WOODSTOCK COURT (KINGS NORTON) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3AS

Company number 01659778
Status Active
Incorporation Date 23 August 1982
Company Type Private Limited Company
Address C/O DAVID COLEMAN AND COMPANY, FIRST FLOOR REAR 1882 PERSHORE ROAD, KINGS NORTON, BIRMINGHAM, ENGLAND, B30 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Miss Nicola Louise Hadley as a director on 4 October 2016; Micro company accounts made up to 31 December 2015; Registered office address changed from 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 25 July 2016. The most likely internet sites of WOODSTOCK COURT (KINGS NORTON) LIMITED are www.woodstockcourtkingsnorton.co.uk, and www.woodstock-court-kings-norton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Woodstock Court Kings Norton Limited is a Private Limited Company. The company registration number is 01659778. Woodstock Court Kings Norton Limited has been working since 23 August 1982. The present status of the company is Active. The registered address of Woodstock Court Kings Norton Limited is C O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham England B30 3as. . COLEMAN, David Jonathan is a Secretary of the company. BRUSBY, Dale Richard is a Director of the company. HADLEY, Nicola Louise is a Director of the company. Director BAYNAM, Stanley Gordon has been resigned. Director BEBAWI, Carol has been resigned. Director DERMONT, Russell has been resigned. Director GILL, Leonard Peter has been resigned. Director GREENWAY, Andrew Vaughan has been resigned. Director INGRAM, Lucy has been resigned. Director INGRAM, Lucy has been resigned. Director KELLY, Jacqueline has been resigned. Director NEWBURY, Paul Kevin has been resigned. Director PARKER, Charles Alan has been resigned. Director QUINN, Robert Edward has been resigned. Director YEOMAN, Andrew John has been resigned. The company operates in "Residents property management".


Current Directors


Director
BRUSBY, Dale Richard
Appointed Date: 13 March 2007
77 years old

Director
HADLEY, Nicola Louise
Appointed Date: 04 October 2016
40 years old

Resigned Directors

Director
BAYNAM, Stanley Gordon
Resigned: 04 May 1998
105 years old

Director
BEBAWI, Carol
Resigned: 13 March 2007
Appointed Date: 08 November 2004
79 years old

Director
DERMONT, Russell
Resigned: 04 May 2001
Appointed Date: 26 June 1998
84 years old

Director
GILL, Leonard Peter
Resigned: 24 September 1996
Appointed Date: 05 October 1993
77 years old

Director
GREENWAY, Andrew Vaughan
Resigned: 14 July 2003
Appointed Date: 26 June 1998
68 years old

Director
INGRAM, Lucy
Resigned: 25 August 2015
Appointed Date: 16 October 2008
44 years old

Director
INGRAM, Lucy
Resigned: 25 August 2015
Appointed Date: 16 October 2008
44 years old

Director
KELLY, Jacqueline
Resigned: 10 March 2004
Appointed Date: 29 June 1998
64 years old

Director
NEWBURY, Paul Kevin
Resigned: 09 December 1997
Appointed Date: 05 October 1993
76 years old

Director
PARKER, Charles Alan
Resigned: 24 September 1996
98 years old

Director
QUINN, Robert Edward
Resigned: 05 October 1993
101 years old

Director
YEOMAN, Andrew John
Resigned: 13 June 2008
Appointed Date: 26 September 2001
51 years old

WOODSTOCK COURT (KINGS NORTON) LIMITED Events

05 Oct 2016
Appointment of Miss Nicola Louise Hadley as a director on 4 October 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
25 Jul 2016
Registered office address changed from 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O C/O David Coleman and Company First Floor Rear 1882 Pershore Road Kings Norton Birmingham B30 3AS on 25 July 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 36

04 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 87 more events
27 Jan 1988
New director appointed

25 Feb 1987
Registered office changed on 25/02/87 from: belmont house 40 vicarage road edgbaston birmingham B15 3EZ

11 Feb 1987
Accounts for a small company made up to 31 December 1985

11 Feb 1987
Return made up to 02/06/86; full list of members

14 May 1986
Return made up to 01/10/85; full list of members