PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4FY
Company number 03980466
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 5.28 ; Secretary's details changed for Mr Nicholas David Mayhew Smith on 18 May 2016. The most likely internet sites of PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED are www.prologispropertymanagementcompanycoventry.co.uk, and www.prologis-property-management-company-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Prologis Property Management Company Coventry Limited is a Private Limited Company. The company registration number is 03980466. Prologis Property Management Company Coventry Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Prologis Property Management Company Coventry Limited is 1 Monkspath Hall Road Shirley 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. WOODBRIDGE, Robin Philip is a Director of the company. Secretary ASHMAN, Louise Jean has been resigned. Secretary LAWRENCE, Richard Peter has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary STEPHENSON, Mark William has been resigned. Director HODGE, Paul Antony has been resigned. Director JENKINS, Simon Charles has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director STEPHENSON, Mark William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 25 November 2008
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Director
WOODBRIDGE, Robin Philip
Appointed Date: 02 March 2009
56 years old

Resigned Directors

Secretary
ASHMAN, Louise Jean
Resigned: 09 November 2007
Appointed Date: 22 December 2000

Secretary
LAWRENCE, Richard Peter
Resigned: 31 December 2008
Appointed Date: 09 November 2007

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 22 December 2000
Appointed Date: 19 April 2000

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 31 December 2008

Director
HODGE, Paul Antony
Resigned: 25 February 2003
Appointed Date: 22 December 2000
69 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: 25 November 2008
56 years old

Director
LEWIS, Mark Andrew
Resigned: 26 October 2006
Appointed Date: 19 April 2006
56 years old

Director
LEWIS, Mark Andrew
Resigned: 11 November 2005
Appointed Date: 09 November 2005
56 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 22 December 2000
Appointed Date: 19 April 2000

Director
STEPHENSON, Mark William
Resigned: 31 December 2008
Appointed Date: 25 February 2002
55 years old

PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED Events

30 Jun 2016
Total exemption full accounts made up to 30 September 2015
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5.28

19 May 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 18 May 2016
19 May 2016
Director's details changed for Mr Robin Philip Woodbridge on 19 May 2016
04 Jan 2016
Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
...
... and 72 more events
28 Mar 2001
New secretary appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
28 Mar 2001
Registered office changed on 28/03/01 from: rutland house 148 edmund street birmingham B3 2JR
19 Apr 2000
Incorporation