50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED
HALESOWEN CC3 MANAGEMENT COMPANY LIMITED

Hellopages » West Midlands » Dudley » B63 3EB

Company number 04692806
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address BOWKER STEVENS & CO, SUITE 2 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3 ; Appointment of Mr Paul Jackson as a secretary on 11 May 2016. The most likely internet sites of 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED are www.50stgeorgesavenuemanagementcompany.co.uk, and www.50-st-georges-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. 50 St Georges Avenue Management Company Limited is a Private Limited Company. The company registration number is 04692806. 50 St Georges Avenue Management Company Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of 50 St Georges Avenue Management Company Limited is Bowker Stevens Co Suite 2 Centre Court Vine Lane Halesowen West Midlands England B63 3eb. . JACKSON, Paul is a Secretary of the company. JAYNE, Alexander Oliver Henry is a Director of the company. PEPPERALL, Edward Brian is a Director of the company. SUSCHITZKY, Anya Catherine is a Director of the company. Secretary PARKER, Sarah Jane has been resigned. Secretary WATSON, Fraser Angus has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CAPLAN, Mathew has been resigned. Director GODOY, Mariano has been resigned. Director LORD, Tracey Ann has been resigned. Director PARKER, Sarah Jane has been resigned. Director POOLE, Martin James has been resigned. Director WATSON, Fraser Angus has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Paul
Appointed Date: 11 May 2016

Director
JAYNE, Alexander Oliver Henry
Appointed Date: 29 April 2015
41 years old

Director
PEPPERALL, Edward Brian
Appointed Date: 12 February 2016
58 years old

Director
SUSCHITZKY, Anya Catherine
Appointed Date: 29 April 2015
56 years old

Resigned Directors

Secretary
PARKER, Sarah Jane
Resigned: 02 February 2015
Appointed Date: 29 May 2009

Secretary
WATSON, Fraser Angus
Resigned: 29 May 2009
Appointed Date: 07 July 2004

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2003

Director
CAPLAN, Mathew
Resigned: 29 April 2015
Appointed Date: 29 May 2009
56 years old

Director
GODOY, Mariano
Resigned: 19 January 2007
Appointed Date: 06 August 2004
52 years old

Director
LORD, Tracey Ann
Resigned: 12 February 2016
Appointed Date: 30 September 2005
66 years old

Director
PARKER, Sarah Jane
Resigned: 02 February 2015
Appointed Date: 19 January 2007
45 years old

Director
POOLE, Martin James
Resigned: 06 August 2004
Appointed Date: 28 July 2003
69 years old

Director
WATSON, Fraser Angus
Resigned: 29 May 2009
Appointed Date: 07 July 2004
61 years old

Director
COLCOY LIMITED
Resigned: 28 July 2003
Appointed Date: 11 March 2003

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3

11 May 2016
Appointment of Mr Paul Jackson as a secretary on 11 May 2016
11 May 2016
Registered office address changed from 50 st Georges Avenue Tufnell Park London N7 0HD to C/O Bowker Stevens & Co Suite 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 11 May 2016
11 May 2016
Appointment of Mr Edward Brian Pepperall as a director on 12 February 2016
...
... and 50 more events
31 Aug 2003
New director appointed
31 Aug 2003
Director resigned
31 Aug 2003
Ad 28/07/03--------- £ si 2@1=2 £ ic 1/3
20 Aug 2003
Company name changed CC3 management company LIMITED\certificate issued on 20/08/03
11 Mar 2003
Incorporation