Manchester
M2 6LW
Director Name | Bradley Lloyd Oliver Topps |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ciara Keeling |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(28 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(28 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Richard Michael Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1996) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Packwood 18 Grove Avenue Moseley Birmingham West Midlands B13 9RU |
Director Name | Mr Derek William Harris |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croft Close Elford Tamworth Staffordshire B79 9BU |
Secretary Name | Mr Derek William Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 October 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Croft Close Elford Tamworth Staffordshire B79 9BU |
Director Name | Prof Michael Thomas Wright |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 February 2007) |
Role | University Vice-Chancellor |
Correspondence Address | Evesmere Weston On Avon Stratford Upon Avon Warwickshire CV37 8JY |
Director Name | Mr Adam Hearne Slater |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 November 2007) |
Role | Banker |
Correspondence Address | 10 Bushnell Road London SW17 8QP |
Director Name | Timothy Regan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1999) |
Role | Senior Bank Manager |
Correspondence Address | 20 Hardwick Road Little Aston Sutton Coldfield West Midlands B74 3BX |
Director Name | Richard David Anthony Packham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 July 2007) |
Role | University Secretary/Registrar |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 14 Barnburgh Hall Gardens Barnburgh Doncaster DN5 7DS |
Director Name | Honourary Alderman Albert Leslie Samuel Jackson |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 March 2005) |
Role | Retired |
Correspondence Address | Dickies Meadow Dock Lane Bredon Tewkesbury Gloucestershire GL20 7LG Wales |
Director Name | Cllr Martin John Brooks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 July 1997) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 88 Lordswood Road Harborne Birmingham West Midlands B17 9BY |
Director Name | Gerard Coyne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2000) |
Role | Trade Union Research Assistant |
Correspondence Address | 6 Barron Road Birmingham West Midlands B31 2ER |
Director Name | Mr Kevin Taylor Byrom |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Colordrives House 148 Widney Road Bentley Heath Solihull West Midlands B93 9BL |
Director Name | Sir Albert Bore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2005) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Featherstone Road Kings Heath Birmingham West Midlands B14 6BE |
Director Name | Hon Alderman Reginald Josiah Hudson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2008) |
Role | Retired |
Correspondence Address | 36 Penns Lake Road Sutton Coldfield West Midlands B76 1LL |
Director Name | Lord Michael John Whitby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 June 2012) |
Role | Company Md And Local Authority |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Director Name | Professor Dame Julia Elizabeth King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Secretary Name | Philip Ronald Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Director Name | Hon Alderman David Colin Roy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB |
Secretary Name | Mr Rajesh Kumar |
---|---|
Status | Resigned |
Appointed | 24 October 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Cllr Tahir Ali |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2013) |
Role | Cabinet Member For Development, Jobs And Skills |
Country of Residence | England |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Cllr James Robert McKay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2014) |
Role | City Councillor |
Country of Residence | England |
Correspondence Address | Council House Victoria Square Birmingham B1 1BB |
Director Name | Mr David John Hardman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(18 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Lisa Stephanie Trickett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Mark Andrew Leech |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Philip Andrew Kemp |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Kate Victoria Lawlor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | bsp-a.com |
---|---|
Telephone | 0121 2503500 |
Telephone region | Birmingham |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
27k at £1 | Birmingham Technology (Property) LTD 54.00% Ordinary B |
---|---|
23k at £1 | Birmingham Technology (Property) LTD 46.00% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
19 March 2021 | Delivered on: 26 March 2021 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties ("Security Agent") Classification: A registered charge Outstanding |
---|---|
18 April 2018 | Delivered on: 20 April 2018 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
14 April 2000 | Delivered on: 18 April 2000 Satisfied on: 4 July 2008 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Supplemental debenture (as defined) supplemental to a debenture dated 4TH november 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds including part of oxygen street and known as phase ix,aston science park,birmingham; t/nos WM302199,WK1588 and WK203226; (also includes the property under the original debenture dated 4/11/1996). see the mortgage charge document for full details. Fully Satisfied |
