WLCA ENTERPRISES LTD
BIRMINGHAM WITTON LODGE COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED

Hellopages » West Midlands » Birmingham » B23 5JD

Company number 02982904
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address PERRY COMMON COMMUNITY HALL, 87 WITTON LODGE ROAD, PERRY COMMON, BIRMINGHAM, WEST MIDLANDS, B23 5JD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Appointment of Councillor Ronald Keith Storer as a director on 1 March 2017; Termination of appointment of Desmond Stephen Hughes as a director on 3 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of WLCA ENTERPRISES LTD are www.wlcaenterprises.co.uk, and www.wlca-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Wlca Enterprises Ltd is a Private Limited Company. The company registration number is 02982904. Wlca Enterprises Ltd has been working since 25 October 1994. The present status of the company is Active. The registered address of Wlca Enterprises Ltd is Perry Common Community Hall 87 Witton Lodge Road Perry Common Birmingham West Midlands B23 5jd. . HUSSAIN, Afzal is a Secretary of the company. ALLISON, Sophie Georgina is a Director of the company. BENSON-EZEH, Ebere is a Director of the company. COMPTON, Teresa Beryl is a Director of the company. DARRELL, Isadora is a Director of the company. DAVIS, Michael Robert is a Director of the company. HARVEY, Mary Marshall is a Director of the company. HINES, Linda Susan is a Director of the company. STORER, Ronald Keith, Councillor is a Director of the company. TOMLINSON, Paul Michael is a Director of the company. WINMILL, Andrew is a Director of the company. Secretary ASHMORE, Michelle Louise has been resigned. Secretary HINES, Linda Susan has been resigned. Secretary TAYLOR, Joan Edith has been resigned. Secretary WILLIAMS, Ron has been resigned. Director ASHMORE, Michelle has been resigned. Director BARKER, Sheila Caroline has been resigned. Director BARNES, David John has been resigned. Director BOLTON, Arthur has been resigned. Director CLARKE, Brenda May has been resigned. Director COLLETT, Louise Ann has been resigned. Director COYLE, Judith Anne has been resigned. Director EDWARDS, Ann Edith has been resigned. Director ELKIN, Alan Roy, Dr has been resigned. Director ESPIN, Sheila Teresa has been resigned. Director FEAK, Alison Ruth has been resigned. Director FEAK, Christopher Martin, Reverend has been resigned. Director GASTON, Lydia Madeleine, Reverend has been resigned. Director GASTON, Mark Benjamin has been resigned. Director GEORGE, Ronald Walter has been resigned. Director HINES, Keith Alfred has been resigned. Director HOWE, Rosemary Alison has been resigned. Director HUGHES, Desmond Stephen has been resigned. Director KANE, Peter has been resigned. Director KIMBERLEY, Simon Paul has been resigned. Director MCKENNA, Jacqueline Dulcie has been resigned. Director NEWPORT, Catherine Anne has been resigned. Director PARKES, George Anthony has been resigned. Director PRITCHARD, Marion Elsie has been resigned. Director PRITCHARD, Marion Elsie has been resigned. Director PRITCHARD, William Barry has been resigned. Director ROBINSON, Jean has been resigned. Director ROSTRON, Johnny has been resigned. Director ROSTRON, Margaret Janet has been resigned. Director SHENTON, Andrew Leslie has been resigned. Director SMITH, David has been resigned. Director SOHAL, Narinder Pal Kaur has been resigned. Director TAYLOR, Joan Edith has been resigned. Director TAYLOR, Michele Louise has been resigned. Director WHITTLE, Nicola Marie has been resigned. Director WILSON, Deborah Dolores has been resigned. Director WILSON, Mark has been resigned. Director WISEMAN, Liisa Elina has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HUSSAIN, Afzal
Appointed Date: 29 March 2013

Director
ALLISON, Sophie Georgina
Appointed Date: 24 February 2011
46 years old

Director
BENSON-EZEH, Ebere
Appointed Date: 19 October 2015
54 years old

Director
COMPTON, Teresa Beryl
Appointed Date: 22 November 2000
79 years old

Director
DARRELL, Isadora
Appointed Date: 16 January 2008
94 years old

Director
DAVIS, Michael Robert
Appointed Date: 28 November 2012
62 years old

Director
HARVEY, Mary Marshall
Appointed Date: 24 April 2006
103 years old

Director
HINES, Linda Susan
Appointed Date: 12 June 1996
74 years old

Director
STORER, Ronald Keith, Councillor
Appointed Date: 01 March 2017
57 years old

Director
TOMLINSON, Paul Michael
Appointed Date: 12 May 2000
69 years old

Director
WINMILL, Andrew
Appointed Date: 29 January 2014
43 years old

Resigned Directors

Secretary
ASHMORE, Michelle Louise
Resigned: 31 August 2011
Appointed Date: 25 November 2009

Secretary
HINES, Linda Susan
Resigned: 25 November 2009
Appointed Date: 08 October 1997

Secretary
TAYLOR, Joan Edith
Resigned: 08 October 1997
Appointed Date: 25 October 1994

Secretary
WILLIAMS, Ron
Resigned: 29 March 2013
Appointed Date: 17 February 2012

Director
ASHMORE, Michelle
Resigned: 02 March 2010
Appointed Date: 18 August 2003
52 years old

