HOLLIES (BARNT GREEN) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8GB
Company number 02868045
Status Active
Incorporation Date 2 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 THE HOLLIES, BARNT GREEN, BIRMINGHAM, B45 8GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Calvin Stewart Frost on 5 June 2015. The most likely internet sites of HOLLIES (BARNT GREEN) MANAGEMENT COMPANY LIMITED are www.holliesbarntgreenmanagementcompany.co.uk, and www.hollies-barnt-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Hollies Barnt Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02868045. Hollies Barnt Green Management Company Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Hollies Barnt Green Management Company Limited is 2 The Hollies Barnt Green Birmingham B45 8gb. . EDWARDS, Richard James Sale is a Secretary of the company. COX, Michael John Andrew is a Director of the company. EDWARDS, Richard James Sale is a Director of the company. FROST, Calvin Stewart is a Director of the company. WEBB, Falisha is a Director of the company. WINROOPE, David Stuart is a Director of the company. Secretary HUGILL, David Anthony has been resigned. Secretary MACMILLAN, Mary has been resigned. Secretary ROURKE, Brian John has been resigned. Secretary WINROOPE, David Stuart has been resigned. Director BARNETT, Raymond has been resigned. Director BIRD, Irene Veronica has been resigned. Director COARD, Anthony Edward has been resigned. Director DU PREEZ, Hugo Dale has been resigned. Director DYSON, Susan Elizabeth has been resigned. Director HUGILL, David Anthony has been resigned. Director MEREDITH, Cliff has been resigned. Director PEARSON, Andrew has been resigned. Director ROURKE, Brian John has been resigned. Director WOOD, Anthony John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Richard James Sale
Appointed Date: 21 November 2011

Director
COX, Michael John Andrew
Appointed Date: 24 July 2006
63 years old

Director
EDWARDS, Richard James Sale
Appointed Date: 20 July 2006
77 years old

Director
FROST, Calvin Stewart
Appointed Date: 07 January 1998
78 years old

Director
WEBB, Falisha
Appointed Date: 28 October 2009
60 years old

Director
WINROOPE, David Stuart
Appointed Date: 07 January 1998
89 years old

Resigned Directors

Secretary
HUGILL, David Anthony
Resigned: 07 January 1994
Appointed Date: 02 November 1993

Secretary
MACMILLAN, Mary
Resigned: 07 January 1998
Appointed Date: 20 January 1994

Secretary
ROURKE, Brian John
Resigned: 21 November 2011
Appointed Date: 06 September 2001

Secretary
WINROOPE, David Stuart
Resigned: 06 September 2001
Appointed Date: 07 January 1998

Director
BARNETT, Raymond
Resigned: 28 October 2009
Appointed Date: 07 January 1998
93 years old

Director
BIRD, Irene Veronica
Resigned: 06 October 2000
Appointed Date: 26 February 1999
83 years old

Director
COARD, Anthony Edward
Resigned: 07 January 1994
Appointed Date: 02 November 1993
70 years old

Director
DU PREEZ, Hugo Dale
Resigned: 30 April 2002
Appointed Date: 07 January 1998
73 years old

Director
DYSON, Susan Elizabeth
Resigned: 24 July 2006
Appointed Date: 07 January 1998
65 years old

Director
HUGILL, David Anthony
Resigned: 07 January 1994
Appointed Date: 02 November 1993
88 years old

Director
MEREDITH, Cliff
Resigned: 31 May 2015
Appointed Date: 01 December 2011
91 years old

Director
PEARSON, Andrew
Resigned: 20 July 2006
Appointed Date: 30 April 2002
66 years old

Director
ROURKE, Brian John
Resigned: 01 December 2011
Appointed Date: 24 November 2000
77 years old

Director
WOOD, Anthony John
Resigned: 07 January 1998
Appointed Date: 20 January 1994
88 years old

Persons With Significant Control

Mr Richard James Sale Edwards
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

HOLLIES (BARNT GREEN) MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Director's details changed for Calvin Stewart Frost on 5 June 2015
25 Aug 2016
Termination of appointment of Cliff Meredith as a director on 31 May 2015
05 Nov 2015
Annual return made up to 6 October 2015 no member list
...
... and 76 more events
13 Feb 1995
Annual return made up to 02/11/94
  • 363(288) ‐ Director's particulars changed

14 Apr 1994
Registered office changed on 14/04/94 from: the marble house cocksparrow street warwick. CV34 4ED.

14 Apr 1994
Director resigned;new director appointed

14 Apr 1994
Secretary resigned;new secretary appointed;director resigned

02 Nov 1993
Incorporation