About

Registered Number: 05603654
Date of Incorporation: 26/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Moseley Exchange 149-153 Alcester Road, Moseley, Birmingham, West Midlands, B13 8JP,

 

Moseley Park & Pool Trust was founded on 26 October 2005 and are based in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Eftichiou, Mark Philip, Hunt, Claire Stephanie, Middup, Jonathan, Shaheen, Roxanna, Stafford, Kathryn, Stevens, Jonathan, Wainwright, Sue, Walker, David Bernard, Walker, Lindsey, Cockel, Roy, Dr, Crombie, Richard, Dr, Hillman, Neil Martin George, Hocking, Trevor John, Professor, Rouse, John Stuart, Professor in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EFTICHIOU, Mark Philip 01 March 2018 - 1
HUNT, Claire Stephanie 13 February 2020 - 1
MIDDUP, Jonathan 01 September 2017 - 1
SHAHEEN, Roxanna 01 September 2017 - 1
STAFFORD, Kathryn 13 February 2020 - 1
STEVENS, Jonathan 01 July 2018 - 1
WAINWRIGHT, Sue 01 September 2019 - 1
WALKER, David Bernard 13 September 2016 - 1
WALKER, Lindsey 01 March 2018 - 1
COCKEL, Roy, Dr 26 October 2005 04 November 2015 1
CROMBIE, Richard, Dr 26 October 2005 31 December 2017 1
HILLMAN, Neil Martin George 26 October 2005 16 September 2010 1
HOCKING, Trevor John, Professor 13 September 2016 10 June 2020 1
ROUSE, John Stuart, Professor 12 September 2012 31 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 12 September 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 08 September 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 25 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 31 December 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 02 January 2007
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.