MIDLANDS ARTS CENTRE TRADING LIMITED

Hellopages » West Midlands » Birmingham » B12 9QH

Company number 03261120
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address CANNON HILL PARK, BIRMINGHAM WEST MIDLANDS, B12 9QH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Adam Gregory as a director on 26 January 2016. The most likely internet sites of MIDLANDS ARTS CENTRE TRADING LIMITED are www.midlandsartscentretrading.co.uk, and www.midlands-arts-centre-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Midlands Arts Centre Trading Limited is a Private Limited Company. The company registration number is 03261120. Midlands Arts Centre Trading Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Midlands Arts Centre Trading Limited is Cannon Hill Park Birmingham West Midlands B12 9qh. . LONGFILS, Susan is a Secretary of the company. HOWARD, Anthony Roger is a Director of the company. JOHNSON, Tracy is a Director of the company. OWEN, Guy Roland is a Director of the company. WILLIAMS, Michael Stuart is a Director of the company. Secretary ARFAN, Vaseem has been resigned. Secretary BOOTH, Jacqueline Anne has been resigned. Secretary COOPER, Edward has been resigned. Secretary HART, Ed has been resigned. Secretary MARTIN, Mary Julia has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary SMITH, Michelle Dorothy has been resigned. Secretary SMITH, Michelle Dorothy has been resigned. Director BURTON, Nigel has been resigned. Director EVERSFIELD, Vanessa Jane has been resigned. Director GREGORY, Adam has been resigned. Director GREGORY, Adam has been resigned. Director MARTIN, Mary Julia has been resigned. Director MCKENZIE, Eric has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director REID CHALMERS, Elizabeth Mary Susan has been resigned. Director SMITH, John Richard Lloyd has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LONGFILS, Susan
Appointed Date: 01 April 2008

Director
HOWARD, Anthony Roger
Appointed Date: 22 November 2013
50 years old

Director
JOHNSON, Tracy
Appointed Date: 23 January 2015
62 years old

Director
OWEN, Guy Roland
Appointed Date: 22 November 2013
60 years old

Director
WILLIAMS, Michael Stuart
Appointed Date: 09 July 2015
74 years old

Resigned Directors

Secretary
ARFAN, Vaseem
Resigned: 20 February 2007
Appointed Date: 18 April 2006

Secretary
BOOTH, Jacqueline Anne
Resigned: 22 May 2002
Appointed Date: 30 October 1998

Secretary
COOPER, Edward
Resigned: 30 October 1998
Appointed Date: 10 December 1996

Secretary
HART, Ed
Resigned: 18 April 2006
Appointed Date: 22 May 2002

Secretary
MARTIN, Mary Julia
Resigned: 24 September 2003
Appointed Date: 06 December 1999

Nominee Secretary
PHILSEC LIMITED
Resigned: 10 December 1996
Appointed Date: 09 October 1996

Secretary
SMITH, Michelle Dorothy
Resigned: 31 March 2008
Appointed Date: 20 February 2007

Secretary
SMITH, Michelle Dorothy
Resigned: 31 March 2008
Appointed Date: 20 February 2007

Director
BURTON, Nigel
Resigned: 14 May 1997
Appointed Date: 10 December 1996
74 years old

Director
EVERSFIELD, Vanessa Jane
Resigned: 09 July 2015
Appointed Date: 21 September 2011
71 years old

Director
GREGORY, Adam
Resigned: 26 January 2016
Appointed Date: 01 August 2010
56 years old

Director
GREGORY, Adam
Resigned: 31 July 2010
Appointed Date: 16 November 2009
56 years old

Director
MARTIN, Mary Julia
Resigned: 17 January 2014
Appointed Date: 24 September 2003
73 years old

Director
MCKENZIE, Eric
Resigned: 15 June 1999
Appointed Date: 10 December 1996
57 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 10 December 1996
Appointed Date: 09 October 1996

Director
REID CHALMERS, Elizabeth Mary Susan
Resigned: 11 May 1998
Appointed Date: 10 December 1996
79 years old

Director
SMITH, John Richard Lloyd
Resigned: 31 March 2011
Appointed Date: 10 December 1996
83 years old

Persons With Significant Control

Mac Birmingham (Midlands Arts Centre)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLANDS ARTS CENTRE TRADING LIMITED Events

14 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Jan 2016
Termination of appointment of Adam Gregory as a director on 26 January 2016
18 Nov 2015
Full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 75 more events
15 Dec 1996
New director appointed
15 Dec 1996
New director appointed
15 Dec 1996
New director appointed
04 Dec 1996
Company name changed meaujo (313) LIMITED\certificate issued on 05/12/96
09 Oct 1996
Incorporation