279-283 SPIES LANE HALESOWEN MANAGEMENT COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 9BN

Company number 03442758
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 283 SPIES LANE, HALESOWEN, WEST MIDLANDS, B62 9BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 3 . The most likely internet sites of 279-283 SPIES LANE HALESOWEN MANAGEMENT COMPANY LIMITED are www.279283spieslanehalesowenmanagementcompany.co.uk, and www.279-283-spies-lane-halesowen-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 279 283 Spies Lane Halesowen Management Company Limited is a Private Limited Company. The company registration number is 03442758. 279 283 Spies Lane Halesowen Management Company Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of 279 283 Spies Lane Halesowen Management Company Limited is 283 Spies Lane Halesowen West Midlands B62 9bn. . ARMSTRONG, Barbara Joan is a Director of the company. DAVIS, Joan is a Director of the company. HODGKINS, Natalie Elizabeth is a Director of the company. Secretary BENTON, Daphne Patricia has been resigned. Secretary JONES, Richard Stephen has been resigned. Secretary MENDES, Pramila Elizabeth has been resigned. Secretary NEVIN, Brendan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BENTON, William Edward has been resigned. Director HARPER, Robert has been resigned. Director JONES, Richard Stephen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LARWOOD, Alice Vera has been resigned. Director MENDES, Pramila Elizabeth has been resigned. Director NEVIN, Brendan has been resigned. Director TONKINSON, Phillis Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ARMSTRONG, Barbara Joan
Appointed Date: 28 November 2002
95 years old

Director
DAVIS, Joan
Appointed Date: 19 February 2002
92 years old

Director
HODGKINS, Natalie Elizabeth
Appointed Date: 12 October 2015
43 years old

Resigned Directors

Secretary
BENTON, Daphne Patricia
Resigned: 24 September 2001
Appointed Date: 01 September 1999

Secretary
JONES, Richard Stephen
Resigned: 27 August 1998
Appointed Date: 01 October 1997

Secretary
MENDES, Pramila Elizabeth
Resigned: 13 October 2015
Appointed Date: 24 September 2001

Secretary
NEVIN, Brendan
Resigned: 01 September 1999
Appointed Date: 27 August 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
BENTON, William Edward
Resigned: 31 January 2002
Appointed Date: 27 August 1998
100 years old

Director
HARPER, Robert
Resigned: 27 August 1998
Appointed Date: 01 October 1997
75 years old

Director
JONES, Richard Stephen
Resigned: 27 August 1998
Appointed Date: 01 October 1997
76 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
LARWOOD, Alice Vera
Resigned: 28 November 2002
Appointed Date: 17 April 2000
112 years old

Director
MENDES, Pramila Elizabeth
Resigned: 19 March 2014
Appointed Date: 17 September 2001
50 years old

Director
NEVIN, Brendan
Resigned: 17 September 2001
Appointed Date: 27 August 1998
61 years old

Director
TONKINSON, Phillis Mary
Resigned: 26 July 1999
Appointed Date: 27 August 1998
103 years old

Persons With Significant Control

Ms Joan Davis
Notified on: 1 September 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Barbara Joan Armstrong
Notified on: 1 September 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Natalie Elizabeth Hodgkins
Notified on: 1 September 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

279-283 SPIES LANE HALESOWEN MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3

20 Nov 2015
Termination of appointment of a secretary
13 Oct 2015
Appointment of Miss Natalie Elizabeth Hodgkins as a director on 12 October 2015
...
... and 60 more events
16 Oct 1997
Secretary resigned
16 Oct 1997
New director appointed
16 Oct 1997
New secretary appointed;new director appointed
16 Oct 1997
Registered office changed on 16/10/97 from: 76 whitchurch road cardiff CF4 3LX
01 Oct 1997
Incorporation