4 November 1996 | Delivered on: 18 November 1996 Satisfied on: 4 July 2008 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: Phase vii aston science park aston birmingham west midlands. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Appointment of Mr Kevin James Crotty as a director on 13 December 2023 (2 pages) |
---|---|
8 January 2024 | Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023 (1 page) |
8 January 2024 | Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023 (1 page) |
25 October 2023 | Appointment of Ciara Keeling as a director on 4 October 2023 (2 pages) |
19 October 2023 | Director's details changed for Peter Andrew Crowther on 14 September 2023 (2 pages) |
19 October 2023 | Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023 (2 pages) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of David John Hardman as a director on 31 December 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
1 June 2021 | Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
9 April 2021 | Satisfaction of charge 030897550003 in full (4 pages) |
26 March 2021 | Registration of charge 030897550004, created on 19 March 2021 (54 pages) |
25 November 2020 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page) |
25 November 2020 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page) |
1 October 2020 | Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020 (1 page) |
3 July 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
2 April 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
13 November 2018 | Termination of appointment of Kevin James Crotty as a director on 8 November 2018 (1 page) |
18 September 2018 | Termination of appointment of Mark Andrew Leech as a director on 11 September 2018 (1 page) |
18 September 2018 | Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018 (2 pages) |
19 June 2018 | Director's details changed for Philip Andrew Kemp on 14 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mark Andrew Leech on 29 May 2018 (2 pages) |
7 June 2018 | Change of details for Birmingham Technology (Property) Limited as a person with significant control on 29 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Christopher George Oglesby on 29 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Peter Andrew Crowther on 29 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Kevin James Crotty on 29 May 2018 (2 pages) |
7 June 2018 | Director's details changed for Philip Andrew Kemp on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from Union Albert Square Manchester M2 6LW England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Memorandum and Articles of Association (13 pages) |
2 May 2018 | Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018 (1 page) |
1 May 2018 | Notification of Birmingham Technology (Property) Limited as a person with significant control on 18 April 2018 (2 pages) |
1 May 2018 | Cessation of Birmingham City Council as a person with significant control on 18 April 2018 (1 page) |
30 April 2018 | Appointment of Kevin James Crotty as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Peter Andrew Crowther as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Philip Andrew Kemp as a director on 18 April 2018 (2 pages) |
30 April 2018 | Appointment of Mark Andrew Leech as a director on 18 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018 (1 page) |
30 April 2018 | Appointment of Mr Christopher George Oglesby as a director on 18 April 2018 (2 pages) |
20 April 2018 | Registration of charge 030897550003, created on 18 April 2018 (61 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 September 2016 | Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Julia Elizabeth King as a director on 5 September 2016 (1 page) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 August 2014 | Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page) |
19 August 2014 | Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014 (2 pages) |
19 August 2014 | Termination of appointment of James Robert Mckay as a director on 16 June 2014 (1 page) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Appointment of Doctor David John Hardman as a director (2 pages) |
17 December 2013 | Appointment of Doctor David John Hardman as a director (2 pages) |
6 December 2013 | Termination of appointment of Albert Bore as a director (1 page) |
6 December 2013 | Appointment of Councillor James Robert Mckay as a director (2 pages) |
6 December 2013 | Termination of appointment of Tahir Ali as a director (1 page) |
6 December 2013 | Termination of appointment of Albert Bore as a director (1 page) |
6 December 2013 | Termination of appointment of Tahir Ali as a director (1 page) |
6 December 2013 | Appointment of Councillor James Robert Mckay as a director (2 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013 (1 page) |
30 April 2013 | Appointment of Mr Tahir Ali as a director (2 pages) |
30 April 2013 | Appointment of Mr Tahir Ali as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
24 September 2012 | Appointment of Sir Albert Bore as a director (2 pages) |
24 September 2012 | Appointment of Sir Albert Bore as a director (2 pages) |
10 August 2012 | Termination of appointment of Michael Whitby as a director (1 page) |
10 August 2012 | Termination of appointment of David Roy as a director (1 page) |
10 August 2012 | Termination of appointment of David Roy as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Whitby as a director (1 page) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr Rajesh Kumar on 31 May 2012 (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Appointment of Mr Rajesh Kumar as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Philip Lines as a secretary (1 page) |
21 December 2011 | Termination of appointment of Philip Lines as a secretary (1 page) |
