VICTORIA ROAD MANAGEMENT COMPANY (MIDLANDS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 8DL

Company number 02574388
Status Active
Incorporation Date 16 January 1991
Company Type Private Limited Company
Address C/O COTTONS 361 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B17 8DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 4 . The most likely internet sites of VICTORIA ROAD MANAGEMENT COMPANY (MIDLANDS) LIMITED are www.victoriaroadmanagementcompanymidlands.co.uk, and www.victoria-road-management-company-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Victoria Road Management Company Midlands Limited is a Private Limited Company. The company registration number is 02574388. Victoria Road Management Company Midlands Limited has been working since 16 January 1991. The present status of the company is Active. The registered address of Victoria Road Management Company Midlands Limited is C O Cottons 361 Hagley Road Edgbaston Birmingham B17 8dl. . GIBBS, Stuart is a Secretary of the company. GREENWAY, Rita Olive is a Director of the company. Secretary BARNETT, Louise Deborah has been resigned. Secretary BELLIZIA, Hayley Elizabeth has been resigned. Secretary BOWLER, Elizabeth Jane has been resigned. Secretary LYCETT, Scott Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WATKINS, Stephen has been resigned. Director BARNETT, Louise Deborah has been resigned. Director FOWKES, Michael George has been resigned. Director LYCETT, Scott Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WATKINS, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, Stuart
Appointed Date: 08 August 2014

Director
GREENWAY, Rita Olive
Appointed Date: 26 November 1991
72 years old

Resigned Directors

Secretary
BARNETT, Louise Deborah
Resigned: 31 January 2003
Appointed Date: 03 December 2001

Secretary
BELLIZIA, Hayley Elizabeth
Resigned: 08 August 2014
Appointed Date: 16 September 2010

Secretary
BOWLER, Elizabeth Jane
Resigned: 16 November 2001
Appointed Date: 26 November 1991

Secretary
LYCETT, Scott Robert
Resigned: 12 May 2005
Appointed Date: 03 March 2003

Nominee Secretary
THOMAS, Howard
Resigned: 14 May 1991
Appointed Date: 16 January 1991

Secretary
WATKINS, Stephen
Resigned: 16 August 2010
Appointed Date: 27 July 2005

Director
BARNETT, Louise Deborah
Resigned: 31 January 2003
Appointed Date: 03 December 2001
52 years old

Director
FOWKES, Michael George
Resigned: 26 November 1991
Appointed Date: 03 June 1991
68 years old

Director
LYCETT, Scott Robert
Resigned: 12 May 2005
Appointed Date: 03 March 2003
52 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 June 1991
Appointed Date: 16 January 1991
63 years old

Director
WATKINS, Stephen
Resigned: 16 August 2010
Appointed Date: 27 July 2005
46 years old

VICTORIA ROAD MANAGEMENT COMPANY (MIDLANDS) LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4

02 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4

12 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
26 Jul 1991
Accounting reference date notified as 31/12

07 Mar 1991
Registered office changed on 07/03/91 from: 19 hagley road stourbridge west midlands DY8 1QW

23 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1991
Registered office changed on 23/01/91 from: 5-11 mortimer street london W1N 7RH

16 Jan 1991
Incorporation