WARWICK GRANGE SOLIHULL LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 03797500
Status Active
Incorporation Date 29 June 1999
Company Type Private Limited Company
Address C/O BRIGHT WILLIS, 1323 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 15 ; Statement of capital following an allotment of shares on 22 April 2016 GBP 15 . The most likely internet sites of WARWICK GRANGE SOLIHULL LTD are www.warwickgrangesolihull.co.uk, and www.warwick-grange-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Warwick Grange Solihull Ltd is a Private Limited Company. The company registration number is 03797500. Warwick Grange Solihull Ltd has been working since 29 June 1999. The present status of the company is Active. The registered address of Warwick Grange Solihull Ltd is C O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9hh. The cash in hand is £0.02k. It is £0k against last year. . MICHAELS, Amanda Jane is a Secretary of the company. HOPKINSON, Alan is a Director of the company. Director DINSHAW, Eddie has been resigned. Director GRACE, Peter Derek has been resigned. Director JOHNSON, David has been resigned. Director LEES, Barbara has been resigned. Director PARSONS, Albert Keith has been resigned. Director PENNY, Ronald George has been resigned. Director STEWART, David has been resigned. The company operates in "Residents property management".


warwick grange solihull Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MICHAELS, Amanda Jane
Appointed Date: 29 June 1999

Director
HOPKINSON, Alan
Appointed Date: 07 August 2013
88 years old

Resigned Directors

Director
DINSHAW, Eddie
Resigned: 07 August 2013
Appointed Date: 01 April 2009
97 years old

Director
GRACE, Peter Derek
Resigned: 10 March 2008
Appointed Date: 29 June 1999
96 years old

Director
JOHNSON, David
Resigned: 05 February 2014
Appointed Date: 29 June 2010
81 years old

Director
LEES, Barbara
Resigned: 28 June 2011
Appointed Date: 28 June 2011
70 years old

Director
PARSONS, Albert Keith
Resigned: 29 June 2010
Appointed Date: 30 January 2002
97 years old

Director
PENNY, Ronald George
Resigned: 27 July 2005
Appointed Date: 29 June 1999
95 years old

Director
STEWART, David
Resigned: 01 September 2014
Appointed Date: 07 August 2013
86 years old

WARWICK GRANGE SOLIHULL LTD Events

16 Sep 2016
Total exemption full accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 15

05 May 2016
Statement of capital following an allotment of shares on 22 April 2016
  • GBP 15

02 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 14

20 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
28 Nov 2001
Registered office changed on 28/11/01 from: warwick grange solihull LTD. C/o bright willis, waterloo house 20 waterloo street birmingham B2 5TD
29 Dec 2000
Full accounts made up to 31 March 2000
19 Jul 2000
Return made up to 29/06/00; full list of members
12 Jul 1999
Accounting reference date shortened from 30/06/00 to 31/03/00
29 Jun 1999
Incorporation