WHITEFRIARS (NORTH SOLIHULL) LIMITED
WARWICKSHIRE STILLNESS 808 LIMITED

Hellopages » West Midlands » Coventry » CV1 2UR
Company number 05402382
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address 9 LITTLE PARK STREET, COVENTRY, WARWICKSHIRE, CV1 2UR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of WHITEFRIARS (NORTH SOLIHULL) LIMITED are www.whitefriarsnorthsolihull.co.uk, and www.whitefriars-north-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Whitefriars North Solihull Limited is a Private Limited Company. The company registration number is 05402382. Whitefriars North Solihull Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Whitefriars North Solihull Limited is 9 Little Park Street Coventry Warwickshire Cv1 2ur. . KELLAS, Stuart Michael is a Secretary of the company. RODGERS, Kevin Michael is a Director of the company. Secretary MAITLAND, David Graham has been resigned. Secretary RODGERS, Kevin Michael has been resigned. Secretary TIDY, Grahame Howard has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director AYRES, Rebbecca Estelle has been resigned. Director LYNCH, Eamon Martin has been resigned. Director ROACH, Kevin John has been resigned. Director RYDER, Judith has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KELLAS, Stuart Michael
Appointed Date: 21 September 2015

Director
RODGERS, Kevin Michael
Appointed Date: 17 July 2014
57 years old

Resigned Directors

Secretary
MAITLAND, David Graham
Resigned: 20 December 2011
Appointed Date: 16 June 2010

Secretary
RODGERS, Kevin Michael
Resigned: 21 September 2015
Appointed Date: 20 December 2011

Secretary
TIDY, Grahame Howard
Resigned: 15 June 2010
Appointed Date: 27 May 2005

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 27 May 2005
Appointed Date: 23 March 2005

Director
AYRES, Rebbecca Estelle
Resigned: 18 July 2014
Appointed Date: 27 May 2005
50 years old

Director
LYNCH, Eamon Martin
Resigned: 18 July 2014
Appointed Date: 31 October 2006
74 years old

Director
ROACH, Kevin John
Resigned: 18 July 2014
Appointed Date: 16 June 2010
59 years old

Director
RYDER, Judith
Resigned: 30 June 2009
Appointed Date: 27 May 2005
68 years old

Director
T&H DIRECTORS LIMITED
Resigned: 27 May 2005
Appointed Date: 23 March 2005

Persons With Significant Control

Whitefriars Housing Group
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WHITEFRIARS (NORTH SOLIHULL) LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

11 Dec 2015
Appointment of Mr Stuart Michael Kellas as a secretary on 21 September 2015
11 Dec 2015
Termination of appointment of Kevin Michael Rodgers as a secretary on 21 September 2015
...
... and 49 more events
23 May 2005
Company name changed stillness 808 LIMITED\certificate issued on 23/05/05
09 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

09 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

23 Mar 2005
Incorporation