VELLBIR MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4AN
Company number 02782452
Status Active
Incorporation Date 22 January 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GODFREY PAYTON, OLD BABLAKE HILL STREET, COVENTRY, WEST MIDLANDS, CV1 4AN
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 Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 22 January 2016 no member list. The most likely internet sites of VELLBIR MANAGEMENT COMPANY LIMITED are www.vellbirmanagementcompany.co.uk, and www.vellbir-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Vellbir Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02782452. Vellbir Management Company Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Vellbir Management Company Limited is C O Godfrey Payton Old Bablake Hill Street Coventry West Midlands Cv1 4an. . WHITE, Matthew Felix Henshaw is a Secretary of the company. DENNIS, Alan is a Director of the company. DENNISON, Alan is a Director of the company. HANCOX, Sheila Margaret is a Director of the company. SIMMONS, June Ann is a Director of the company. TETLOW, Leanne is a Director of the company. Secretary BIRCH, Anthony has been resigned. Secretary DYOTT, Richard Burnaby Kennedy has been resigned. Secretary FAULKNER, Stephen John has been resigned. Secretary SATCHWELL, David John has been resigned. Director BINNELL, Peter has been resigned. Director BINNELL, Peter has been resigned. Director BIRCH, Anthony has been resigned. Director BROSNAN, Nicholas James has been resigned. Director DENNISON, Alan has been resigned. Director GILBERT, Paul Douglas has been resigned. Director KENYON, Victor Gordon has been resigned. Director MAYER, Brenda Mary has been resigned. Director MORGAN, Lisa Ann has been resigned. Director STOVELL, Michael David has been resigned. Director TONGE, Greta Betty has been resigned. Director WALKER, Pamela Lois has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITE, Matthew Felix Henshaw
Appointed Date: 01 January 2012

Director
DENNIS, Alan
Appointed Date: 04 December 2007
86 years old

Director
DENNISON, Alan
Appointed Date: 28 October 2004
85 years old

Director
HANCOX, Sheila Margaret
Appointed Date: 23 October 2013
69 years old

Director
SIMMONS, June Ann
Appointed Date: 02 November 2010
75 years old

Director
TETLOW, Leanne
Appointed Date: 28 October 2008
53 years old

Resigned Directors

Secretary
BIRCH, Anthony
Resigned: 11 May 2000
Appointed Date: 22 January 1993

Secretary
DYOTT, Richard Burnaby Kennedy
Resigned: 05 September 2012
Appointed Date: 01 April 2005

Secretary
FAULKNER, Stephen John
Resigned: 31 March 2005
Appointed Date: 01 April 2001

Secretary
SATCHWELL, David John
Resigned: 30 March 2001
Appointed Date: 11 May 2000

Director
BINNELL, Peter
Resigned: 18 July 2014
Appointed Date: 07 February 2005
71 years old

Director
BINNELL, Peter
Resigned: 19 September 2003
Appointed Date: 12 September 2002
71 years old

Director
BIRCH, Anthony
Resigned: 17 May 2000
Appointed Date: 22 January 1993
72 years old

Director
BROSNAN, Nicholas James
Resigned: 24 January 2004
Appointed Date: 10 January 2002
49 years old

Director
DENNISON, Alan
Resigned: 12 September 2002
Appointed Date: 11 May 2000
85 years old

Director
GILBERT, Paul Douglas
Resigned: 21 February 2003
Appointed Date: 11 May 2000
59 years old

Director
KENYON, Victor Gordon
Resigned: 23 January 2006
Appointed Date: 12 September 2002
87 years old

Director
MAYER, Brenda Mary
Resigned: 26 April 2004
Appointed Date: 12 September 2002
81 years old

Director
MORGAN, Lisa Ann
Resigned: 17 November 2005
Appointed Date: 28 October 2004
52 years old

Director
STOVELL, Michael David
Resigned: 17 May 2000
Appointed Date: 22 January 1993
79 years old

Director
TONGE, Greta Betty
Resigned: 19 May 2005
Appointed Date: 12 September 2002
95 years old

Director
WALKER, Pamela Lois
Resigned: 31 January 2004
Appointed Date: 12 September 2002
69 years old

VELLBIR MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Accounts for a small company made up to 31 March 2016
19 Feb 2016
Annual return made up to 22 January 2016 no member list
02 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Feb 2015
Annual return made up to 22 January 2015 no member list
...
... and 87 more events
22 Feb 1995
Accounts for a small company made up to 31 December 1993

24 Feb 1994
Annual return made up to 22/01/94

16 Aug 1993
Accounting reference date notified as 31/12

22 Jan 1993
Incorporation

22 Jan 1993
Incorporation