ROBUST MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3EA

Company number 09625909
Status Active
Incorporation Date 5 June 2015
Company Type Private Limited Company
Address 69 ALBION STREET, BIRMINGHAM, ENGLAND, B1 3EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to 69 Albion Street Birmingham B1 3EA on 11 October 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1 ; Registration of charge 096259090003, created on 1 October 2015. The most likely internet sites of ROBUST MANAGEMENT LIMITED are www.robustmanagement.co.uk, and www.robust-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.8 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.Robust Management Limited is a Private Limited Company. The company registration number is 09625909. Robust Management Limited has been working since 05 June 2015. The present status of the company is Active. The registered address of Robust Management Limited is 69 Albion Street Birmingham England B1 3ea. The company`s financial liabilities are £454.8k. It is £454.8k against last year. The cash in hand is £0.28k. It is £0.28k against last year. And the total assets are £2.43k, which is £2.43k against last year. PRASAD, Sangeeta is a Director of the company. THORNTON, George Michael is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


robust management Key Finiance

LIABILITIES £454.8k
CASH £0.28k
TOTAL ASSETS £2.43k
All Financial Figures

Current Directors

Director
PRASAD, Sangeeta
Appointed Date: 22 June 2015
55 years old

Director
THORNTON, George Michael
Appointed Date: 22 June 2015
58 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 22 June 2015
Appointed Date: 05 June 2015

Director
WARD, Michael James
Resigned: 22 June 2015
Appointed Date: 05 June 2015
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 22 June 2015
Appointed Date: 05 June 2015

ROBUST MANAGEMENT LIMITED Events

11 Oct 2016
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to 69 Albion Street Birmingham B1 3EA on 11 October 2016
02 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1

12 Oct 2015
Registration of charge 096259090003, created on 1 October 2015
02 Oct 2015
Registration of charge 096259090001, created on 1 October 2015
02 Oct 2015
Registration of charge 096259090002, created on 1 October 2015
...
... and 1 more events
22 Jun 2015
Termination of appointment of Michael James Ward as a director on 22 June 2015
22 Jun 2015
Termination of appointment of Gateley Incorporations Limited as a director on 22 June 2015
22 Jun 2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 22 June 2015
22 Jun 2015
Appointment of George Michael Thornton as a director on 22 June 2015
05 Jun 2015
Incorporation
Statement of capital on 2015-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

ROBUST MANAGEMENT LIMITED Charges

1 October 2015
Charge code 0962 5909 0003
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Whitehouse Mainwaring Holdings Limited
Description: 68 albion street, birmingham WM513536…
1 October 2015
Charge code 0962 5909 0002
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
1 October 2015
Charge code 0962 5909 0001
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 68 albion street birmingham B1 3EA registered at the land…