THE BIRMINGHAM AND MIDLAND OPERATIC SOCIETY

88 Hill Village Road, Sutton Coldfield, B75 5BE, England
StatusACTIVE
Company No.04919401
Category
Incorporated02 Oct 2003
Age20 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE BIRMINGHAM AND MIDLAND OPERATIC SOCIETY is an active with number 04919401. It was incorporated 20 years, 9 months, 5 days ago, on 02 October 2003. The company address is 88 Hill Village Road, Sutton Coldfield, B75 5BE, England.



People

SMITH, Joanne

Secretary

ACTIVE

Assigned on 28 Sep 2020

Current time on role 3 years, 9 months, 9 days

FOWLER, Christopher James

Director

Digital Artist

ACTIVE

Assigned on 21 Sep 2023

Current time on role 9 months, 16 days

MORRIS, Sarah

Director

Pr & Communications Manager

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 8 months, 29 days

PILCHER, Annabel Henrietta Grace

Director

Senior Education Support Administrator

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 9 months, 15 days

PRYCE, Pat

Director

Director

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 8 months, 29 days

RAYMOND, Maria Louise

Director

Project Manager

ACTIVE

Assigned on 26 Jul 2006

Current time on role 17 years, 11 months, 12 days

SHARKSMITH, Tim

Director

Hr Advisor

ACTIVE

Assigned on 21 Sep 2023

Current time on role 9 months, 16 days

SMITH, Joanne Elizabeth

Director

Team Leader

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 8 months, 29 days

HACKETT, Madeline Jane

Secretary

Secretary

RESIGNED

Assigned on 07 Nov 2003

Resigned on 19 Jul 2005

Time on role 1 year, 8 months, 12 days

HEMMING, Claire Elizabeth

Secretary

Homemaker

RESIGNED

Assigned on 20 Jun 2005

Resigned on 28 Sep 2020

Time on role 15 years, 3 months, 8 days

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 2003

Resigned on 02 Oct 2003

Time on role

COOKE, Mildred Lyle

Director

Retired

RESIGNED

Assigned on 27 Nov 2003

Resigned on 19 Jul 2005

Time on role 1 year, 7 months, 22 days

DODDS, Mark Robert

Director

Works Manager

RESIGNED

Assigned on 09 Oct 2018

Resigned on 22 Sep 2022

Time on role 3 years, 11 months, 13 days

GORDANIFAR, James Kayvan

Director

Recruitment Director

RESIGNED

Assigned on 22 Sep 2022

Resigned on 21 Sep 2023

Time on role 11 months, 29 days

GRIFFITHS, Verna Marian

Director

Retired

RESIGNED

Assigned on 27 Nov 2003

Resigned on 26 Jul 2006

Time on role 2 years, 7 months, 29 days

HACKETT, Alan Clive

Director

Training Provider

RESIGNED

Assigned on 07 Nov 2003

Resigned on 06 Jan 2005

Time on role 1 year, 1 month, 29 days

HEMMING, Claire Elizabeth

Director

Homemaker

RESIGNED

Assigned on 27 Nov 2003

Resigned on 21 Sep 2021

Time on role 17 years, 9 months, 24 days

HICKMAN, Sarah

Director

Teacher

RESIGNED

Assigned on 22 Nov 2007

Resigned on 07 Sep 2010

Time on role 2 years, 9 months, 15 days

HINCHLIFFE, Phillip

Director

Occupation Product Designer

RESIGNED

Assigned on 22 Nov 2007

Resigned on 06 Sep 2011

Time on role 3 years, 9 months, 14 days

HINCHLIFFE, Samantha

Director

Teacher

RESIGNED

Assigned on 22 Nov 2007

Resigned on 07 Sep 2010

Time on role 2 years, 9 months, 15 days

HINTON, Michaela Susan

Director

Registered Nurse

RESIGNED

Assigned on 09 Oct 2018

Resigned on 28 Sep 2020

Time on role 1 year, 11 months, 19 days

JONES, Deborah Marina

Director

Post Office Clerk

RESIGNED

Assigned on 27 Nov 2003

Resigned on 22 Nov 2007

Time on role 3 years, 11 months, 25 days

ROBINSON, Stephen

Director

Manager

RESIGNED

Assigned on 27 Nov 2003

Resigned on 19 Jul 2005

Time on role 1 year, 7 months, 22 days

SMITH, David Lewis

Director

Accounts Manager

RESIGNED

Assigned on 27 Nov 2003

Resigned on 22 Nov 2007

Time on role 3 years, 11 months, 25 days

SPENCER, John Robert

Director

Financial Consultant

RESIGNED

Assigned on 06 Sep 2011

Resigned on 11 Sep 2018

Time on role 7 years, 5 days

TAYLOR, Russell Ernest

Director

Retired

RESIGNED

Assigned on 27 Nov 2003

Resigned on 22 Nov 2007

Time on role 3 years, 11 months, 25 days

WALKER, Sharon

Director

Home Maker

RESIGNED

Assigned on 22 Nov 2007

Resigned on 07 Sep 2010

Time on role 2 years, 9 months, 15 days

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 2003

Resigned on 02 Oct 2003

Time on role


Some Companies

CABLELINK CABLES & CABLING LIMITED

MEAD COURT, 10 THE MEAD BUS,RD, CHESHAM,,HP5 3EE

Number:06448285
Status:LIQUIDATION
Category:Private Limited Company

KYKLOS CONSULTANCY SERVICES LTD

15 MERRIVALE SQUARE,OXFORD,OX2 6QX

Number:10904152
Status:ACTIVE
Category:Private Limited Company

MANNSAFE SECURITY LTD

75 BEACONSFIELD ROAD,IPSWICH,IP1 4AF

Number:11743013
Status:ACTIVE
Category:Private Limited Company

PIGGYBACK INTERACTIVE LIMITED

5 WESTMONT COURT,LONDON,W2 4UU

Number:03521751
Status:ACTIVE
Category:Private Limited Company

RSS TRADING LIMITED

825 HIGH ROAD,SEVEN KINGS,IG3 8TD

Number:10728885
Status:ACTIVE
Category:Private Limited Company

SIGNAL KINGS LTD

907 LLANGYFELACH ROAD,SWANSEA,SA5 7HR

Number:11895593
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