MEADOWBLOOM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B90 1SE

Company number 03441918
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 19 HIRDEMONS WAY, DICKENS HEATH, BIRMINGHAM, B90 1SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 29 March 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 29 March 2015. The most likely internet sites of MEADOWBLOOM LIMITED are www.meadowbloom.co.uk, and www.meadowbloom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Meadowbloom Limited is a Private Limited Company. The company registration number is 03441918. Meadowbloom Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Meadowbloom Limited is 19 Hirdemons Way Dickens Heath Birmingham B90 1se. . GOULDEN, Paul is a Secretary of the company. DUNCALF, Katherine is a Director of the company. JAMES, Michelle Louise is a Director of the company. Secretary BELL, Tarnya has been resigned. Secretary IVERSEN, Amy Caia, Dr has been resigned. Secretary MCLEOD, Bruce Robert has been resigned. Secretary NICHOLS, Shelagh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCLEOD, Sharron has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOULDEN, Paul
Appointed Date: 18 January 2005

Director
DUNCALF, Katherine
Appointed Date: 09 August 2007
49 years old

Director
JAMES, Michelle Louise
Appointed Date: 14 December 2000
50 years old

Resigned Directors

Secretary
BELL, Tarnya
Resigned: 18 January 2005
Appointed Date: 29 September 2002

Secretary
IVERSEN, Amy Caia, Dr
Resigned: 18 June 2001
Appointed Date: 14 December 2000

Secretary
MCLEOD, Bruce Robert
Resigned: 14 December 2000
Appointed Date: 08 October 1997

Secretary
NICHOLS, Shelagh
Resigned: 29 September 2002
Appointed Date: 26 June 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 October 1997
Appointed Date: 30 September 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 October 1997
Appointed Date: 30 September 1997

Director
MCLEOD, Sharron
Resigned: 14 December 2000
Appointed Date: 08 October 1997
56 years old

Persons With Significant Control

Mrs Katherine Duncalf
Notified on: 18 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Goulden
Notified on: 18 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Louise James
Notified on: 18 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Charles Duncalf
Notified on: 18 September 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Dixon
Notified on: 18 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADOWBLOOM LIMITED Events

21 Nov 2016
Accounts for a dormant company made up to 29 March 2016
29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
16 Jan 2016
Accounts for a dormant company made up to 29 March 2015
04 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 3

29 Nov 2014
Accounts for a dormant company made up to 29 March 2014
...
... and 50 more events
21 Oct 1997
New director appointed
21 Oct 1997
New secretary appointed
21 Oct 1997
Secretary resigned
21 Oct 1997
Director resigned
30 Sep 1997
Incorporation