DIRFT EAST MANAGEMENT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4FY

Company number 03012284
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Secretary's details changed for Mr Nicholas David Mayhew Smith on 23 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DIRFT EAST MANAGEMENT LIMITED are www.dirfteastmanagement.co.uk, and www.dirft-east-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Dirft East Management Limited is a Private Limited Company. The company registration number is 03012284. Dirft East Management Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Dirft East Management Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. Secretary CHETTLE, David has been resigned. Secretary MATTIN, David William has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Director DARE, Clifford Roderick Stanton has been resigned. Director HAYNES, John Stuart Richard has been resigned. Director JENKINS, Simon Charles has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LONG, Peter Cyril has been resigned. Director LUDLOW, Paul Arnott has been resigned. Director O'CONNELL, Vincent James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 01 November 2007
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
CHETTLE, David
Resigned: 03 November 2006
Appointed Date: 15 October 1999

Secretary
MATTIN, David William
Resigned: 08 December 1997
Appointed Date: 20 January 1995

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 03 November 2006

Secretary
WILKINSON, Caroline Lesley
Resigned: 15 October 1999
Appointed Date: 08 December 1997

Director
DARE, Clifford Roderick Stanton
Resigned: 11 July 1997
Appointed Date: 20 January 1995
58 years old

Director
HAYNES, John Stuart Richard
Resigned: 02 January 2007
Appointed Date: 01 September 1998
66 years old

Director
JENKINS, Simon Charles
Resigned: 31 December 2000
Appointed Date: 07 January 1998
60 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 02 January 2007
56 years old

Director
LONG, Peter Cyril
Resigned: 01 September 1998
Appointed Date: 20 January 1995
85 years old

Director
LUDLOW, Paul Arnott
Resigned: 03 July 2006
Appointed Date: 11 July 1997
79 years old

Director
O'CONNELL, Vincent James
Resigned: 01 November 2007
Appointed Date: 03 July 2006
68 years old

DIRFT EAST MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
23 Dec 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 23 December 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 137.17

21 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 101 more events
16 Feb 1996
Return made up to 20/01/96; full list of members
04 Jan 1996
Location of register of members (non legible)
04 Jan 1996
Location of register of directors' interests
28 Jul 1995
Accounting reference date notified as 31/03
20 Jan 1995
Incorporation