WISHAW RIDING CENTRE LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 9QW

Company number 02918619
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address PHOENIX BUSINESS ASSOCIATES LIMITED, THE RIDING SCHOOL HOUSE BULLS LANE, WISHAW, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 9QW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to C/O Phoenix Business Associates Limited the Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW on 7 November 2016; Current accounting period extended from 31 July 2016 to 31 December 2016. The most likely internet sites of WISHAW RIDING CENTRE LIMITED are www.wishawridingcentre.co.uk, and www.wishaw-riding-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Wishaw Riding Centre Limited is a Private Limited Company. The company registration number is 02918619. Wishaw Riding Centre Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Wishaw Riding Centre Limited is Phoenix Business Associates Limited The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands England B76 9qw. . BEVAN, Margaret Alison is a Secretary of the company. BEVAN, Margaret Alison is a Director of the company. BEVAN, Martin Frank is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BEVAN, Margaret Alison
Appointed Date: 15 April 1994

Director
BEVAN, Margaret Alison
Appointed Date: 15 April 1994
72 years old

Director
BEVAN, Martin Frank
Appointed Date: 15 April 1994
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 April 1994
Appointed Date: 13 April 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 April 1994
Appointed Date: 13 April 1994
73 years old

Persons With Significant Control

Mrs Margaret Alison Bevan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WISHAW RIDING CENTRE LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
07 Nov 2016
Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to C/O Phoenix Business Associates Limited the Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW on 7 November 2016
07 Nov 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
29 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 51 more events
29 Apr 1994
Registered office changed on 29/04/94 from: somerset house temple st birmingham B2 5DN

29 Apr 1994
Ad 15/04/94--------- £ si 2@1=2 £ ic 2/4

29 Apr 1994
Secretary resigned

29 Apr 1994
Director resigned

13 Apr 1994
Incorporation

WISHAW RIDING CENTRE LIMITED Charges

9 April 2013
Charge code 0291 8619 0005
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Martin Frank Bevan
Description: The property at land on the south side of bulls…
23 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of bulls lane wishaw sutton…
6 April 1995
Sub charge
Delivered: 8 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies secured by a mortgage dated the 30 september…
3 April 1995
Fixed and floating charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…