MIDCONSORT LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1HQ
Company number 02425148
Status Active
Incorporation Date 21 September 1989
Company Type Private Limited Company
Address Q2 QUATTRO HOUSE THE COURTYARD, ROMAN WAY COLESHILL, BIRMINGHAM, B46 1HQ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 30,600 . The most likely internet sites of MIDCONSORT LIMITED are www.midconsort.co.uk, and www.midconsort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Midconsort Limited is a Private Limited Company. The company registration number is 02425148. Midconsort Limited has been working since 21 September 1989. The present status of the company is Active. The registered address of Midconsort Limited is Q2 Quattro House The Courtyard Roman Way Coleshill Birmingham B46 1hq. . LINES, Robert Frederick Henry is a Secretary of the company. DARROCK, Wayne Carl is a Director of the company. GRINSELL, Robert Neville is a Director of the company. LINES, Robert Frederick Henry is a Director of the company. ORAM, Simon James is a Director of the company. Secretary BASNETT, Neil William has been resigned. Secretary HALL, David has been resigned. Secretary MOORE, Margaret Wendy has been resigned. Director ARMITAGE, Nigel David has been resigned. Director ASTLEY, Paul Andre has been resigned. Director BASNETT, Neil William has been resigned. Director BROAD, Robert Tillotson has been resigned. Director BUCKELL, Peter Michael has been resigned. Director CARRICK, Sally Elizabeth has been resigned. Director COOK, John Michael has been resigned. Director CREATON, Donald Ian has been resigned. Director DAYMAN, Linda Diane has been resigned. Director EFTICHIOU, Charles has been resigned. Director FENTON, Stephen Alan has been resigned. Director GRINSELL, Robert Neville has been resigned. Director HALL, David has been resigned. Director HALL, David John has been resigned. Director HEMUS, Paul Ralph has been resigned. Director ISON, Martin John has been resigned. Director MOORE, Margaret Wendy has been resigned. Director O'LEARY, John has been resigned. Director ORAM, Alan has been resigned. Director ORTON, Ivan has been resigned. Director QUANCE, Christopher Raymond has been resigned. Director ROSS, Ian Richard has been resigned. Director RUSHBY, Paul John has been resigned. Director TURNER, Christopher John has been resigned. Director TYLER, Patricia Ann has been resigned. Director WARDLE, Douglas John has been resigned. Director WATERTON, Patricia has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
LINES, Robert Frederick Henry
Appointed Date: 30 October 2007

Director
DARROCK, Wayne Carl
Appointed Date: 14 February 2006
58 years old

Director
GRINSELL, Robert Neville
Appointed Date: 30 October 2007
79 years old

Director
LINES, Robert Frederick Henry
Appointed Date: 10 February 2004
80 years old

Director
ORAM, Simon James
Appointed Date: 01 April 2014
48 years old

Resigned Directors

Secretary
BASNETT, Neil William
Resigned: 30 October 2007
Appointed Date: 02 July 2002

Secretary
HALL, David
Resigned: 03 July 2002
Appointed Date: 12 October 1999

Secretary
MOORE, Margaret Wendy
Resigned: 12 October 1999

Director
ARMITAGE, Nigel David
Resigned: 01 February 2011
Appointed Date: 30 October 2007
60 years old

Director
ASTLEY, Paul Andre
Resigned: 18 October 2005
Appointed Date: 02 November 2000
68 years old

Director
BASNETT, Neil William
Resigned: 30 October 2007
Appointed Date: 12 October 1999
70 years old

Director
BROAD, Robert Tillotson
Resigned: 08 September 1992
85 years old

Director
BUCKELL, Peter Michael
Resigned: 31 March 2009
Appointed Date: 19 October 2006
70 years old

Director
CARRICK, Sally Elizabeth
Resigned: 01 February 2011
Appointed Date: 12 October 1999
82 years old

Director
COOK, John Michael
Resigned: 30 October 2007
82 years old

Director
CREATON, Donald Ian
Resigned: 08 March 1995
79 years old

Director
DAYMAN, Linda Diane
Resigned: 27 October 1997
65 years old

Director
EFTICHIOU, Charles
Resigned: 19 October 2006
Appointed Date: 12 October 1999
73 years old

Director
FENTON, Stephen Alan
Resigned: 19 July 1995
Appointed Date: 26 September 1994
73 years old

Director
GRINSELL, Robert Neville
Resigned: 06 November 2000
Appointed Date: 12 October 1999
79 years old

Director
HALL, David
Resigned: 03 July 2002
Appointed Date: 29 October 1996
78 years old

Director
HALL, David John
Resigned: 08 September 1992
78 years old

Director
HEMUS, Paul Ralph
Resigned: 21 September 1998
Appointed Date: 28 October 1997
65 years old

Director
ISON, Martin John
Resigned: 17 January 2006
Appointed Date: 05 December 1995
79 years old

Director
MOORE, Margaret Wendy
Resigned: 12 October 1999
81 years old

Director
O'LEARY, John
Resigned: 24 April 2002
Appointed Date: 03 June 1998
66 years old

Director
ORAM, Alan
Resigned: 06 February 2001
Appointed Date: 01 March 1994
74 years old

Director
ORTON, Ivan
Resigned: 01 February 1994
Appointed Date: 23 June 1993
93 years old

Director
QUANCE, Christopher Raymond
Resigned: 19 October 2006
Appointed Date: 15 October 2002
80 years old

Director
ROSS, Ian Richard
Resigned: 01 February 1994
Appointed Date: 23 June 1993
71 years old

Director
RUSHBY, Paul John
Resigned: 23 October 2006
Appointed Date: 02 November 2000
66 years old

Director
TURNER, Christopher John
Resigned: 25 January 2010
Appointed Date: 14 February 2006
77 years old

Director
TYLER, Patricia Ann
Resigned: 24 October 1997
78 years old

Director
WARDLE, Douglas John
Resigned: 12 October 1999
Appointed Date: 08 September 1993
91 years old

Director
WATERTON, Patricia
Resigned: 25 January 2010
Appointed Date: 19 October 2006
77 years old

Persons With Significant Control

Elite Travel Group Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

MIDCONSORT LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,600

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 30,600

...
... and 138 more events
15 Jun 1990
New director appointed

15 Jun 1990
New director appointed

15 Jun 1990
Secretary resigned;new secretary appointed;new director appointed

03 Oct 1989
Secretary resigned

21 Sep 1989
Incorporation

MIDCONSORT LIMITED Charges

9 January 2014
Charge code 0242 5148 0006
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 April 2011
Charge of deposit
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £25,000.00 and all amounts in the future…
26 July 2006
Deed of charge over credit balances
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re midconsort limited business tracker…
13 April 2006
Deed of charge over credit balances
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business tracker account, acc/no 80811416. the charge…
1 February 2006
Charge over cash deposit
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Right, title benefit and interest in the bres account and…
18 December 1992
Debenture.
Delivered: 30 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC,
Description: Please see doc for full details,. Fixed and floating…