GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 8BG

Company number 06763286
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
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 thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10 ; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 10 . The most likely internet sites of GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED are www.goodmancoventrymanagementcompany.co.uk, and www.goodman-coventry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Goodman Coventry Management Company Limited is a Private Limited Company. The company registration number is 06763286. Goodman Coventry Management Company Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Goodman Coventry Management Company Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. BRETT, David Anthony is a Director of the company. CORNELL, James Martin is a Director of the company. CROSSLAND, Charles Edward is a Director of the company. HARRIS, Jason Duncan is a Director of the company. Director DALBY, Jason Andrew Denholm has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director PARDOE, Graham Nicholas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 02 December 2008

Director
BRETT, David Anthony
Appointed Date: 31 December 2009
63 years old

Director
CORNELL, James Martin
Appointed Date: 31 December 2009
51 years old

Director
CROSSLAND, Charles Edward
Appointed Date: 31 December 2010
55 years old

Director
HARRIS, Jason Duncan
Appointed Date: 10 November 2011
50 years old

Resigned Directors

Director
DALBY, Jason Andrew Denholm
Resigned: 31 December 2010
Appointed Date: 02 December 2008
58 years old

Director
KEIR, David Christopher Lindsay
Resigned: 31 December 2009
Appointed Date: 02 December 2008
63 years old

Director
PARDOE, Graham Nicholas
Resigned: 10 November 2011
Appointed Date: 31 December 2009
52 years old

GOODMAN COVENTRY MANAGEMENT COMPANY LIMITED Events

03 Aug 2016
Total exemption full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10

22 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10

...
... and 27 more events
27 Jan 2010
Appointment of James Martin Cornell as a director
09 Feb 2009
Director's change of particulars / jason dolby / 12/01/2009
28 Dec 2008
Memorandum and Articles of Association
28 Dec 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Dec 2008
Incorporation