BIRMINGHAM STOPPER LIMITED

235 Icknield Street 235 Icknield Street, Birmingham, B18 6QU
StatusACTIVE
Company No.03401000
CategoryPrivate Limited Company
Incorporated09 Jul 1997
Age26 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM STOPPER LIMITED is an active private limited company with number 03401000. It was incorporated 26 years, 11 months, 28 days ago, on 09 July 1997. The company address is 235 Icknield Street 235 Icknield Street, Birmingham, B18 6QU.



People

DALE, James Anthony

Director

Company Director

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 9 months, 22 days

HAYES, Stephen Norman

Director

Accountant

ACTIVE

Assigned on 14 Jul 2020

Current time on role 3 years, 11 months, 23 days

PUGH, Peter Jonathon

Director

Director

ACTIVE

Assigned on 24 Jan 2023

Current time on role 1 year, 5 months, 13 days

VARLEY, Roger John

Director

Director

ACTIVE

Assigned on 20 Nov 1997

Current time on role 26 years, 7 months, 16 days

LUCKETT, Nigel Frederick

Secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 14 Sep 2018

Time on role 15 years, 1 month, 2 days

URQUHART, Graham Kenneth

Secretary

RESIGNED

Assigned on 20 Nov 1997

Resigned on 12 Aug 2003

Time on role 5 years, 8 months, 22 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jul 1997

Resigned on 06 Nov 1997

Time on role 3 months, 28 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Nov 1997

Resigned on 20 Nov 1997

Time on role 14 days

DALE, Arthur Geoffrey

Director

Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 22 Sep 2009

Time on role 11 years, 10 months, 5 days

HILL, Stephen Richard

Director

Investment Banker

RESIGNED

Assigned on 20 Nov 1997

Resigned on 29 Oct 2002

Time on role 4 years, 11 months, 9 days

KROK PASZKOWSKI, Andrew Robert

Director

Engineer

RESIGNED

Assigned on 11 Mar 2003

Resigned on 12 Aug 2003

Time on role 5 months, 1 day

LUCKETT, Nigel Frederick

Director

Company Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 14 Sep 2018

Time on role 20 years, 9 months, 27 days

NORRIS, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 2001

Resigned on 25 Oct 2002

Time on role 11 months, 26 days

PATON, Robert

Director

Director

RESIGNED

Assigned on 20 Nov 1997

Resigned on 31 Mar 2022

Time on role 24 years, 4 months, 11 days

SHERIFF, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 1997

Resigned on 12 Sep 2001

Time on role 3 years, 9 months, 4 days

WILLIAMS, Michael Peter

Director

Company Director

RESIGNED

Assigned on 19 May 2022

Resigned on 06 Oct 2022

Time on role 4 months, 18 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jul 1997

Resigned on 06 Nov 1997

Time on role 3 months, 28 days

MH DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Nov 1997

Resigned on 17 Nov 1997

Time on role 11 days


Some Companies

AAMANA LTD

20 DERSINGHAM AVENUE,LONDON,E12 5QE

Number:09852257
Status:ACTIVE
Category:Private Limited Company

ASLA INTERIM LIMITED

20 CORONATION STREET,WISHAW,ML2 8LF

Number:SC499548
Status:ACTIVE
Category:Private Limited Company

AXEL ASSET MANAGEMENT LIMITED

73 CHURCH ROAD,LONDON,NW4 4DP

Number:10757435
Status:ACTIVE
Category:Private Limited Company

MCAULEY IT SOLUTIONS LIMITED

8 BOSWELL COURT,MALVERN,WR14 1TF

Number:10806484
Status:ACTIVE
Category:Private Limited Company

OC CONSULTANTS LIMITED

12 OLD BEXLEY LANE,BEXLEY,DA5 2BN

Number:07554940
Status:ACTIVE
Category:Private Limited Company

R W SURGICAL LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:04970796
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