LOVELACE GRANGE MANAGEMENT LIMITED
SOLIHULL MIRENCOMBE LIMITED

Hellopages » West Midlands » Solihull » B92 7AH

Company number 04267821
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address SIX OLTON BRIDGE, 245 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, ENGLAND, B92 7AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 37 the Spinney Solihull West Midlands B91 3JP to Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH on 30 June 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of LOVELACE GRANGE MANAGEMENT LIMITED are www.lovelacegrangemanagement.co.uk, and www.lovelace-grange-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Lovelace Grange Management Limited is a Private Limited Company. The company registration number is 04267821. Lovelace Grange Management Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Lovelace Grange Management Limited is Six Olton Bridge 245 Warwick Road Solihull West Midlands England B92 7ah. . BAKER, Margaret Elizabeth is a Director of the company. COLLINS, Michael Anthony is a Director of the company. HAMILTON, Angela Joyce is a Director of the company. KNAGGS, Carole is a Director of the company. Secretary DUDFIELD, Robin has been resigned. Secretary HUNT, Brian William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MAR CITY DEVELOPMENTS LIMITED has been resigned. Director WALTER, David William James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKER, Margaret Elizabeth
Appointed Date: 01 February 2010
80 years old

Director
COLLINS, Michael Anthony
Appointed Date: 02 February 2010
82 years old

Director
HAMILTON, Angela Joyce
Appointed Date: 01 February 2010
73 years old

Director
KNAGGS, Carole
Appointed Date: 01 February 2010
85 years old

Resigned Directors

Secretary
DUDFIELD, Robin
Resigned: 12 July 2002
Appointed Date: 30 August 2001

Secretary
HUNT, Brian William
Resigned: 01 February 2010
Appointed Date: 12 July 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 August 2001
Appointed Date: 09 August 2001

Director
MAR CITY DEVELOPMENTS LIMITED
Resigned: 01 February 2010
Appointed Date: 30 August 2001

Director
WALTER, David William James
Resigned: 15 July 2011
Appointed Date: 02 February 2010
96 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 August 2001
Appointed Date: 09 August 2001

LOVELACE GRANGE MANAGEMENT LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Jun 2016
Registered office address changed from 37 the Spinney Solihull West Midlands B91 3JP to Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7AH on 30 June 2016
12 May 2016
Accounts for a dormant company made up to 31 August 2015
13 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 37

28 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 53 more events
21 Sep 2001
New secretary appointed
21 Sep 2001
New director appointed
21 Sep 2001
Registered office changed on 21/09/01 from: 31 corsham street london N1 6DR
05 Sep 2001
Company name changed mirencombe LIMITED\certificate issued on 05/09/01
09 Aug 2001
Incorporation