WARDCROP ASSURED TENANCIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RL

Company number 02272711
Status Active
Incorporation Date 30 June 1988
Company Type Private Limited Company
Address BLACKTHORN HOUSE, ST PAULS SQUARE, BIRMINGHAM, B3 1RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mr Stephen John Holder on 29 September 2016; Secretary's details changed for Carol Ann Holder on 29 September 2016. The most likely internet sites of WARDCROP ASSURED TENANCIES LIMITED are www.wardcropassuredtenancies.co.uk, and www.wardcrop-assured-tenancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wardcrop Assured Tenancies Limited is a Private Limited Company. The company registration number is 02272711. Wardcrop Assured Tenancies Limited has been working since 30 June 1988. The present status of the company is Active. The registered address of Wardcrop Assured Tenancies Limited is Blackthorn House St Pauls Square Birmingham B3 1rl. . HOLDER, Carol Ann is a Secretary of the company. HOLDER, Stephen John is a Director of the company. Secretary HOLDER, Stephen John has been resigned. Secretary JOHNSON, Yvonne has been resigned. Director JESSON, Royston James has been resigned. Director JOHNSON, Maurice Stanley has been resigned. Director MACPHIE, Stuart Irvine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLDER, Carol Ann
Appointed Date: 27 February 1998

Director
HOLDER, Stephen John

72 years old

Resigned Directors

Secretary
HOLDER, Stephen John
Resigned: 22 January 1998

Secretary
JOHNSON, Yvonne
Resigned: 27 February 1998
Appointed Date: 22 January 1998

Director
JESSON, Royston James
Resigned: 22 January 1998
84 years old

Director
JOHNSON, Maurice Stanley
Resigned: 22 January 1998
81 years old

Director
MACPHIE, Stuart Irvine
Resigned: 22 January 1998
76 years old

Persons With Significant Control

Mr Stephen John Holder
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WARDCROP ASSURED TENANCIES LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Oct 2016
Director's details changed for Mr Stephen John Holder on 29 September 2016
11 Oct 2016
Secretary's details changed for Carol Ann Holder on 29 September 2016
08 Aug 2016
Satisfaction of charge 3 in full
23 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 92 more events
09 Apr 1990
New director appointed

09 Apr 1990
Registered office changed on 09/04/90 from: unit 7 maple centre bull lane wednesbury west mids WS10 8LW

04 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1989
Registered office changed on 04/01/89 from: 50 lincoln's inn fields london WC2A 3PF

30 Jun 1988
Incorporation

WARDCROP ASSURED TENANCIES LIMITED Charges

30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 parnell avenue lichfield staffordshire by way of fixed…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 parnell avenue lichfield staffordshire by way of fixed…
16 November 2001
Legal charge
Delivered: 24 November 2001
Status: Satisfied on 24 August 2004
Persons entitled: National Westminster Bank PLC
Description: 33 highbridge road sutton coldfield west midlands. And the…
22 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 17 woodbury drive walmley sutton coldfield…
23 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 1/2 mary ann street st pauls square hockley birmingham…
4 March 1991
Legal mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 189 highbridge rd wylde green. Sutton coldfield W…
2 July 1990
Legal mortgage
Delivered: 5 July 1990
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 73 wilkinson close and garage sutton coldfiled west…
2 July 1990
Legal mortgage
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 wilkinson close sutton coldfield and garage 18 west…
2 July 1990
Legal mortgage
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 wilkinson close and garage sutton coldfield west…