POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3HE

Company number 04341156
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address C/O YORK LAURENT, 12 FREDERICK STREET, BIRMINGHAM, B1 3HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 52 . The most likely internet sites of POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED are www.point3georgestreetmanagementcompany.co.uk, and www.point-3-george-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point 3 George Street Management Company Limited is a Private Limited Company. The company registration number is 04341156. Point 3 George Street Management Company Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Point 3 George Street Management Company Limited is C O York Laurent 12 Frederick Street Birmingham B1 3he. . CHICK, Jeremy Peter is a Secretary of the company. BAILEY, Timothy Peter is a Director of the company. CHICK, Jeremy Peter is a Director of the company. WOODHOUSE, Marcel Paul is a Director of the company. Secretary BLUFF, Alison Mary has been resigned. Secretary SULLY, Barry has been resigned. Secretary SUMNER, Nicola Hayley has been resigned. Director BLUFF, Alison Mary has been resigned. Director CLARKSON, Paul Anthony has been resigned. Director JOHNSON, Robert Stephen has been resigned. Director MURPHY, Kelly-Anne has been resigned. Director SUMNER, Nicola Hayley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHICK, Jeremy Peter
Appointed Date: 15 April 2005

Director
BAILEY, Timothy Peter
Appointed Date: 18 January 2006
62 years old

Director
CHICK, Jeremy Peter
Appointed Date: 15 April 2005
64 years old

Director
WOODHOUSE, Marcel Paul
Appointed Date: 15 April 2005
63 years old

Resigned Directors

Secretary
BLUFF, Alison Mary
Resigned: 15 April 2005
Appointed Date: 21 February 2002

Secretary
SULLY, Barry
Resigned: 06 December 2002
Appointed Date: 21 February 2002

Secretary
SUMNER, Nicola Hayley
Resigned: 21 February 2002
Appointed Date: 17 December 2001

Director
BLUFF, Alison Mary
Resigned: 15 April 2005
Appointed Date: 21 February 2002
58 years old

Director
CLARKSON, Paul Anthony
Resigned: 31 December 2003
Appointed Date: 21 February 2002
69 years old

Director
JOHNSON, Robert Stephen
Resigned: 31 January 2003
Appointed Date: 21 February 2002
68 years old

Director
MURPHY, Kelly-Anne
Resigned: 21 February 2002
Appointed Date: 17 December 2001
51 years old

Director
SUMNER, Nicola Hayley
Resigned: 21 February 2002
Appointed Date: 17 December 2001
55 years old

POINT 3 GEORGE STREET MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 52

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 52

...
... and 35 more events
12 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
Secretary resigned;director resigned
05 Mar 2002
Director resigned
05 Mar 2002
Registered office changed on 05/03/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
17 Dec 2001
Incorporation