LONGHURST GROUP LIMITED - BIRMINGHAM


Overview

LONGHURST GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from BIRMINGHAM ENGLAND and has the status: Dissolved - no longer trading.
LONGHURST GROUP LIMITED was incorporated 24 years ago on 23/03/2000 and has the registered number: 03958380. The accounts status is GROUP.

LONGHURST GROUP LIMITED - BIRMINGHAM

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

50 NEWHALL HILL
BIRMINGHAM
B1 3JN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RACHEL HEATHER CHALLINOR Secretary 2016-10-01 CURRENT
MR STEPHEN WENHAM May 1952 British Director 2016-11-01 CURRENT
DR HILARY FRANCES LINDSAY Dec 1948 British Director 2017-07-07 CURRENT
ROBERT GERRARD WILSON Sep 1950 British Director 2013-01-01 CURRENT
MR DANIEL JAMES ELKINS Jul 1971 British Director 2016-01-01 CURRENT
MS JULIE CAROL DOYLE Aug 1966 British Director 2016-01-01 CURRENT
PATRICIA ELIZABETH BRANDUM Jul 1955 British Director 2016-11-01 CURRENT
MR PARMJIT SINGH DHANDA Sep 1971 British Director 2016-09-01 CURRENT
CLIVE BARNETT Sep 1957 British Director 2016-02-01 CURRENT
ROBERT WILLIAM LANKEY Feb 1969 British Director 2012-09-26 UNTIL 2016-11-01 RESIGNED
MR ERNEST HENDRICKS Mar 1962 British Director 2012-09-26 UNTIL 2016-11-01 RESIGNED
JOHN FARRAR Apr 1944 British Director 2001-04-10 UNTIL 2015-12-31 RESIGNED
TERENCE OLDHAM Sep 1939 British Director 2006-04-21 UNTIL 2009-09-22 RESIGNED
MR SIDNEY CLAUDE MCFARLANE Apr 1935 British Director 2009-09-22 UNTIL 2015-12-31 RESIGNED
MS CHRISTINA LYNN MCEWEN Jul 1952 Canadian Director 2006-09-26 UNTIL 2014-09-24 RESIGNED
ROBERT VERNON WALDER Oct 1954 British Secretary 2000-04-06 UNTIL 2015-06-05 RESIGNED
MR ROBERT IAN GRIFFITHS Secretary 2015-06-05 UNTIL 2016-10-01 RESIGNED
MS ROSEMARY WEAVER Jan 1953 British Director 2006-04-21 UNTIL 2012-09-26 RESIGNED
DEREK YOUNG Sep 1941 British Director 2006-09-26 UNTIL 2015-12-31 RESIGNED
BARRIE GOSLING Jun 1939 Director 2000-04-06 UNTIL 2010-03-17 RESIGNED
RECBECCA JANE RANCE Jan 1965 British Director 2000-08-17 UNTIL 2002-03-28 RESIGNED
MARTIN JOHN GERARD QUINN Jan 1961 British Director 2003-07-08 UNTIL 2005-01-31 RESIGNED
ROGER PETER RUDD Sep 1948 British Director 2001-10-09 UNTIL 2015-12-31 RESIGNED
PATRICIA ANN STANLEY Apr 1955 British Director 2016-01-01 UNTIL 2018-06-01 RESIGNED
JOHN HENRY SWAIN Oct 1957 British Director 2000-08-09 UNTIL 2001-03-14 RESIGNED
MR JOHN ROBSON Oct 1948 British Director 2000-04-06 UNTIL 2015-05-20 RESIGNED
JULIE ANN READER-SULLIVAN Mar 1965 British Director 2009-09-22 UNTIL 2015-12-31 RESIGNED
JULIE CAROL DOYLE Aug 1966 British Director 2000-04-06 UNTIL 2000-07-26 RESIGNED
WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 2000-03-23 UNTIL 2000-03-29 RESIGNED
ROBERT VERNON WALDER Oct 1954 British Director 2000-04-06 UNTIL 2000-07-26 RESIGNED
JAMES ORLANDO DE SAA BANDARANAIKE Jan 1930 British Director 2005-07-12 UNTIL 2006-05-08 RESIGNED
MICHAEL JOSEPH DODSON Apr 1934 British Director 2003-02-11 UNTIL 2009-09-22 RESIGNED
ANNE ADAMTHWAITE Feb 1960 English Director 2013-01-01 UNTIL 2016-07-31 RESIGNED
NEVILLE BRAYBROOK Nov 1947 British Director 2000-08-07 UNTIL 2002-10-22 RESIGNED
COLIN STUART CULLIMORE Jul 1931 British Director 2000-04-06 UNTIL 2001-10-09 RESIGNED
ELIZABETH ANNE BOWERS Jan 1942 British Director 2000-04-06 UNTIL 2009-09-22 RESIGNED
LYNDA JANE BOWEN Mar 1960 British Director 2003-10-07 UNTIL 2015-12-31 RESIGNED
DAVID JOHN ARMES Apr 1940 British Director 2000-04-06 UNTIL 2015-03-11 RESIGNED
JOHN BERNARD BELL Feb 1927 British Director 2003-10-07 UNTIL 2006-09-26 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-23 UNTIL 2000-03-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL NAAFI FAREHAM ENGLAND Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ENHAM TRUST ANDOVER, Active FULL 87300 - Residential care activities for the elderly and disabled
R.C. HAMMETT LIMITED TOWCESTER Dissolved... TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
WESTMINSTER SCHOOL SOCIETY(THE) Active SMALL 85310 - General secondary education
TROTMAN'S(NEWBURY)LIMITED TOWCESTER Dissolved... TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
WRIGHT & SONS (BUTCHERS) LIMITED TOWCESTER Dissolved... TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
REGENTS ACADEMY LIMITED LOUTH ENGLAND Dissolved... 85200 - Primary education
KEYSTONE DEVELOPMENTS (LG) LIMITED BOSTON Active FULL 41202 - Construction of domestic buildings
ASTER PROPERTY LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
ADULTS SUPPORTING ADULTS (ASA SHARED LIVES) SLEAFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ASTER HOMES LIMITED DEVIZES Active FULL 41100 - Development of building projects
LIFESTYLE BROKERAGE SLEAFORD Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
HOUSING AND SOCIAL CARE CONSULTING LTD MARKET RASEN Dissolved... 96090 - Other service activities n.e.c.
THE KING'S SCHOOL GRANTHAM Active FULL 85310 - General secondary education
LOW MOOR FARM LTD MARKET RASEN ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
LIBRA (LONGHURST GROUP) TREASURY PLC BOSTON Active FULL 68201 - Renting and operating of Housing Association real estate
37 ST CATHERINES ROAD MANAGEMENT COMPANY LIMITED FORDINGBRIDGE Active DORMANT 98000 - Residents property management
LATITUDE E & W FREEHOLD LIMITED FORDINGBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LIBRA (LONGHURST GROUP) TREASURY NO 2 PLC BOSTON UNITED KINGDOM Active FULL 68201 - Renting and operating of Housing Association real estate