BISHOPS COURT MANAGEMENT (NO.2) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B92 0BP
Company number 02796274
Status Active
Incorporation Date 5 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 THE CRESCENT, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of BISHOPS COURT MANAGEMENT (NO.2) LIMITED are www.bishopscourtmanagementno2.co.uk, and www.bishops-court-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Bishops Court Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02796274. Bishops Court Management No 2 Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Bishops Court Management No 2 Limited is 14 The Crescent Hampton in Arden Solihull West Midlands B92 0bp. . JOLLEY, Michelle Lindsey is a Secretary of the company. JOLLEY, Matthew Haydn is a Director of the company. Secretary JOLLEY, Matthew Haydn has been resigned. Secretary MCLOUGHLIN, Julie has been resigned. Secretary SKELDING, Zoe Elizabeth has been resigned. Secretary TUSTIN, Paul Leonard has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BURNS, Sonia has been resigned. Director GREEN, Leslie has been resigned. Director MCLOUGHLIN, Julie has been resigned. Director POWELL, Shelley Ann has been resigned. Director SAVAGE, Mark has been resigned. Director TUSTIN, Paul Leonard has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOLLEY, Michelle Lindsey
Appointed Date: 18 September 2002

Director
JOLLEY, Matthew Haydn
Appointed Date: 31 August 2002
53 years old

Resigned Directors

Secretary
JOLLEY, Matthew Haydn
Resigned: 18 September 2002
Appointed Date: 31 August 2002

Secretary
MCLOUGHLIN, Julie
Resigned: 30 August 2002
Appointed Date: 12 June 2001

Secretary
SKELDING, Zoe Elizabeth
Resigned: 07 December 1994
Appointed Date: 08 December 1993

Secretary
TUSTIN, Paul Leonard
Resigned: 12 June 2001
Appointed Date: 07 December 1994

Nominee Secretary
ROWANSEC LIMITED
Resigned: 08 December 1993
Appointed Date: 05 March 1993

Director
BURNS, Sonia
Resigned: 12 June 2001
Appointed Date: 07 July 1998
72 years old

Director
GREEN, Leslie
Resigned: 30 August 2002
Appointed Date: 12 June 2001
51 years old

Director
MCLOUGHLIN, Julie
Resigned: 30 August 2002
Appointed Date: 12 June 2001
55 years old

Director
POWELL, Shelley Ann
Resigned: 07 July 1998
Appointed Date: 08 December 1993
54 years old

Director
SAVAGE, Mark
Resigned: 07 December 1994
Appointed Date: 08 December 1993
61 years old

Director
TUSTIN, Paul Leonard
Resigned: 12 June 2001
Appointed Date: 07 December 1994
61 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 08 December 1993
Appointed Date: 05 March 1993

Nominee Director
ROWANSEC LIMITED
Resigned: 08 December 1993
Appointed Date: 05 March 1993

Persons With Significant Control

Mr Matthew Haydn Jolley
Notified on: 5 March 2017
53 years old
Nature of control: Has significant influence or control

BISHOPS COURT MANAGEMENT (NO.2) LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 5 March 2016 no member list
23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 5 March 2015 no member list
...
... and 64 more events
09 Jan 1994
Director resigned;new director appointed

09 Jan 1994
Secretary resigned;new secretary appointed

12 May 1993
Memorandum and Articles of Association

06 May 1993
Company name changed maple (75) LIMITED\certificate issued on 06/05/93

05 Mar 1993
Incorporation