OLTON GROUNDS,LIMITED

Address:
78 Grange Road, Olton, Solihull, West Midlands, B91 1DA

OLTON GROUNDS,LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00053779. The registration start date is August 16, 1897. The current status is Active.

Company Overview

Company Number 00053779
Company Name OLTON GROUNDS,LIMITED
Registered Address 78 Grange Road
Olton
Solihull
West Midlands
B91 1DA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1897-08-16
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-03-18
Confirmation Statement Last Update 2020-02-04
Mortgage Charges 9
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 78 GRANGE ROAD
OLTON
Post Town SOLIHULL
County WEST MIDLANDS
Post Code B91 1DA

Companies with the same location

Entity Name Office Address
WEST WARWICKSHIRE CLUB LIMITED 78 Grange Road, Olton, Solihull, West Midlands, B91 1DA

Companies with the same post code

Entity Name Office Address
SOUTHCREST HOLDINGS LIMITED 90 Grange Road, Solihull, B91 1DA, England
LIDDA MANAGEMENT LIMITED 92 Grange Road, Solihull, B91 1DA, United Kingdom
SS PROPERTY SERVICES LIMITED 106 Grange Road, Solihull, B91 1DA, United Kingdom
WEST WARWICKSHIRE SPORTS COMPLEX LTD West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, B91 1DA
INTUBATE LTD 100 Grange Road, Solihull, B91 1DA, England
A C DONALD CONSULTING - 2016 LIMITED 114 Grange Road, Solihull, B91 1DA, United Kingdom

