 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 November 2012
Appointed Date: 09 November 2012

Persons With Significant Control

Bbgi Sicav Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED Events

11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Oct 2016
Full accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

17 Oct 2015
Full accounts made up to 31 March 2015
26 May 2015
Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015
...
... and 21 more events
17 Jan 2013
Termination of appointment of Roger Hart as a director
17 Jan 2013
Appointment of Mr Simon David Acklam as a director
17 Jan 2013
Termination of appointment of A G Secretarial Limited as a director
17 Jan 2013
Termination of appointment of Inhoco Formations Limited as a director
09 Nov 2012
Incorporation