MIDPOINT PARK MANAGEMENT COMPANY (NO.2) LIMITED
WEST MIDLANDS TOURNAMENT FIELDS MANAGEMENT COMPANY LIMITED HINCKLEY PARK MANAGEMENT COMPANY LIMITED PINCO 1210 LIMITED

Hellopages » West Midlands » Solihull » B90 4FY

Company number 03740468
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
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 eighty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Nicholas David Mayhew Smith on 22 September 2016. The most likely internet sites of MIDPOINT PARK MANAGEMENT COMPANY (NO.2) LIMITED are www.midpointparkmanagementcompanyno2.co.uk, and www.midpoint-park-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Midpoint Park Management Company No 2 Limited is a Private Limited Company. The company registration number is 03740468. Midpoint Park Management Company No 2 Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Midpoint Park Management Company No 2 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 STEPHENSON, Mark William has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HALL, Andrew William 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 LUDLOW, Paul Arnott has been resigned. Director O'CONNELL, Vincent James has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


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: 20 September 1999

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

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 September 1999
Appointed Date: 24 March 1999

Director
HALL, Andrew William
Resigned: 08 April 2004
Appointed Date: 20 September 1999
62 years old

Director
HAYNES, John Stuart Richard
Resigned: 02 January 2007
Appointed Date: 20 September 1999
66 years old

Director
JENKINS, Simon Charles
Resigned: 28 February 2014
Appointed Date: 07 August 2013
60 years old

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

Director
LUDLOW, Paul Arnott
Resigned: 03 July 2006
Appointed Date: 20 September 1999
79 years old

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

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 September 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Prologis Inc
Notified on: 20 April 2016
Nature of control: Has significant influence or control

MIDPOINT PARK MANAGEMENT COMPANY (NO.2) LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 22 September 2016
21 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Dec 2015
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 77 more events
23 May 2000
New director appointed
23 May 2000
New director appointed
31 Mar 2000
Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00

27 Apr 1999
Company name changed pinco 1210 LIMITED\certificate issued on 28/04/99
24 Mar 1999
Incorporation