MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE

Company number 05298663
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 54 HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 14 March 2017; Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED are www.monyhullgrangemanagementcompanynumber2.co.uk, and www.monyhull-grange-management-company-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Monyhull Grange Management Company Number 2 Limited is a Private Limited Company. The company registration number is 05298663. Monyhull Grange Management Company Number 2 Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Monyhull Grange Management Company Number 2 Limited is 54 Hagley Road Birmingham B16 8pe. . CANNON-LEACH, Lyndsey is a Secretary of the company. DENING, Peter Neville is a Director of the company. HERBERT, Alan Peter is a Director of the company. Secretary CUMBERLAND SECRETARIAL LIMITED has been resigned. Director BEASLEY, Andrew Timothy has been resigned. Director HITCH, Andrew James has been resigned. Director WRIGHT, Benjamin Peter has been resigned. Director CUMBERLAND COMPANY MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CANNON-LEACH, Lyndsey
Appointed Date: 14 March 2017

Director
DENING, Peter Neville
Appointed Date: 27 October 2015
72 years old

Director
HERBERT, Alan Peter
Appointed Date: 27 October 2015
71 years old

Resigned Directors

Secretary
CUMBERLAND SECRETARIAL LIMITED
Resigned: 27 October 2015
Appointed Date: 29 November 2004

Director
BEASLEY, Andrew Timothy
Resigned: 27 October 2015
Appointed Date: 23 September 2008
76 years old

Director
HITCH, Andrew James
Resigned: 27 October 2015
Appointed Date: 23 September 2008
58 years old

Director
WRIGHT, Benjamin Peter
Resigned: 27 October 2015
Appointed Date: 28 September 2010
60 years old

Director
CUMBERLAND COMPANY MANAGEMENT LIMITED
Resigned: 27 October 2015
Appointed Date: 29 November 2004

MONYHULL GRANGE MANAGEMENT COMPANY NUMBER 2 LIMITED Events

15 Mar 2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 14 March 2017
19 Dec 2016
Accounts for a dormant company made up to 30 November 2016
19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 30 November 2015
21 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 232

...
... and 91 more events
04 Jul 2005
Ad 27/06/05--------- £ si 1@1=1 £ ic 100/101
08 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Nov 2004
Incorporation