BANNERS COURT RESIDENTS ASSOCIATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B36 9DE

Company number 01631797
Status Active
Incorporation Date 28 April 1982
Company Type Private Limited Company
Address THE LODGE CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, B36 9DE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr James Edward Hughes as a director on 26 October 2016; Termination of appointment of Raymond Frederick Pearson as a director on 17 October 2016; Termination of appointment of Michael John Herritty as a director on 17 September 2016. The most likely internet sites of BANNERS COURT RESIDENTS ASSOCIATION LIMITED are www.bannerscourtresidentsassociation.co.uk, and www.banners-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Banners Court Residents Association Limited is a Private Limited Company. The company registration number is 01631797. Banners Court Residents Association Limited has been working since 28 April 1982. The present status of the company is Active. The registered address of Banners Court Residents Association Limited is The Lodge Chester Road Castle Bromwich Birmingham B36 9de. . NEWTON, Corinne Lynda is a Secretary of the company. HUGHES, James Edward is a Director of the company. JACKSON, Sandra Carol is a Director of the company. LLOYD, Sarah Reid is a Director of the company. NEWTON, Corinne Lynda is a Director of the company. RING, Bernard George Mackenzie is a Director of the company. Secretary DUNN, Frances has been resigned. Director BARRY, John has been resigned. Director BRANT, Frances Joseph has been resigned. Director CAIN, Lawrence Henry has been resigned. Director DAGNALL, William has been resigned. Director DUNN, Frances has been resigned. Director FITZGERALD, John Gerald has been resigned. Director GODBOLD, Norman John has been resigned. Director HEMMING, John has been resigned. Director HERRITTY, Michael John has been resigned. Director LANGHAM, Douglas has been resigned. Director PEARSON, Raymond Frederick has been resigned. Director UPTON, Norman has been resigned. Director WHITEMAN, Arthur George has been resigned. Director WILLIAMS, Elizabeth Mai has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
NEWTON, Corinne Lynda
Appointed Date: 18 September 1992

Director
HUGHES, James Edward
Appointed Date: 26 October 2016
72 years old

Director
JACKSON, Sandra Carol
Appointed Date: 04 July 2006
81 years old

Director
LLOYD, Sarah Reid
Appointed Date: 01 July 2014
64 years old

Director
NEWTON, Corinne Lynda
Appointed Date: 02 December 1992
77 years old

Director
RING, Bernard George Mackenzie
Appointed Date: 02 July 2014
88 years old

Resigned Directors

Secretary
DUNN, Frances
Resigned: 24 July 1992

Director
BARRY, John
Resigned: 30 November 1992
97 years old

Director
BRANT, Frances Joseph
Resigned: 30 March 2004
Appointed Date: 08 June 1995
95 years old

Director
CAIN, Lawrence Henry
Resigned: 17 May 1995
101 years old

Director
DAGNALL, William
Resigned: 25 November 1992
111 years old

Director
DUNN, Frances
Resigned: 24 July 1992
109 years old

Director
FITZGERALD, John Gerald
Resigned: 04 July 2006
Appointed Date: 30 March 2004
91 years old

Director
GODBOLD, Norman John
Resigned: 30 March 2004
94 years old

Director
HEMMING, John
Resigned: 09 September 2005
Appointed Date: 03 September 1999
85 years old

Director
HERRITTY, Michael John
Resigned: 17 September 2016
Appointed Date: 30 March 2004
89 years old

Director
LANGHAM, Douglas
Resigned: 24 September 2004
Appointed Date: 08 September 2000
91 years old

Director
PEARSON, Raymond Frederick
Resigned: 17 October 2016
Appointed Date: 30 June 2011
86 years old

Director
UPTON, Norman
Resigned: 30 June 2011
Appointed Date: 24 September 2004
95 years old

Director
WHITEMAN, Arthur George
Resigned: 29 January 1999
120 years old

Director
WILLIAMS, Elizabeth Mai
Resigned: 16 June 2014
Appointed Date: 20 August 1993
89 years old

BANNERS COURT RESIDENTS ASSOCIATION LIMITED Events

02 Nov 2016
Appointment of Mr James Edward Hughes as a director on 26 October 2016
18 Oct 2016
Termination of appointment of Raymond Frederick Pearson as a director on 17 October 2016
27 Sep 2016
Termination of appointment of Michael John Herritty as a director on 17 September 2016
11 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Secretary's details changed for Corinne Lynda Newton on 1 July 2016
...
... and 102 more events
29 Jun 1987
Director resigned

13 Sep 1986
Full accounts made up to 31 March 1986

13 Sep 1986
Return made up to 05/09/86; full list of members

13 Sep 1986
Director resigned;new director appointed

28 Apr 1982
Incorporation