THE BUSINESS (TELFORD) LTD
BIRMINGHAM MAITLAND PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 04250236
Status Liquidation
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of THE BUSINESS (TELFORD) LTD are www.thebusinesstelford.co.uk, and www.the-business-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Business Telford Ltd is a Private Limited Company. The company registration number is 04250236. The Business Telford Ltd has been working since 11 July 2001. The present status of the company is Liquidation. The registered address of The Business Telford Ltd is Two Snowhill Birmingham B4 6ga. . MCDONALD, Christopher Edward is a Secretary of the company. NEGRON JENNINGS, Keri is a Director of the company. Secretary JENNINGS, Mary Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JENNINGS, Stephen Arthur has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MCDONALD, Christopher Edward
Appointed Date: 01 November 2006

Director
NEGRON JENNINGS, Keri
Appointed Date: 30 May 2003
45 years old

Resigned Directors

Secretary
JENNINGS, Mary Anne
Resigned: 01 November 2006
Appointed Date: 11 July 2001

Nominee Secretary
THOMAS, Howard
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Director
JENNINGS, Stephen Arthur
Resigned: 17 November 2006
Appointed Date: 11 July 2001
69 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 July 2001
Appointed Date: 11 July 2001
63 years old

THE BUSINESS (TELFORD) LTD Events

07 Dec 2016
Insolvency:s/s cert. Release of liquidator
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
03 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
05 Nov 2015
Liquidators' statement of receipts and payments to 8 September 2015
...
... and 62 more events
01 Aug 2001
New director appointed
01 Aug 2001
New secretary appointed
01 Aug 2001
Director resigned
01 Aug 2001
Secretary resigned
11 Jul 2001
Incorporation

THE BUSINESS (TELFORD) LTD Charges

31 October 2007
Legal charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at llangadfan nr welshpool powys. By way of fixed…
29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1A new park close, castlefields…
9 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 55 rhosddu road, wrexham. By way of fixed…
20 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The grove ruyton xi towns shrewsbury shropshire. By way of…
17 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Silverways bypass road gobowen shropshire. By way of fixed…
17 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at adfa. By way of fixed charge the benefit of all…
15 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3A (cedar house) shrewsbury business park emstrey…
9 September 2002
Debenture
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…