21 December 2011 | Appointment of Mr Rajesh Kumar as a secretary (2 pages) |
17 August 2011 | Section 519 (2 pages) |
17 August 2011 | Section 519 (2 pages) |
21 July 2011 | Auditor's resignation (1 page) |
21 July 2011 | Auditor's resignation (1 page) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
8 June 2010 | Director's details changed for Hon Alderman David Colin Roy on 13 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Hon Alderman David Colin Roy on 13 May 2010 (2 pages) |
8 June 2010 | Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010 (1 page) |
7 June 2010 | Director's details changed for Councillor Michael John Whitby on 13 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Philip Ronald Lines on 13 May 2010 (1 page) |
7 June 2010 | Director's details changed for Professor Julia King on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Councillor Michael John Whitby on 13 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Philip Ronald Lines on 13 May 2010 (1 page) |
7 June 2010 | Director's details changed for Professor Julia King on 13 May 2010 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 August 2009 | Director appointed hon alderman david colin roy (2 pages) |
28 August 2009 | Director appointed hon alderman david colin roy (2 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
10 March 2009 | Full accounts made up to 30 June 2008 (21 pages) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 January 2009 | Company name changed aston science park LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed aston science park LIMITED\certificate issued on 29/01/09 (2 pages) |
8 January 2009 | Appointment terminated director reginald hudson (1 page) |
8 January 2009 | Appointment terminated director reginald hudson (1 page) |
5 December 2008 | Appointment terminated secretary derek harris (1 page) |
5 December 2008 | Appointment terminated secretary derek harris (1 page) |
27 November 2008 | Secretary appointed philip ronald lines (1 page) |
27 November 2008 | Secretary appointed philip ronald lines (1 page) |
19 August 2008 | Return made up to 13/05/08; change of members (7 pages) |
19 August 2008 | Return made up to 13/05/08; change of members (7 pages) |
28 July 2008 | Director appointed professor julia king (4 pages) |
28 July 2008 | Director appointed professor julia king (4 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Appointment terminated director julia king (1 page) |
20 March 2008 | Appointment terminated director julia king (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Appointment terminated director kevin byrom (1 page) |
20 March 2008 | Appointment terminated director kevin byrom (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 13/05/07; no change of members (9 pages) |
17 July 2007 | Return made up to 13/05/07; no change of members (9 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
14 July 2006 | Return made up to 13/05/06; full list of members (10 pages) |
14 July 2006 | Return made up to 13/05/06; full list of members (10 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
20 May 2005 | Return made up to 13/05/05; full list of members
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members
|
2 June 2004 | Return made up to 25/05/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (10 pages) |
31 May 2003 | Return made up to 25/05/03; full list of members (10 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ (1 page) |
30 May 2001 | Return made up to 25/05/01; full list of members (9 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (9 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (9 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 25/05/99; no change of members (13 pages) |
14 June 1999 | Return made up to 25/05/99; no change of members (13 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Return made up to 25/05/98; no change of members (12 pages) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Return made up to 25/05/98; no change of members (12 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (14 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (14 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
15 January 1997 | Memorandum and Articles of Association (21 pages) |
15 January 1997 | Memorandum and Articles of Association (21 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
28 November 1996 | Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 November 1996 | Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 November 1996 | Particulars of mortgage/charge (9 pages) |
18 November 1996 | Particulars of mortgage/charge (9 pages) |
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Nc inc already adjusted 11/10/96 (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Nc inc already adjusted 11/10/96 (1 page) |
3 November 1996 | Resolutions
|
12 August 1996 | Return made up to 10/08/96; full list of members
|
12 August 1996 | Return made up to 10/08/96; full list of members
|
4 April 1996 | Accounting reference date notified as 30/06 (1 page) |
4 April 1996 | Accounting reference date notified as 30/06 (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | £ nc 100/10000 22/08/95 (1 page) |
23 August 1995 | Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 1995 | Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR (1 page) |
23 August 1995 | £ nc 100/10000 22/08/95 (1 page) |
23 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
23 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR (1 page) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
10 August 1995 | Incorporation (36 pages) |
10 August 1995 | Incorporation (36 pages) |