Director
BARKER, Sheila Caroline
Resigned: 22 June 2009
Appointed Date: 20 October 2006
75 years old

Director
BARNES, David John
Resigned: 27 April 2005
Appointed Date: 14 July 2003
78 years old

Director
BOLTON, Arthur
Resigned: 22 April 2004
Appointed Date: 18 August 2003
79 years old

Director
CLARKE, Brenda May
Resigned: 14 July 2003
Appointed Date: 19 January 1995
89 years old

Director
COLLETT, Louise Ann
Resigned: 23 February 2011
Appointed Date: 28 November 2007
59 years old

Director
COYLE, Judith Anne
Resigned: 19 October 2000
Appointed Date: 12 November 1998
85 years old

Director
EDWARDS, Ann Edith
Resigned: 27 June 2001
Appointed Date: 19 January 1995
87 years old

Director
ELKIN, Alan Roy, Dr
Resigned: 08 June 2007
Appointed Date: 28 April 1999
80 years old

Director
ESPIN, Sheila Teresa
Resigned: 07 December 2012
Appointed Date: 23 February 2011
66 years old

Director
FEAK, Alison Ruth
Resigned: 19 April 2004
Appointed Date: 26 June 2002
72 years old

Director
FEAK, Christopher Martin, Reverend
Resigned: 30 June 2005
Appointed Date: 01 July 1998
72 years old

Director
GASTON, Lydia Madeleine, Reverend
Resigned: 25 March 2014
Appointed Date: 05 October 2009
45 years old

Director
GASTON, Mark Benjamin
Resigned: 25 December 2013
Appointed Date: 05 October 2009
44 years old

Director
GEORGE, Ronald Walter
Resigned: 22 March 2006
Appointed Date: 12 July 2001
79 years old

Director
HINES, Keith Alfred
Resigned: 19 March 1998
Appointed Date: 26 July 1995
79 years old

Director
HOWE, Rosemary Alison
Resigned: 25 November 1998
Appointed Date: 19 January 1995
79 years old

Director
HUGHES, Desmond Stephen
Resigned: 03 February 2017
Appointed Date: 30 June 2015
65 years old

Director
KANE, Peter
Resigned: 27 May 2015
Appointed Date: 14 July 2003
84 years old

Director
KIMBERLEY, Simon Paul
Resigned: 14 April 1999
Appointed Date: 19 January 1995
69 years old

Director
MCKENNA, Jacqueline Dulcie
Resigned: 26 July 1995
Appointed Date: 06 March 1995
95 years old

Director
NEWPORT, Catherine Anne
Resigned: 27 September 2012
Appointed Date: 28 September 2011
59 years old

Director
PARKES, George Anthony
Resigned: 22 May 1996
Appointed Date: 25 October 1994
99 years old

Director
PRITCHARD, Marion Elsie
Resigned: 22 March 2006
Appointed Date: 10 October 2005
87 years old

Director
PRITCHARD, Marion Elsie
Resigned: 27 June 2001
Appointed Date: 19 January 1995
87 years old

Director
PRITCHARD, William Barry
Resigned: 10 November 2000
Appointed Date: 26 July 1995
91 years old

Director
ROBINSON, Jean
Resigned: 12 May 2000
Appointed Date: 23 July 1997
83 years old

Director
ROSTRON, Johnny
Resigned: 04 March 1997
Appointed Date: 19 January 1995
72 years old

Director
ROSTRON, Margaret Janet
Resigned: 04 December 1996
Appointed Date: 25 October 1994
80 years old

Director
SHENTON, Andrew Leslie
Resigned: 10 June 2010
Appointed Date: 26 June 2002
54 years old

Director
SMITH, David
Resigned: 30 January 2002
Appointed Date: 12 July 2001
62 years old

Director
SOHAL, Narinder Pal Kaur
Resigned: 03 June 2009
Appointed Date: 24 April 2006
75 years old

Director
TAYLOR, Joan Edith
Resigned: 11 April 1995
Appointed Date: 19 January 1995
93 years old

Director
TAYLOR, Michele Louise
Resigned: 31 August 2011
Appointed Date: 06 October 2010
54 years old

Director
WHITTLE, Nicola Marie
Resigned: 27 June 2012
Appointed Date: 17 February 2012
52 years old

Director
WILSON, Deborah Dolores
Resigned: 20 October 2000
Appointed Date: 28 July 1999
68 years old

Director
WILSON, Mark
Resigned: 29 August 2007
Appointed Date: 24 April 2006
62 years old

Director
WISEMAN, Liisa Elina
Resigned: 27 July 2011
Appointed Date: 19 July 2007
49 years old

Persons With Significant Control

Witton Lodge Community Lodge Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WLCA ENTERPRISES LTD Events

07 Apr 2017
Appointment of Councillor Ronald Keith Storer as a director on 1 March 2017
07 Apr 2017
Termination of appointment of Desmond Stephen Hughes as a director on 3 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 13 October 2016 with updates
28 Nov 2015
Full accounts made up to 31 March 2015
...
... and 165 more events
28 Jan 1995
New director appointed

28 Jan 1995
New director appointed

28 Jan 1995
New director appointed

28 Jan 1995
New director appointed

25 Oct 1994
Incorporation