SCHOFIELD CENTRE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SCHOFIELD CENTRE LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
SCHOFIELD CENTRE LIMITED was incorporated 39 years ago on 12/12/1984 and has the registered number: 01871279. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCHOFIELD CENTRE LIMITED was incorporated 39 years ago on 12/12/1984 and has the registered number: 01871279. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCHOFIELD CENTRE LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR T3 TRINITY PARK
BIRMINGHAM
B37 7ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-08-31 | CURRENT | ||
RUTH SARAH BUTTON | Jul 1984 | British | Director | 2022-09-30 | CURRENT |
GEORGE MARK RICHARDSON | Apr 1970 | British | Director | 2023-10-16 | CURRENT |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2016-08-31 | CURRENT | ||
JAMES EDWARD AGER | Jun 1960 | British | Director | RESIGNED | |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Secretary | RESIGNED | |
ANDREW CHARLES SMITH | Oct 1946 | British | Secretary | 1992-12-01 UNTIL 2000-11-28 | RESIGNED |
HUGH VICTOR CLARK | May 1948 | British | Director | 1993-12-21 UNTIL 1999-11-23 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 1995-03-22 UNTIL 2016-10-15 | RESIGNED |
BRIAN SIDNEY PRESTON DOWLING | Jan 1950 | British | Director | RESIGNED | |
CHRISTOPHER MALCOLM HENRY KEMP | Aug 1951 | British | Director | 1992-12-15 UNTIL 1999-12-17 | RESIGNED |
NEIL SINCLAIR CORDEREY | Feb 1963 | British | Director | 1997-05-21 UNTIL 2000-09-29 | RESIGNED |
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED | |
MR BRUCE BAXTER CHEER | May 1960 | British | Director | 1993-05-21 UNTIL 1995-03-22 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2014-09-12 UNTIL 2021-04-09 | RESIGNED |
MR ANTHONY ELLYAH BODIE | Feb 1939 | British | Director | 1994-05-19 UNTIL 1997-05-21 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Director | RESIGNED | |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2016-10-05 UNTIL 2021-05-31 | RESIGNED |
RICHARD JOHN WOOD | Sep 1972 | British | Director | 2021-04-09 UNTIL 2022-09-30 | RESIGNED |
MR TERENCE HAROLD MASON | Jul 1941 | British | Director | 1992-12-01 UNTIL 1993-12-21 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Secretary | 2000-11-28 UNTIL 2016-08-31 | RESIGNED | ||
TARMAC NOMINEES LIMITED | Corporate Director | 1999-12-17 UNTIL 2016-08-31 | RESIGNED | ||
TARMAC NOMINEES TWO LIMITED | Corporate Director | 1999-12-17 UNTIL 2016-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Properties Limited | 2016-04-06 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
U And I Group Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |