SKI CLASS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ
Company number 01722691
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 25,000 . The most likely internet sites of SKI CLASS LIMITED are www.skiclass.co.uk, and www.ski-class.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Ski Class Limited is a Private Limited Company. The company registration number is 01722691. Ski Class Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Ski Class Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary PEGG, Jane has been resigned. Director AYRES, Andrew John has been resigned. Director BUESDEN, Stephen Charles has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director DERHAM, Andrew Vincent has been resigned. Director KERNAGHAN, Jackie has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MAVITY, Harold Roger Wallis has been resigned. Director MORTIMER, David Grant has been resigned. Director SMITH, Neil Reynolds has been resigned. Director TAUTZ, Helen Jane has been resigned. Director VAN EIJK, Alfred Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 29 September 2000

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 29 September 2000

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Director
AYRES, Andrew John
Resigned: 31 December 1996
66 years old

Director
BUESDEN, Stephen Charles
Resigned: 19 April 1999
Appointed Date: 01 April 1997
70 years old

Director
DAVENPORT, Donald Andrew
Resigned: 10 July 2002
Appointed Date: 29 September 2000
82 years old

Director
DERHAM, Andrew Vincent
Resigned: 29 September 2000
Appointed Date: 19 April 1999
72 years old

Director
KERNAGHAN, Jackie
Resigned: 19 April 1999
Appointed Date: 16 March 1998
74 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 18 September 2007
54 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 09 March 2006
67 years old

Director
MAVITY, Harold Roger Wallis
Resigned: 01 April 1997
82 years old

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 29 September 2000
72 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
61 years old

Director
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 19 April 1999
62 years old

Director
VAN EIJK, Alfred Thomas
Resigned: 16 March 1998
Appointed Date: 01 April 1996
63 years old

Persons With Significant Control

Cataforce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKI CLASS LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000

...
... and 120 more events
28 Jan 1987
Annual return made up to 09/09/86

28 Jan 1987
Return made up to 31/12/84; full list of members

28 Jan 1987
Return made up to 31/12/84; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

12 May 1983
Incorporation