MIDLANDS BUILDING SUPPLIES LIMITED
LYTHAM ST. ANNES YOU ARE LEARNING LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04276411
Status Liquidation
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Elite House 70 Warwick Street Birmingham West Midlands B12 0NL on 10 November 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of MIDLANDS BUILDING SUPPLIES LIMITED are www.midlandsbuildingsupplies.co.uk, and www.midlands-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Midlands Building Supplies Limited is a Private Limited Company. The company registration number is 04276411. Midlands Building Supplies Limited has been working since 24 August 2001. The present status of the company is Liquidation. The registered address of Midlands Building Supplies Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . HUSSAIN, Basit is a Secretary of the company. HUSSAIN, Basit is a Director of the company. Secretary BAGGA, Manjinder has been resigned. Secretary BAINS, Anita has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JHALI, Rajesh has been resigned. Secretary KELLEY, Sutish has been resigned. Director BAGGA, Sanjeev has been resigned. Director BAINS, Ajinder has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SIDHU, Balginder has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
HUSSAIN, Basit
Appointed Date: 09 April 2008

Director
HUSSAIN, Basit
Appointed Date: 15 January 2008
40 years old

Resigned Directors

Secretary
BAGGA, Manjinder
Resigned: 12 November 2002
Appointed Date: 24 August 2001

Secretary
BAINS, Anita
Resigned: 07 September 2005
Appointed Date: 01 July 2003

Nominee Secretary
BREWER, Suzanne
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Secretary
JHALI, Rajesh
Resigned: 09 April 2008
Appointed Date: 01 February 2006

Secretary
KELLEY, Sutish
Resigned: 01 February 2006
Appointed Date: 07 September 2005

Director
BAGGA, Sanjeev
Resigned: 12 November 2002
Appointed Date: 24 August 2001
59 years old

Director
BAINS, Ajinder
Resigned: 15 June 2007
Appointed Date: 24 August 2001
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 August 2001
Appointed Date: 24 August 2001
73 years old

Director
SIDHU, Balginder
Resigned: 15 January 2008
Appointed Date: 13 June 2007
49 years old

MIDLANDS BUILDING SUPPLIES LIMITED Events

10 Nov 2011
Registered office address changed from Elite House 70 Warwick Street Birmingham West Midlands B12 0NL on 10 November 2011
21 Dec 2009
Appointment of a liquidator
23 Jul 2008
Order of court to wind up
21 Jul 2008
Order of court to wind up
09 Apr 2008
Secretary appointed mr basit hussain
...
... and 35 more events
03 Sep 2001
Registered office changed on 03/09/01 from: somerset house 40-49 price street birmingham B4 6LZ
03 Sep 2001
Director resigned
03 Sep 2001
Secretary resigned
03 Sep 2001
Ad 24/08/01--------- £ si 999@1=999 £ ic 1/1000
24 Aug 2001
Incorporation