TAMASSOS RESIDENTS COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8NP

Company number 02131648
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 79,FOUNTAIN ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B17 8NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 12 May 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 3 . The most likely internet sites of TAMASSOS RESIDENTS COMPANY LIMITED are www.tamassosresidentscompany.co.uk, and www.tamassos-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Tamassos Residents Company Limited is a Private Limited Company. The company registration number is 02131648. Tamassos Residents Company Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Tamassos Residents Company Limited is 79 Fountain Road Edgbaston Birmingham West Midlands B17 8np. . CHAPPLE HYAM, Holly Elizabeth is a Secretary of the company. BEST, Janet Margaret is a Director of the company. CHAPPLE HYAM, Holly Elizabeth is a Director of the company. SUBIK, Peter is a Director of the company. Secretary BEST, Janet Margaret has been resigned. Secretary CHEATLE, John Edward has been resigned. Secretary SOMERVELL, Anthony Patrick has been resigned. Director NORGATE, Samuel John has been resigned. Director NORGATE, Timothy has been resigned. Director PARSONS, Robert William Tanner has been resigned. Director SOMERVELL, Anthony Patrick has been resigned. Director SOMERVELL, Christine Jane has been resigned. Director STANISLAUS, Joseph Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHAPPLE HYAM, Holly Elizabeth
Appointed Date: 24 January 2004

Director
BEST, Janet Margaret

79 years old

Director
CHAPPLE HYAM, Holly Elizabeth
Appointed Date: 24 January 2004
50 years old

Director
SUBIK, Peter
Appointed Date: 06 January 2015
40 years old

Resigned Directors

Secretary
BEST, Janet Margaret
Resigned: 24 January 2004
Appointed Date: 17 July 1995

Secretary
CHEATLE, John Edward
Resigned: 07 September 1993

Secretary
SOMERVELL, Anthony Patrick
Resigned: 17 July 1995
Appointed Date: 10 September 1993

Director
NORGATE, Samuel John
Resigned: 06 January 2015
Appointed Date: 02 April 2009
41 years old

Director
NORGATE, Timothy
Resigned: 06 January 2015
Appointed Date: 02 April 2009
75 years old

Director
PARSONS, Robert William Tanner
Resigned: 30 June 1992
66 years old

Director
SOMERVELL, Anthony Patrick
Resigned: 02 April 2009
66 years old

Director
SOMERVELL, Christine Jane
Resigned: 02 April 2009
62 years old

Director
STANISLAUS, Joseph Anthony
Resigned: 24 January 2004
Appointed Date: 30 November 1994
68 years old

Persons With Significant Control

Mr Peter Subik
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Janet Margaret Best
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Holly Elizabeth Chapple-Hyam
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAMASSOS RESIDENTS COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 26 February 2017 with updates
08 Feb 2017
Accounts for a dormant company made up to 12 May 2016
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3

06 Feb 2016
Accounts for a dormant company made up to 12 May 2015
24 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3

...
... and 76 more events
07 Oct 1987
Registered office changed on 07/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY

07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1987
Director resigned;new director appointed

07 Oct 1987
Secretary resigned;new secretary appointed

13 May 1987
Certificate of Incorporation