Companies with the same post town

Entity Name Office Address
URBAN BLUE BUILDING AND MAINTENANCE LIMITED 28 Archer Drive, Cheswick Green, Solihull, B90 4LG, England
VISA IMMIGRATION UK LTD 198 Hobs Moat Road, Solihull, B92 8JZ, England
JK FULFILMENT SERVICES LTD 52 Banbrook Close, Solihull, B92 9NE, England
NOSHAQ ESTATES LIMITED 55 Greenslade Road, Shirley, Solihull, B90 1LZ, England
PEJU ALATISE STUDIOS LTD 180 Cranmore Boulevard, Shirley, Solihull, B90 4RT, England
CENTRAL PLUMBING AND BATHROOM SUPPLIES LTD 131 Lodge Road, Knowle, Solihull, B93 0HG, England
COST CUTTER SHIRLEY LTD 335a Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2NG, England
DARK PONY COFFEE ROASTERS LTD 2 Hollywood Works Close, Shirley, Solihull, West Midlands, B90 1EP, England
GKN AEROSPACE CIVIL SERVICES HOLDINGS LIMITED 2nd Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG, England
AH & LH PROPERTIES LIMITED 134 Norton Lane, Tidbury Green, Solihull, B90 1QT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARRADENCE, Michael John Secretary (Active) 68 Neville Road, Shirley, Solihull, West Midlands, B90 2QW /
19 January 2010
/
HARRADENCE, Michael John Director (Active) 68 Neville Road, Shirley, Solihull, West Midlands, B90 2QW September 1963 /
19 January 2010
British /
United Kingdom
None
OWEN, Rob Director (Active) 78 Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA July 1965 /
3 January 2013
British /
England
Director
WORTON, John Director (Active) 78 Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA March 1956 /
3 January 2013
British /
England
Director
BAIN, Ian Nigel Secretary (Resigned) 84 Widney Road, Bentley Heath, Solihull, B93 9BN /
21 October 2002
/
CLARK, Antony Vernon Michael Secretary (Resigned) 35 Witley Avenue, Solihull, West Midlands, B91 3JD /
31 October 2003
/
GILL, Corinne-Ann Secretary (Resigned) 33, Stonebow Avenue, Solihull, West Midlands, B91 3UP /
7 May 1996
/
LLARK, Antony Vernon Michael Secretary (Resigned) 35 Witley Avenue, Solihull, West Midlands, B91 3JD /
1 January 2009
/
PRATT, Maurice Arthur Secretary (Resigned) 38 Pamela Road, Northfield, Birmingham, West Midlands, B31 2QG /
/
ROBINSON, Jennifer Anne Secretary (Resigned) 57 Draycote Close, Solihull, West Midlands, B92 9PS /
12 July 2000
/
WALKER, Albert William Secretary (Resigned) 8 Fairford Close, Solihull, West Midlands, B91 1JF /
30 June 2006
/
BROOKES, David William Director (Resigned) 29 Heathcote Avenue, Solihull, West Midlands, B91 1QL October 1935 /
British /
Director
BUXCEY, Ian Thomas Director (Resigned) 54 Greswolde Road, Solihull, West Midlands, B91 1DY June 1955 /
25 March 2001
British /
Operations Manager
CEILLAM, Keith Martin Director (Resigned) 78 Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA January 1958 /
1 November 2010
British /
England
Ifa
CLARK, Antony Vernon Michael Director (Resigned) 35 Witley Avenue, Solihull, West Midlands, B91 3JD March 1950 /
23 March 1995
British /
United Kingdom
Chartered Accountant
EVANS, Phil Director (Resigned) 78 Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA July 1962 /
3 January 2013
British /
England
Director
FLEMING, Martin David Director (Resigned) 78 Grange Road, Olton, Solihull, West Midlands, United Kingdom, B91 1DA September 1961 /
3 January 2013
British /
United Kingdom
Director
GATHERER, Amanda, Dr Director (Resigned) 37 Oakfields Way, Solihull, West Midlands, B91 2TR June 1965 /
22 September 2002
British /
Nhs Clinical Psychologist
HAWKMEAD, Anthony Gerrard Director (Resigned) West Warwicks Sports Club, Grange Road, Solihull, West Midlands, B91 1DA October 1957 /
19 January 2010
British /
Uk
Chartiy Chief Executive
HOPKINS, Brian Ernest Director (Resigned) 17 Oldway Drive, Solihull, West Midlands, B91 3HP November 1949 /
25 March 2001
British /
England
Company Director
HUDSON, John Director (Resigned) 10 Coppice Close, 42 Dovehouse Lane, Solihull, West Midlands, B91 2ED May 1924 /
British /
Retired Director
INGLIS, Andrew George David Director (Resigned) 103 Hampton Lane, Solihull, West Midlands, B91 2RR December 1942 /
British /
Solicitor
MADELEY, Sydney John, Dr Director (Resigned) Weest Warwickshire Sports Club, Grange Road, Solihull, West Midlands, B91 1DA August 1946 /
19 January 2010
British /
Uk
Retired
PARSONS, Roland James Director (Resigned) 5 Riverside Drive, Solihull, West Midlands, B91 3HH August 1914 /
British /
Retired Director
PRATT, Maurice Arthur Director (Resigned) 38 Pamela Road, Northfield, Birmingham, West Midlands, B31 2QG December 1919 /
British /
Chartered Accountant
QUINEY, Graham Director (Resigned) 5 Portway Close, Solihull, West Midlands, B91 3LW September 1949 /
18 January 2006
British /
United Kingdom
Service Engineer
QUINEY, Graham Director (Resigned) 5 Portway Close, Solihull, West Midlands, B91 3LW September 1949 /
25 March 2001
British /
United Kingdom
Engineer
SAWARD, Graham Michael Director (Resigned) 61 Broad Oaks Road, Solihull, West Midlands, B91 1HY October 1944 /
British /
Dental Surgeon
VANN, Philip Director (Resigned) 117 Wells Green Road, Solihull, West Midlands, B92 7PQ June 1961 /
19 January 2010
British /
United Kingdom
Company Director
WILLIAMS, Philip John Hayward Director (Resigned) 31 Cheltondale Road, Solihull, West Midlands, B91 1EJ June 1927 /
British /
Retired Deputy Headmaster
WORTON, John Director (Resigned) 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA March 1956 /
25 March 2001
British /
England
Company Director

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B91 1DA
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on OLTON GROUNDS,LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches