PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 8TH

Company number 02989879
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 7 PINEHURST DRIVE, KINGS NORTON, BIRMINGHAM, B38 8TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 30 . The most likely internet sites of PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED are www.pinehurstdriveresidentsassociation.co.uk, and www.pinehurst-drive-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Pinehurst Drive Residents Association Limited is a Private Limited Company. The company registration number is 02989879. Pinehurst Drive Residents Association Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Pinehurst Drive Residents Association Limited is 7 Pinehurst Drive Kings Norton Birmingham B38 8th. . RATKAI, Stephanie is a Director of the company. Secretary HARDING, Shelagh Marion Elizabeth has been resigned. Secretary HARTLEY, Susan Janet has been resigned. Secretary MAJOR, Petra Catherine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLEMAN, Brian Ronald has been resigned. Director HARDING, Shelagh Marion Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAJOR, Petra Catherine has been resigned. The company operates in "Residents property management".


Current Directors

Director
RATKAI, Stephanie
Appointed Date: 03 December 1995
69 years old

Resigned Directors

Secretary
HARDING, Shelagh Marion Elizabeth
Resigned: 05 November 2002
Appointed Date: 30 March 2001

Secretary
HARTLEY, Susan Janet
Resigned: 30 March 2001
Appointed Date: 03 December 1995

Secretary
MAJOR, Petra Catherine
Resigned: 01 March 2011
Appointed Date: 05 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 December 1995
Appointed Date: 14 November 1994

Director
COLEMAN, Brian Ronald
Resigned: 30 May 2004
Appointed Date: 05 November 2002
82 years old

Director
HARDING, Shelagh Marion Elizabeth
Resigned: 05 November 2002
Appointed Date: 30 March 2001
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 December 1995
Appointed Date: 14 November 1994

Director
MAJOR, Petra Catherine
Resigned: 01 March 2011
Appointed Date: 05 November 2002
69 years old

PINEHURST DRIVE RESIDENTS ASSOCIATION LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 14 November 2016 with updates
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 30

...
... and 55 more events
11 Dec 1995
Secretary resigned;new secretary appointed
11 Dec 1995
New director appointed
11 Dec 1995
Director resigned;new director appointed
11 Dec 1995
New secretary appointed
14 Nov 1994
Incorporation