IDEABETTER LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6PJ

Company number 02458099
Status Active
Incorporation Date 10 January 1990
Company Type Private Limited Company
Address 90 BIRMINGHAM ROAD, LICHFIELD, ENGLAND, WS13 6PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registered office address changed from 57 Birmingham Road Lichfield Staffordshire WS13 6PG to 90 Birmingham Road Lichfield WS13 6PJ on 11 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of IDEABETTER LIMITED are www.ideabetter.co.uk, and www.ideabetter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5 miles; to Butlers Lane Rail Station is 5.9 miles; to Four Oaks Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideabetter Limited is a Private Limited Company. The company registration number is 02458099. Ideabetter Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of Ideabetter Limited is 90 Birmingham Road Lichfield England Ws13 6pj. . YEOMANS, Lawrence is a Secretary of the company. CONNOP, Mellissa is a Director of the company. SCOTT, Christopher John is a Director of the company. YEOMANS, John is a Director of the company. YEOMANS, Lawrence is a Director of the company. Secretary ARCHER, Richard has been resigned. Secretary ELKINGTON, Kathryn Ann has been resigned. Secretary ELKINGTON, Kathryn Ann has been resigned. Secretary GREYS NOMINEES LIMITED has been resigned. Secretary GREYS NOMINEES LIMITED has been resigned. Secretary LEES, Nicola Claire has been resigned. Secretary SCOTT, Elizabeth Mary has been resigned. Secretary GREYS SECRETARIAL SERVICES LIMITED has been resigned. Director ARCHER, Richard has been resigned. Director CASHMORE, Malcolm John has been resigned. Director CRAGGS, Argiroula has been resigned. Director CRAGGS, George has been resigned. Director ELKINGTON, Kathryn Ann has been resigned. Director FLEMING, Paul has been resigned. Director GREYS NOMINEES LIMITED has been resigned. Director LEES, Nicola Claire has been resigned. Director MILLERCHIP, James Jonathan has been resigned. Director PARKER, Colin Bradbury has been resigned. Director PRITCHARD, Simon Nicholas James has been resigned. Director SMITH, Wendy has been resigned. The company operates in "Residents property management".


ideabetter Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YEOMANS, Lawrence
Appointed Date: 25 January 2003

Director
CONNOP, Mellissa
Appointed Date: 22 April 2002
50 years old

Director
SCOTT, Christopher John
Appointed Date: 11 December 2000
53 years old

Director
YEOMANS, John
Appointed Date: 11 January 2003
84 years old

Director
YEOMANS, Lawrence
Appointed Date: 02 February 2002
49 years old

Resigned Directors

Secretary
ARCHER, Richard
Resigned: 10 January 2003
Appointed Date: 09 May 2001

Secretary
ELKINGTON, Kathryn Ann
Resigned: 14 January 2001
Appointed Date: 02 October 1998

Secretary
ELKINGTON, Kathryn Ann
Resigned: 06 September 1995
Appointed Date: 04 February 1994

Secretary
GREYS NOMINEES LIMITED
Resigned: 14 March 1993
Appointed Date: 14 March 1993

Secretary
GREYS NOMINEES LIMITED
Resigned: 03 March 1993
Appointed Date: 09 November 1990

Secretary
LEES, Nicola Claire
Resigned: 01 June 2002
Appointed Date: 14 January 2001

Secretary
SCOTT, Elizabeth Mary
Resigned: 02 October 1998
Appointed Date: 06 September 1995

Secretary
GREYS SECRETARIAL SERVICES LIMITED
Resigned: 14 March 1993
Appointed Date: 03 March 1993

Director
ARCHER, Richard
Resigned: 10 January 2003
Appointed Date: 12 November 1998
55 years old

Director
CASHMORE, Malcolm John
Resigned: 03 March 1993
Appointed Date: 09 November 1990
74 years old

Director
CRAGGS, Argiroula
Resigned: 12 November 1998
Appointed Date: 27 January 1997
86 years old

Director
CRAGGS, George
Resigned: 30 September 1995
Appointed Date: 04 February 1994
104 years old

Director
ELKINGTON, Kathryn Ann
Resigned: 01 June 2001
Appointed Date: 04 February 1994
53 years old

Director
FLEMING, Paul
Resigned: 11 December 2000
Appointed Date: 06 September 1995
55 years old

Director
GREYS NOMINEES LIMITED
Resigned: 14 March 1993
Appointed Date: 03 March 1993

Director
LEES, Nicola Claire
Resigned: 09 May 2001
Appointed Date: 02 October 1998
56 years old

Director
MILLERCHIP, James Jonathan
Resigned: 02 October 1998
Appointed Date: 04 February 1994
58 years old

Director
PARKER, Colin Bradbury
Resigned: 14 August 2002
Appointed Date: 04 February 1994
76 years old

Director
PRITCHARD, Simon Nicholas James
Resigned: 06 September 1995
Appointed Date: 04 February 1994
59 years old

Director
SMITH, Wendy
Resigned: 02 February 2002
Appointed Date: 02 May 2001
68 years old

IDEABETTER LIMITED Events

10 Jan 2017
Confirmation statement made on 1 December 2016 with updates
11 Dec 2016
Registered office address changed from 57 Birmingham Road Lichfield Staffordshire WS13 6PG to 90 Birmingham Road Lichfield WS13 6PJ on 11 December 2016
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 97 more events
14 Mar 1990
Secretary resigned;new secretary appointed

14 Mar 1990
Registered office changed on 14/03/90 from: 2 baches street london N1 6UB

05 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1990
Memorandum and Articles of Association

10 Jan 1990
Incorporation