BIRMINGHAM MEDICAL INSTITUTE(THE)

One Eastwood Harry Weston Road One Eastwood Harry Weston Road, Coventry, CV3 2UB, England
StatusACTIVE
Company No.00008756
Category
Incorporated17 Sep 1874
Age149 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM MEDICAL INSTITUTE(THE) is an active with number 00008756. It was incorporated 149 years, 7 months, 9 days ago, on 17 September 1874. The company address is One Eastwood Harry Weston Road One Eastwood Harry Weston Road, Coventry, CV3 2UB, England.



People

SIMPSON, Elaine

Secretary

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 5 months, 25 days

TEALL, Brian Edwards

Director

Director

ACTIVE

Assigned on 21 Sep 2011

Current time on role 12 years, 7 months, 5 days

ARNOTT, Robert George, Professor

Secretary

RESIGNED

Assigned on 17 Feb 2009

Resigned on 21 Sep 2011

Time on role 2 years, 7 months, 4 days

GOUREVITCH, Arnold

Secretary

RESIGNED

Assigned on

Resigned on 05 Feb 2004

Time on role 20 years, 2 months, 21 days

HOCKLEY, Anthony David

Secretary

Consultant Surgeon

RESIGNED

Assigned on 25 Jun 2008

Resigned on 17 Feb 2009

Time on role 7 months, 22 days

STUART, Jack Macfarlane, Doctor

Secretary

Retired

RESIGNED

Assigned on 10 Jun 2004

Resigned on 25 Jun 2008

Time on role 4 years, 15 days

ARNOTT, Robert George, Professor

Director

University Professor

RESIGNED

Assigned on 25 Jun 2008

Resigned on 21 Sep 2011

Time on role 3 years, 2 months, 26 days

BEVAN, Peter Gilroy, Professor

Director

Retired

RESIGNED

Assigned on 29 Jan 1996

Resigned on 26 Jun 2008

Time on role 12 years, 4 months, 28 days

DAVIS, Benjamin Tillett, Dr

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Jan 1996

Time on role 28 years, 3 months, 1 day

GOUREVITCH, Arnold

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Feb 2004

Time on role 20 years, 2 months, 21 days

HEARN, George William, Dr

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jan 1995

Time on role 29 years, 3 months, 24 days

MULLIGAN, Patrick Joseph

Director

Retired

RESIGNED

Assigned on 28 Jun 2012

Resigned on 01 Jul 2021

Time on role 9 years, 3 days

SHINTON, Neville Keith, Professor

Director

Retired

RESIGNED

Assigned on 25 Nov 2010

Resigned on 28 Jun 2012

Time on role 1 year, 7 months, 3 days

THOMPSON, Ian Mckim, Dr

Director

Retired

RESIGNED

Assigned on 10 Jun 2004

Resigned on 20 Oct 2010

Time on role 6 years, 4 months, 10 days


Some Companies

AGITA LIMITED

INNOVATION HOUSE DISCOVERY PARK,SANDWICH,CT13 9ND

Number:11265596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENCAS BY DESIGN LIMITED

3-5 CHRISTLETON ROAD,CHESHIRE,CH3 5UF

Number:04566402
Status:ACTIVE
Category:Private Limited Company

GYRATEX LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:08891624
Status:ACTIVE
Category:Private Limited Company

S D INVESTMENTS (UK) LIMITED

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:04926257
Status:ACTIVE
Category:Private Limited Company
Number:IP031044
Status:ACTIVE
Category:Industrial and Provident Society

TAX FINANCIALS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:08585112
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