HOLFORD ESTATES LIMITED
BIRMINGHAM BUSINESS PARK

Hellopages » West Midlands » Solihull » B37 7XZ

Company number 01181406
Status Active
Incorporation Date 20 August 1974
Company Type Private Limited Company
Address LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Audit exemption statement of guarantee by parent company for period ending 31/12/16; Appointment of Mr Ben Guest as a director on 1 July 2016. The most likely internet sites of HOLFORD ESTATES LIMITED are www.holfordestates.co.uk, and www.holford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Holford Estates Limited is a Private Limited Company. The company registration number is 01181406. Holford Estates Limited has been working since 20 August 1974. The present status of the company is Active. The registered address of Holford Estates Limited is Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . SEGAL, James is a Secretary of the company. EVANS, Stuart is a Director of the company. GUEST, Ben is a Director of the company. RONALD, Ivan Edward is a Director of the company. Secretary AFFORD, Helen Louise has been resigned. Secretary BOWER, Joanne Carol has been resigned. Secretary FRITH, Leslie Peter has been resigned. Secretary PAWAR, Kamaljit has been resigned. Secretary SMART, John Thomas has been resigned. Secretary SMART, John Thomas has been resigned. Secretary THOMPSON, Nicole Dominique has been resigned. Secretary WHITE, Catherine Jean has been resigned. Director AFFORD, Helen Louise has been resigned. Director EMSON, Alan Leslie has been resigned. Director FRITH, Leslie Peter has been resigned. Director GARRY, Richard Jon has been resigned. Director GILLARD, Thomas James has been resigned. Director HOMER, Peter Wilfred has been resigned. Director JONES, Barry has been resigned. Director MORGAN, Joanne Carol has been resigned. Director SLACK, Trevor John has been resigned. Director TAYLOR, Gordon Lindsay has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEGAL, James
Appointed Date: 23 March 2016

Director
EVANS, Stuart
Appointed Date: 10 April 2009
54 years old

Director
GUEST, Ben
Appointed Date: 01 July 2016
40 years old

Director
RONALD, Ivan Edward
Appointed Date: 08 April 2013
52 years old

Resigned Directors

Secretary
AFFORD, Helen Louise
Resigned: 24 September 2009
Appointed Date: 05 November 2004

Secretary
BOWER, Joanne Carol
Resigned: 05 November 2004
Appointed Date: 01 December 2003

Secretary
FRITH, Leslie Peter
Resigned: 01 May 1991

Secretary
PAWAR, Kamaljit
Resigned: 22 March 2016
Appointed Date: 03 September 2014

Secretary
SMART, John Thomas
Resigned: 01 December 2003
Appointed Date: 01 February 1996

Secretary
SMART, John Thomas
Resigned: 31 October 1993
Appointed Date: 01 May 1991

Secretary
THOMPSON, Nicole Dominique
Resigned: 03 September 2014
Appointed Date: 24 September 2009

Secretary
WHITE, Catherine Jean
Resigned: 01 February 1996
Appointed Date: 01 November 1993

Director
AFFORD, Helen Louise
Resigned: 20 March 2015
Appointed Date: 18 December 2009
51 years old

Director
EMSON, Alan Leslie
Resigned: 31 July 1997
Appointed Date: 07 January 1993
82 years old

Director
FRITH, Leslie Peter
Resigned: 10 April 2009
74 years old

Director
GARRY, Richard Jon
Resigned: 30 June 2016
Appointed Date: 20 March 2015
55 years old

Director
GILLARD, Thomas James
Resigned: 18 August 1992
87 years old

Director
HOMER, Peter Wilfred
Resigned: 31 December 1991
95 years old

Director
JONES, Barry
Resigned: 31 January 2001
81 years old

Director
MORGAN, Joanne Carol
Resigned: 19 February 2009
Appointed Date: 14 July 2006
50 years old

Director
SLACK, Trevor John
Resigned: 14 July 2006
Appointed Date: 01 August 1997
79 years old

Director
TAYLOR, Gordon Lindsay
Resigned: 31 December 1992
93 years old

HOLFORD ESTATES LIMITED Events

30 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016
Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016
Termination of appointment of Richard Jon Garry as a director on 30 June 2016
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

...
... and 107 more events
30 Oct 1986
Accounts made up to 31 December 1985

24 May 1986
Return made up to 13/03/86; full list of members

17 Nov 1983
Memorandum and Articles of Association
20 Oct 1983
Company name changed\certificate issued on 20/10/83
20 Aug 1974
Incorporation