SWAN BUSINESS PARK (MANAGEMENT) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 02424524
Status Active
Incorporation Date 20 September 1989
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of William Alder Oliver as a director on 30 November 2016; Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of SWAN BUSINESS PARK (MANAGEMENT) LIMITED are www.swanbusinessparkmanagement.co.uk, and www.swan-business-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Swan Business Park Management Limited is a Private Limited Company. The company registration number is 02424524. Swan Business Park Management Limited has been working since 20 September 1989. The present status of the company is Active. The registered address of Swan Business Park Management Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. HUDSON, Robert Jan is a Director of the company. SEDDON, Timothy Alex is a Director of the company. Secretary DOONA, Paul Ernest has been resigned. Secretary GREEN, Antony Charles has been resigned. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary MESSENT, Jon has been resigned. Secretary OLIVER, William Alder has been resigned. Secretary SMETHURST, Geoffrey Brian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director DOYLE, Nicholas Sean has been resigned. Director DUNN, Michael Edward has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director JOHNSON-BRETT, Susan Karen has been resigned. Director LUFF, Peter John has been resigned. Director OLIVER, William Alder has been resigned. Director TAYLOR, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2008

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Director
SEDDON, Timothy Alex
Appointed Date: 30 May 2006
60 years old

Resigned Directors

Secretary
DOONA, Paul Ernest
Resigned: 01 December 1999
Appointed Date: 07 November 1994

Secretary
GREEN, Antony Charles
Resigned: 20 April 2000
Appointed Date: 01 December 1999

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 15 August 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 02 March 2001

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Secretary
OLIVER, William Alder
Resigned: 02 March 2001
Appointed Date: 20 April 2000

Secretary
SMETHURST, Geoffrey Brian
Resigned: 31 July 1992

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 07 November 1994
Appointed Date: 31 July 1992

Director
DOYLE, Nicholas Sean
Resigned: 20 December 2005
Appointed Date: 23 September 1991
63 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 16 August 2004
83 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 16 August 2004
62 years old

Director
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 20 December 2005
63 years old

Director
LUFF, Peter John
Resigned: 25 September 1991
75 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 31 May 2015
69 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 31 May 2015
52 years old

Persons With Significant Control

St. Modwen Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SWAN BUSINESS PARK (MANAGEMENT) LIMITED Events

19 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 30 November 2015
24 Aug 2016
Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016
Director's details changed for Mr Robert Jan Hudson on 25 June 2016
...
... and 103 more events
11 May 1990
Company name changed burnham business park (managemen t) LIMITED\certificate issued on 14/05/90

15 Mar 1990
Location of register of members

15 Mar 1990
Registered office changed on 15/03/90 from: 19 berkley street london W1X 5AE

15 Mar 1990
Accounting reference date notified as 28/02

20 Sep 1989
Incorporation