SADLERS MEADOW MANAGEMENT COMPANY LIMITED
TAMWORTH SADDLERS MEADOW MANAGEMENT COMPANY LIMITED

Hellopages » Staffordshire » Tamworth » B79 7HL

Company number 03952462
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 2 VICTORIA COURT, VICTORIA ROAD, TAMWORTH, STAFFORDSHIRE, B79 7HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 19 . The most likely internet sites of SADLERS MEADOW MANAGEMENT COMPANY LIMITED are www.sadlersmeadowmanagementcompany.co.uk, and www.sadlers-meadow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Sadlers Meadow Management Company Limited is a Private Limited Company. The company registration number is 03952462. Sadlers Meadow Management Company Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Sadlers Meadow Management Company Limited is 2 Victoria Court Victoria Road Tamworth Staffordshire B79 7hl. The cash in hand is £0.02k. It is £0k against last year. . JAMES, Veronica Jayne is a Secretary of the company. JAMES, Richard William is a Director of the company. SMITH, Marilyn is a Director of the company. WALSH, Robert John is a Director of the company. Secretary HASSALL, Karl has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ALLSOP, Philippa Clare has been resigned. Director BROAD, Matthew has been resigned. Director BYRNE, Susie Patricia has been resigned. Director EVANS, Simon has been resigned. Director HASSALL, Karl has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MERRELL, Kathleen Auril has been resigned. Director WEBB, Gordon Edward has been resigned. Director ZARAJA, Helen Clare has been resigned. The company operates in "Other business support service activities n.e.c.".


sadlers meadow management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Veronica Jayne
Appointed Date: 04 April 2005

Director
JAMES, Richard William
Appointed Date: 12 January 2005
73 years old

Director
SMITH, Marilyn
Appointed Date: 05 June 2007
81 years old

Director
WALSH, Robert John
Appointed Date: 20 May 2014
78 years old

Resigned Directors

Secretary
HASSALL, Karl
Resigned: 08 April 2004
Appointed Date: 28 July 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 July 2000
Appointed Date: 21 March 2000

Director
ALLSOP, Philippa Clare
Resigned: 11 December 2015
Appointed Date: 07 May 2011
53 years old

Director
BROAD, Matthew
Resigned: 19 November 2006
Appointed Date: 14 April 2005
50 years old

Director
BYRNE, Susie Patricia
Resigned: 11 November 2004
Appointed Date: 08 April 2004
62 years old

Director
EVANS, Simon
Resigned: 24 February 2014
Appointed Date: 26 May 2007
59 years old

Director
HASSALL, Karl
Resigned: 08 April 2004
Appointed Date: 28 July 2000
54 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 July 2000
Appointed Date: 21 March 2000

Director
MERRELL, Kathleen Auril
Resigned: 17 May 2011
Appointed Date: 17 November 2008
74 years old

Director
WEBB, Gordon Edward
Resigned: 08 April 2004
Appointed Date: 28 July 2000
89 years old

Director
ZARAJA, Helen Clare
Resigned: 01 March 2007
Appointed Date: 08 April 2004
58 years old

Persons With Significant Control

Mr Richard William James
Notified on: 1 March 2017
73 years old
Nature of control: Has significant influence or control

SADLERS MEADOW MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 21 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 19

05 Apr 2016
Termination of appointment of Philippa Clare Allsop as a director on 11 December 2015
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
15 Dec 2000
Director resigned
15 Dec 2000
New secretary appointed
15 Dec 2000
Registered office changed on 15/12/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
08 Dec 2000
Company name changed saddlers meadow management compa ny LIMITED\certificate issued on 11/12/00
21 Mar 2000
Incorporation