GILSON HALL PROPERTY MANAGEMENT LTD
COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 1LQ

Company number 04768310
Status Active - Proposal to Strike off
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address 7 MEADOWBANK DRIVE, COLESHILL, BIRMINGHAM, B46 1LQ
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 fifty-seven events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Louise Handy as a director on 4 January 2016. The most likely internet sites of GILSON HALL PROPERTY MANAGEMENT LTD are www.gilsonhallpropertymanagement.co.uk, and www.gilson-hall-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Gilson Hall Property Management Ltd is a Private Limited Company. The company registration number is 04768310. Gilson Hall Property Management Ltd has been working since 18 May 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Gilson Hall Property Management Ltd is 7 Meadowbank Drive Coleshill Birmingham B46 1lq. . BEECROFT, Kevin is a Director of the company. Secretary ASKEW, Neil Jonathan has been resigned. Secretary BILLINGHAM, Fiona Kathryn has been resigned. Secretary BOWER, Ian Craig has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ASKEW, Neil Jonathan has been resigned. Director BILLINGHAM, Fiona Kathryn has been resigned. Director BOWER, Ian Craig has been resigned. Director CALLAWAY, Robin Brent has been resigned. Director HANDY, Louise has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BEECROFT, Kevin
Appointed Date: 12 May 2015
66 years old

Resigned Directors

Secretary
ASKEW, Neil Jonathan
Resigned: 12 July 2006
Appointed Date: 20 May 2003

Secretary
BILLINGHAM, Fiona Kathryn
Resigned: 12 May 2015
Appointed Date: 14 August 2009

Secretary
BOWER, Ian Craig
Resigned: 14 August 2009
Appointed Date: 12 July 2006

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 May 2003
Appointed Date: 18 May 2003

Director
ASKEW, Neil Jonathan
Resigned: 12 July 2006
Appointed Date: 20 May 2003
56 years old

Director
BILLINGHAM, Fiona Kathryn
Resigned: 12 May 2015
Appointed Date: 12 July 2006
47 years old

Director
BOWER, Ian Craig
Resigned: 14 August 2009
Appointed Date: 12 July 2006
56 years old

Director
CALLAWAY, Robin Brent
Resigned: 12 July 2006
Appointed Date: 20 May 2003
56 years old

Director
HANDY, Louise
Resigned: 04 January 2016
Appointed Date: 12 May 2015
45 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 20 May 2003
Appointed Date: 18 May 2003

GILSON HALL PROPERTY MANAGEMENT LTD Events

23 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Termination of appointment of Louise Handy as a director on 4 January 2016
18 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10

18 Jun 2015
Registered office address changed from 6 Meadowbank Drive Coleshill Birmingham B46 1LQ to 7 Meadowbank Drive Coleshill Birmingham B46 1LQ on 18 June 2015
...
... and 47 more events
27 May 2003
New secretary appointed;new director appointed
27 May 2003
Registered office changed on 27/05/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
27 May 2003
Director resigned
27 May 2003
Secretary resigned
18 May 2003
Incorporation