RED MEADOW RESIDENTS ASSOCIATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH
Company number 01584203
Status Active
Incorporation Date 4 September 1981
Company Type Private Limited Company
Address 1323 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 8 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RED MEADOW RESIDENTS ASSOCIATION LIMITED are www.redmeadowresidentsassociation.co.uk, and www.red-meadow-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Red Meadow Residents Association Limited is a Private Limited Company. The company registration number is 01584203. Red Meadow Residents Association Limited has been working since 04 September 1981. The present status of the company is Active. The registered address of Red Meadow Residents Association Limited is 1323 Stratford Road Hall Green Birmingham West Midlands B28 9hh. . CORK, Stanley is a Director of the company. DAVIS, Michelle is a Director of the company. ROBERTSON, Donald is a Director of the company. Secretary CAPSTICK, Rachel Elizabeth has been resigned. Secretary DAVIES, Lilian Joan has been resigned. Secretary HOWARD, Tracy Susan has been resigned. Secretary RANDALL, Grace Helen has been resigned. Secretary SHAW, Sarah Catherine has been resigned. Secretary WELLING & PARTNERS LIMITED has been resigned. Secretary BRIGHT WILLIS has been resigned. Director ALDOUS, Alan John has been resigned. Director GECK, Marianne Elizabeth has been resigned. Director HARNWELL, June Elaine has been resigned. Director KNIGHT, Carmel Jessica has been resigned. Director MARTIN, Kim David has been resigned. Director PRICE, Ian Richard has been resigned. Director SHAW, Sarah Catherine has been resigned. Director STEWART, Marie Therese has been resigned. The company operates in "Residents property management".


red meadow residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CORK, Stanley
Appointed Date: 29 April 2015
86 years old

Director
DAVIS, Michelle
Appointed Date: 29 April 2015
58 years old

Director
ROBERTSON, Donald
Appointed Date: 30 May 2000
68 years old

Resigned Directors

Secretary
CAPSTICK, Rachel Elizabeth
Resigned: 10 April 2003
Appointed Date: 08 October 2002

Secretary
DAVIES, Lilian Joan
Resigned: 24 September 2001
Appointed Date: 09 March 1999

Secretary
HOWARD, Tracy Susan
Resigned: 28 November 2014
Appointed Date: 07 December 2003

Secretary
RANDALL, Grace Helen
Resigned: 20 May 1998
Appointed Date: 09 June 1997

Secretary
SHAW, Sarah Catherine
Resigned: 09 June 1997

Secretary
WELLING & PARTNERS LIMITED
Resigned: 19 August 1999
Appointed Date: 20 May 1998

Secretary
BRIGHT WILLIS
Resigned: 08 October 2002
Appointed Date: 24 September 2001

Director
ALDOUS, Alan John
Resigned: 16 December 2003
Appointed Date: 09 March 1999
54 years old

Director
GECK, Marianne Elizabeth
Resigned: 31 March 2008
Appointed Date: 16 December 2003
53 years old

Director
HARNWELL, June Elaine
Resigned: 26 February 2004
Appointed Date: 27 May 2000
69 years old

Director
KNIGHT, Carmel Jessica
Resigned: 25 October 2001
Appointed Date: 09 June 1997
52 years old

Director
MARTIN, Kim David
Resigned: 21 November 1996
62 years old

Director
PRICE, Ian Richard
Resigned: 22 September 1998
60 years old

Director
SHAW, Sarah Catherine
Resigned: 09 June 1997
67 years old

Director
STEWART, Marie Therese
Resigned: 06 March 2015
Appointed Date: 29 November 2011
65 years old

RED MEADOW RESIDENTS ASSOCIATION LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8

26 Jun 2015
Accounts for a dormant company made up to 31 March 2015
10 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8

01 May 2015
Appointment of Mr Stanley Cork as a director on 29 April 2015
...
... and 88 more events
09 Feb 1987
Full accounts made up to 31 March 1986

09 Feb 1987
Return made up to 29/12/86; full list of members

04 Aug 1986
Full accounts made up to 31 March 1984

04 Aug 1986
Full accounts made up to 31 March 1985

04 Aug 1986
Full accounts made up to 31 March 1983