RADFORD HALL MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JJ

Company number 01936896
Status Active
Incorporation Date 7 August 1985
Company Type Private Limited Company
Address 45 SUMMER ROW, BIRMINGHAM, WEST MIDLANDS, B3 1JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 12 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RADFORD HALL MANAGEMENT LIMITED are www.radfordhallmanagement.co.uk, and www.radford-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radford Hall Management Limited is a Private Limited Company. The company registration number is 01936896. Radford Hall Management Limited has been working since 07 August 1985. The present status of the company is Active. The registered address of Radford Hall Management Limited is 45 Summer Row Birmingham West Midlands B3 1jj. . CPBIGWOOD MANAGEMENT LLP is a Secretary of the company. MANDER, Peter Iliffe is a Director of the company. PRATT, Leon Philip is a Director of the company. Secretary ARISS, Doreen Rosina has been resigned. Secretary IRONMONGER, Christopher has been resigned. Secretary TORNBALL, Nicholas James Passmoor has been resigned. Secretary WILLIAMS, Sandra Lesley has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Director BULL, Philip James has been resigned. Director DOE, Paul Robert has been resigned. Director DORE, Heather Eileen has been resigned. Director DYSON, Ian Morris has been resigned. Director GARDEN, Christopher has been resigned. Director HEATON, Irene Marienne has been resigned. Director HEATON, Irene Marienne has been resigned. Director HICKEY, Timothy Daniel has been resigned. Director JOY, Veronica Ann has been resigned. Director LANE, Christopher has been resigned. Director PHIPPS, Arthur Charles has been resigned. Director THOMPSON, Michael Reginald Marshall has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CPBIGWOOD MANAGEMENT LLP
Appointed Date: 23 May 2012

Director
MANDER, Peter Iliffe
Appointed Date: 13 September 2012
83 years old

Director
PRATT, Leon Philip
Appointed Date: 09 July 2014
49 years old

Resigned Directors

Secretary
ARISS, Doreen Rosina
Resigned: 02 October 1996
Appointed Date: 01 January 1993

Secretary
IRONMONGER, Christopher
Resigned: 29 April 2006
Appointed Date: 25 March 2000

Secretary
TORNBALL, Nicholas James Passmoor
Resigned: 03 November 1992

Secretary
WILLIAMS, Sandra Lesley
Resigned: 25 March 2000
Appointed Date: 02 October 1996

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 23 May 2012
Appointed Date: 29 April 2006

Director
BULL, Philip James
Resigned: 05 March 2002
Appointed Date: 16 February 2001
50 years old

Director
DOE, Paul Robert
Resigned: 10 April 2013
Appointed Date: 29 April 2006
51 years old

Director
DORE, Heather Eileen
Resigned: 08 March 2003
Appointed Date: 05 May 1999
73 years old

Director
DYSON, Ian Morris
Resigned: 01 August 2012
Appointed Date: 08 March 2003
83 years old

Director
GARDEN, Christopher
Resigned: 08 December 1999
Appointed Date: 02 October 1996
64 years old

Director
HEATON, Irene Marienne
Resigned: 28 March 2009
Appointed Date: 25 March 2000
98 years old

Director
HEATON, Irene Marienne
Resigned: 12 December 1994
98 years old

Director
HICKEY, Timothy Daniel
Resigned: 06 August 2014
Appointed Date: 09 April 2013
73 years old

Director
JOY, Veronica Ann
Resigned: 01 April 1994
88 years old

Director
LANE, Christopher
Resigned: 02 October 1996
Appointed Date: 12 December 1994
82 years old

Director
PHIPPS, Arthur Charles
Resigned: 28 April 1999
Appointed Date: 02 October 1996
88 years old

Director
THOMPSON, Michael Reginald Marshall
Resigned: 22 March 1991
98 years old

RADFORD HALL MANAGEMENT LIMITED Events

24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12

09 Aug 2014
Appointment of Leon Philip Pratt as a director on 9 July 2014
...
... and 99 more events
08 Oct 1987
Full accounts made up to 31 December 1986

13 Apr 1987
Return made up to 09/03/87; full list of members

11 Mar 1987
Accounts for a small company made up to 31 August 1985

10 Feb 1987
Accounting reference date extended from 31/03 to 31/12

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed