SCHOFIELD CENTRE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 01871279
Status Active
Incorporation Date 12 December 1984
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Michael Henry Marx as a director on 15 October 2016; Appointment of Mr Matthew Simon Weiner as a director on 5 October 2016. The most likely internet sites of SCHOFIELD CENTRE LIMITED are www.schofieldcentre.co.uk, and www.schofield-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Schofield Centre Limited is a Private Limited Company. The company registration number is 01871279. Schofield Centre Limited has been working since 12 December 1984. The present status of the company is Active. The registered address of Schofield Centre Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. WEINER, Matthew Simon is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director AGER, James Edward has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director CHEER, Bruce Baxter has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLINS, Anthony John has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MARX, Michael Henry has been resigned. Director MASON, Terence Harold has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 31 August 2016

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
64 years old

Director
WEINER, Matthew Simon
Appointed Date: 05 October 2016
54 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 31 August 2016

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000
Appointed Date: 01 December 1992

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 31 August 2016
Appointed Date: 28 November 2000

Director
AGER, James Edward
Resigned: 01 December 1992
65 years old

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 19 May 1994
86 years old

Director
CHEER, Bruce Baxter
Resigned: 22 March 1995
Appointed Date: 21 May 1993
65 years old

Director
CLARK, Hugh Victor
Resigned: 23 November 1999
Appointed Date: 21 December 1993
77 years old

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 May 1997
62 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
75 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 17 December 1999
Appointed Date: 15 December 1992
74 years old

Director
MARX, Michael Henry
Resigned: 15 October 2016
Appointed Date: 22 March 1995
78 years old

Director
MASON, Terence Harold
Resigned: 21 December 1993
Appointed Date: 01 December 1992
84 years old

Director
WARE, Robert Thomas Ernest
Resigned: 19 May 1994
71 years old

Director
TARMAC NOMINEES LIMITED
Resigned: 31 August 2016
Appointed Date: 17 December 1999

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 31 August 2016
Appointed Date: 17 December 1999

Persons With Significant Control

Tarmac Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

U And I Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOFIELD CENTRE LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
18 Nov 2016
Termination of appointment of Michael Henry Marx as a director on 15 October 2016
18 Nov 2016
Appointment of Mr Matthew Simon Weiner as a director on 5 October 2016
04 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016
04 Oct 2016
Termination of appointment of Tarmac Nominees Two Limited as a director on 31 August 2016
...
... and 117 more events
27 Oct 1987
Return made up to 09/05/86; full list of members

27 Oct 1987
New director appointed

27 Oct 1987
Secretary resigned;new secretary appointed

27 Oct 1987
Secretary resigned;director resigned;new director appointed

27 Oct 1987
Secretary resigned;new secretary appointed

SCHOFIELD CENTRE LIMITED Charges

11 July 1991
Deed
Delivered: 16 July 1991
Status: Satisfied on 30 January 2008
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £103,125 deposited at the royal bank of scotland…
6 June 1991
Deed
Delivered: 10 June 1991
Status: Satisfied on 30 January 2008
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £43,750 deposited at the royal bank of scotland…
21 January 1991
Deposit deed
Delivered: 26 January 1991
Status: Satisfied on 30 January 2008
Persons entitled: Britel Fund Trustees Limited
Description: The sum of £56,250 deposited at national westminster bank…
17 June 1985
Sub-mortgage
Delivered: 25 June 1985
Status: Satisfied on 15 November 1989
Persons entitled: Tarmac PLC
Description: Land at 73-79, the headrow, 33, lands lane and 66-78 albion…