KING EDWARD STREET AND PINFOLD STREET RESIDENTS MANAGEMENT LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8TN

Company number 02244197
Status Active
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address 7A KING EDWARD STREET, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1.000002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KING EDWARD STREET AND PINFOLD STREET RESIDENTS MANAGEMENT LIMITED are www.kingedwardstreetandpinfoldstreetresidentsmanagement.co.uk, and www.king-edward-street-and-pinfold-street-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bloxwich North Rail Station is 4.1 miles; to Bilbrook Rail Station is 7.3 miles; to Birmingham Snow Hill Rail Station is 8.2 miles; to Birmingham New Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King Edward Street and Pinfold Street Residents Management Limited is a Private Limited Company. The company registration number is 02244197. King Edward Street and Pinfold Street Residents Management Limited has been working since 14 April 1988. The present status of the company is Active. The registered address of King Edward Street and Pinfold Street Residents Management Limited is 7a King Edward Street Darlaston Wednesbury West Midlands Ws10 8tn. . MYNETT, Elizabeth Jayne is a Director of the company. Secretary BISSIOW, Tyrone James has been resigned. Secretary CAMPBELL, Jacqueline has been resigned. Secretary CAPEWELL, Darren William has been resigned. Secretary CAPEWELL, Nicola Christine has been resigned. Secretary FORTNAM, Lily has been resigned. Secretary MYNETT, Elizabeth Jayne has been resigned. Director BUTLER, Edgar has been resigned. Director CAPEWELL, Darren William has been resigned. Director CAPEWELL, Darren William has been resigned. Director COCKAYNE, Robert has been resigned. Director EATON, James Charles has been resigned. Director HUGHES, Christopher Barry has been resigned. Director ONIONS, Andrew William has been resigned. Director ONIONS, Andrew William has been resigned. Director PRICE, Brenda Maureen has been resigned. The company operates in "Residents property management".


Current Directors

Director
MYNETT, Elizabeth Jayne
Appointed Date: 15 June 2009
54 years old

Resigned Directors

Secretary
BISSIOW, Tyrone James
Resigned: 02 July 2003
Appointed Date: 16 April 2003

Secretary
CAMPBELL, Jacqueline
Resigned: 24 July 2000
Appointed Date: 23 January 2000

Secretary
CAPEWELL, Darren William
Resigned: 17 July 2006
Appointed Date: 01 November 2005

Secretary
CAPEWELL, Nicola Christine
Resigned: 28 May 2013
Appointed Date: 17 July 2006

Secretary
FORTNAM, Lily
Resigned: 01 September 1998

Secretary
MYNETT, Elizabeth Jayne
Resigned: 26 January 2005
Appointed Date: 18 July 2004

Director
BUTLER, Edgar
Resigned: 20 December 1999
Appointed Date: 09 April 1999
98 years old

Director
CAPEWELL, Darren William
Resigned: 10 March 2014
Appointed Date: 28 November 2013
56 years old

Director
CAPEWELL, Darren William
Resigned: 02 September 2011
Appointed Date: 17 July 2006
56 years old

Director
COCKAYNE, Robert
Resigned: 18 May 2007
Appointed Date: 18 July 2004
54 years old

Director
EATON, James Charles
Resigned: 03 June 2006
Appointed Date: 01 November 2005
76 years old

Director
HUGHES, Christopher Barry
Resigned: 24 July 2000
72 years old

Director
ONIONS, Andrew William
Resigned: 02 July 2003
Appointed Date: 02 August 2000
65 years old

Director
ONIONS, Andrew William
Resigned: 01 April 1994
65 years old

Director
PRICE, Brenda Maureen
Resigned: 15 October 2014
Appointed Date: 15 June 2009
88 years old

KING EDWARD STREET AND PINFOLD STREET RESIDENTS MANAGEMENT LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1.000002

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1.000002

22 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 101 more events
27 Jun 1988
Company name changed slotsite residents management li mited\certificate issued on 28/06/88

24 May 1988
Secretary resigned;director's particulars changed

24 May 1988
Director resigned;new director appointed

24 May 1988
Registered office changed on 24/05/88 from: 2 baches street london N1 6UB

14 Apr 1988
Incorporation