SQUIRES GATE MANAGEMENT COMPANY (NO.2) LIMITED
SOLIHULL CLOTHBARN LIMITED

Hellopages » West Midlands » Solihull » B93 0LY

Company number 03649124
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address ARUNDALES, STOWE HOUSE 1688 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 4 . The most likely internet sites of SQUIRES GATE MANAGEMENT COMPANY (NO.2) LIMITED are www.squiresgatemanagementcompanyno2.co.uk, and www.squires-gate-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Squires Gate Management Company No 2 Limited is a Private Limited Company. The company registration number is 03649124. Squires Gate Management Company No 2 Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Squires Gate Management Company No 2 Limited is Arundales Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. . DUNLEAVY, Russell John is a Secretary of the company. CASOLARI, Paola is a Director of the company. DUNLEAVY, Russell John is a Director of the company. WHITEHOUSE, Michael is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary JARRETT, Andrew has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GARVEY, Vivienne has been resigned. Director GRIFFITHS, Melvyn Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANDRI, Xavier Cledan has been resigned. Director WADSWORH, Sheila Frances Elizabeth has been resigned. Director WHITEHOUSE, Diane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNLEAVY, Russell John
Appointed Date: 08 September 2006

Director
CASOLARI, Paola
Appointed Date: 25 March 2003
51 years old

Director
DUNLEAVY, Russell John
Appointed Date: 28 February 2006
57 years old

Director
WHITEHOUSE, Michael
Appointed Date: 19 October 2006
72 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 08 September 2006
Appointed Date: 15 June 2004

Secretary
JARRETT, Andrew
Resigned: 09 May 2000
Appointed Date: 22 February 1999

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 09 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1999
Appointed Date: 14 October 1998

Director
GARVEY, Vivienne
Resigned: 28 February 2006
Appointed Date: 27 May 2004
65 years old

Director
GRIFFITHS, Melvyn Robert
Resigned: 17 September 2003
Appointed Date: 22 February 1999
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1999
Appointed Date: 14 October 1998

Director
MANDRI, Xavier Cledan
Resigned: 19 February 2003
Appointed Date: 27 October 2000
53 years old

Director
WADSWORH, Sheila Frances Elizabeth
Resigned: 31 March 2013
Appointed Date: 08 September 2006
78 years old

Director
WHITEHOUSE, Diane
Resigned: 28 February 2006
Appointed Date: 17 September 2003
72 years old

Persons With Significant Control

Mr Paola Casolari
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell John Dunleavy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Devendra Mahadevan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Joanna Giles
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Jeses Juarez
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUIRES GATE MANAGEMENT COMPANY (NO.2) LIMITED Events

18 Nov 2016
Confirmation statement made on 14 October 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

13 Jul 2015
Total exemption full accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4

...
... and 64 more events
04 Mar 1999
Director resigned
04 Mar 1999
New secretary appointed
04 Mar 1999
New director appointed
26 Feb 1999
Company name changed clothbarn LIMITED\certificate issued on 01/03/99
14 Oct 1998
Incorporation