MICHAEL HEAVEN & ASSOCIATES LIMITED
BIRMINGHAM TOP FLOOR ACCOUNTANCY LIMITED

Hellopages » West Midlands » Birmingham » B15 1TH

Company number 02956557
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1TH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Cancellation of shares. Statement of capital on 31 December 2016 GBP 34.94 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of MICHAEL HEAVEN & ASSOCIATES LIMITED are www.michaelheavenassociates.co.uk, and www.michael-heaven-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Michael Heaven Associates Limited is a Private Limited Company. The company registration number is 02956557. Michael Heaven Associates Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Michael Heaven Associates Limited is 47 Calthorpe Road Edgbaston Birmingham West Midlands United Kingdom B15 1th. . NAHIM, Mohammed is a Director of the company. Secretary JONES, Mark Terence has been resigned. Secretary KELLY, Linda Jean has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHMORE, Gary James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CREDALI, Giuseppe Antonio has been resigned. Director FELLOWS, Ronald Victor has been resigned. Director HEAVEN, June Christine has been resigned. Director HEAVEN, Michael Victor Rhodes has been resigned. Director HOLLAND, Gary Paul has been resigned. Director JONES, Mark Terence has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
NAHIM, Mohammed
Appointed Date: 20 May 2014
43 years old

Resigned Directors

Secretary
JONES, Mark Terence
Resigned: 18 June 1996
Appointed Date: 08 August 1994

Secretary
KELLY, Linda Jean
Resigned: 14 October 2016
Appointed Date: 18 June 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Director
ASHMORE, Gary James
Resigned: 20 May 2014
Appointed Date: 06 September 2013
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994
35 years old

Director
CREDALI, Giuseppe Antonio
Resigned: 06 January 1998
Appointed Date: 18 June 1996
63 years old

Director
FELLOWS, Ronald Victor
Resigned: 02 February 1998
Appointed Date: 18 June 1996
63 years old

Director
HEAVEN, June Christine
Resigned: 20 May 2014
Appointed Date: 02 September 2013
77 years old

Director
HEAVEN, Michael Victor Rhodes
Resigned: 18 August 2013
Appointed Date: 08 August 1994
78 years old

Director
HOLLAND, Gary Paul
Resigned: 14 November 1997
Appointed Date: 18 June 1996
68 years old

Director
JONES, Mark Terence
Resigned: 11 August 2000
Appointed Date: 18 June 1996
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Persons With Significant Control

Mr Mohammed Nahim
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Mohammed Nahim
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Martyn James Allard
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MICHAEL HEAVEN & ASSOCIATES LIMITED Events

14 Feb 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 34.94

31 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Jan 2017
Purchase of own shares.
08 Dec 2016
Registration of charge 029565570003, created on 6 December 2016
07 Dec 2016
Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th to 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 7 December 2016
...
... and 101 more events
30 Jan 1996
First Gazette notice for compulsory strike-off
10 Jul 1995
Secretary resigned

10 Jul 1995
Director resigned

10 Jul 1995
Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF

08 Aug 1994
Incorporation

MICHAEL HEAVEN & ASSOCIATES LIMITED Charges

6 December 2016
Charge code 0295 6557 0003
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold premises 47 calthorpe road edgbaston birmingham…
20 October 2016
Charge code 0295 6557 0002
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 May 2014
Charge code 0295 6557 0001
Delivered: 28 May 2014
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…