BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED

7a Howick Place, London, SW1P 1DZ, United Kingdom
StatusDISSOLVED
Company No.03239570
CategoryPrivate Limited Company
Incorporated19 Aug 1996
Age27 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 20 days

SUMMARY

BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED is an dissolved private limited company with number 03239570. It was incorporated 27 years, 10 months, 16 days ago, on 19 August 1996 and it was dissolved 2 years, 9 months, 20 days ago, on 14 September 2021. The company address is 7a Howick Place, London, SW1P 1DZ, United Kingdom.



People

BARTON, Chris

Secretary

ACTIVE

Assigned on 05 Jan 2015

Current time on role 9 years, 5 months, 30 days

SHEPHERD, Marcus Owen

Director

Director

ACTIVE

Assigned on 05 Jan 2016

Current time on role 8 years, 5 months, 30 days

UPTON, Richard

Director

Director

ACTIVE

Assigned on 05 Jan 2016

Current time on role 8 years, 5 months, 30 days

WEINER, Matthew Simon

Director

Chartered Surveyor

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 2 months, 8 days

HYLAND, Matthew William Edward

Nominee-secretary

RESIGNED

Assigned on 19 Aug 1996

Resigned on 19 Dec 1996

Time on role 4 months

LANES, Stephen Alec

Secretary

Chartered Accountant

RESIGNED

Assigned on 19 Dec 1996

Resigned on 19 Jan 2011

Time on role 14 years, 1 month

RATSEY, Helen Maria

Secretary

RESIGNED

Assigned on 01 Mar 2011

Resigned on 01 Sep 2014

Time on role 3 years, 5 months, 31 days

SHEPHERD, Marcus Owen

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 05 Jan 2015

Time on role 4 months, 4 days

BARWICK, Charles Julian

Director

Company Director

RESIGNED

Assigned on 16 Jul 1998

Resigned on 07 Sep 2016

Time on role 18 years, 1 month, 22 days

BODIE, Anthony Ellyah

Director

Director

RESIGNED

Assigned on 19 Dec 1996

Resigned on 21 May 1997

Time on role 5 months, 2 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 19 Aug 1996

Resigned on 19 Dec 1996

Time on role 4 months

HYLAND, Matthew William Edward

Nominee-director

RESIGNED

Assigned on 19 Aug 1996

Resigned on 19 Dec 1996

Time on role 4 months

MARX, Michael Henry

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 1996

Resigned on 29 Feb 2016

Time on role 19 years, 2 months, 10 days

PEARSE, Raymond Henry

Director

Surveyor

RESIGNED

Assigned on 21 May 1997

Resigned on 27 Jan 2010

Time on role 12 years, 8 months, 6 days

DEVELOPMENT SECURITIES ESTATES PLC

Corporate-director

RESIGNED

Assigned on 21 May 1997

Resigned on 26 Apr 2016

Time on role 18 years, 11 months, 5 days


Some Companies

ACTIVITIES 4 KIDS LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:11395326
Status:ACTIVE
Category:Private Limited Company

CLEAR BUSINESS ENGLISH LIMITED

47 BEECHWOOD AVENUE,CHATHAM,ME5 7HJ

Number:07609936
Status:ACTIVE
Category:Private Limited Company

KAYASONA LTD

35 DEEPDENE,POTTERS BAR,EN6 3DF

Number:10337031
Status:ACTIVE
Category:Private Limited Company

KINGFISHER ADMIN LIMITED

57 KINGFISHER CRESCENT,STOKE-ON-TRENT,ST11 9QE

Number:10701772
Status:ACTIVE
Category:Private Limited Company

LG LIVE LTD

FULLERS HILL FARM HOUSE FULLERS HILL,SANDY,SG19 3BP

Number:11767444
Status:ACTIVE
Category:Private Limited Company

REDSTONE PROJECTS & CONSULTANCY LTD

1ST FLOOR MERCHANTS QUAY,SHIPLEY,BD17 7DB

Number:10261714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source