OLTON GROUNDS,LIMITED

78 Grange Road 78 Grange Road, Solihull, B91 1DA, West Midlands
StatusACTIVE
Company No.00053779
CategoryPrivate Limited Company
Incorporated16 Aug 1897
Age126 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

OLTON GROUNDS,LIMITED is an active private limited company with number 00053779. It was incorporated 126 years, 8 months, 10 days ago, on 16 August 1897. The company address is 78 Grange Road 78 Grange Road, Solihull, B91 1DA, West Midlands.



People

DIGHT, Terence Andrew

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 3 days

O'BRIEN, Andrew John

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 3 days

RIGG, Richard Simon

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 3 days

STEVENSON, Andrew John

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 3 days

BAIN, Ian Nigel

Secretary

RESIGNED

Assigned on 21 Oct 2002

Resigned on 31 Oct 2003

Time on role 1 year, 10 days

CLARK, Antony Vernon Michael

Secretary

RESIGNED

Assigned on 31 Oct 2003

Resigned on 30 Jun 2006

Time on role 2 years, 7 months, 30 days

GILL, Corinne-Ann

Secretary

RESIGNED

Assigned on 07 May 1996

Resigned on 12 Jul 2000

Time on role 4 years, 2 months, 5 days

HARRADENCE, Michael John

Secretary

RESIGNED

Assigned on 19 Jan 2010

Resigned on 30 Jun 2020

Time on role 10 years, 5 months, 11 days

LLARK, Antony Vernon Michael

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 15 Dec 2009

Time on role 11 months, 14 days

PRATT, Maurice Arthur

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 9 months, 26 days

ROBINSON, Jennifer Anne

Secretary

RESIGNED

Assigned on 12 Jul 2000

Resigned on 21 Oct 2002

Time on role 2 years, 3 months, 9 days

WALKER, Albert William

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 03 Nov 2008

Time on role 2 years, 4 months, 3 days

BROOKES, David William

Director

Director

RESIGNED

Assigned on

Resigned on 25 Mar 2001

Time on role 23 years, 1 month, 1 day

BUXCEY, Ian Thomas

Director

Operations Manager

RESIGNED

Assigned on 25 Mar 2001

Resigned on 18 Jan 2006

Time on role 4 years, 9 months, 24 days

CEILLAM, Keith Martin

Director

Ifa

RESIGNED

Assigned on 01 Nov 2010

Resigned on 03 Jan 2013

Time on role 2 years, 2 months, 2 days

CLARK, Antony Vernon Michael

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 1995

Resigned on 15 Dec 2009

Time on role 14 years, 8 months, 23 days

EVANS, Phil

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 31 Aug 2015

Time on role 2 years, 7 months, 28 days

FLEMING, Martin David

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 31 Aug 2016

Time on role 3 years, 7 months, 28 days

GATHERER, Amanda, Dr

Director

Nhs Clinical Psychologist

RESIGNED

Assigned on 22 Sep 2002

Resigned on 26 Jan 2010

Time on role 7 years, 4 months, 4 days

HARRADENCE, Michael John

Director

None

RESIGNED

Assigned on 19 Jan 2010

Resigned on 30 Jun 2020

Time on role 10 years, 5 months, 11 days

HAWKMEAD, Anthony Gerrard

Director

Chartiy Chief Executive

RESIGNED

Assigned on 19 Jan 2010

Resigned on 30 Oct 2010

Time on role 9 months, 11 days

HIGGINS, Jillian Angela

Director

Director

RESIGNED

Assigned on 23 Jun 2021

Resigned on 20 Oct 2021

Time on role 3 months, 27 days

HOPKINS, Brian Ernest

Director

Company Director

RESIGNED

Assigned on 25 Mar 2001

Resigned on 15 Dec 2009

Time on role 8 years, 8 months, 21 days

HUDSON, John

Director

Retired Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 3 days

INGLIS, Andrew George David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 15 Dec 2009

Time on role 14 years, 4 months, 11 days

MADELEY, Sydney John, Dr

Director

Retired

RESIGNED

Assigned on 19 Jan 2010

Resigned on 03 Jan 2013

Time on role 2 years, 11 months, 15 days

NEALE, James William

Director

Director

RESIGNED

Assigned on 23 Jun 2021

Resigned on 05 May 2023

Time on role 1 year, 10 months, 12 days

OWEN, Rob

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 23 Jun 2021

Time on role 8 years, 5 months, 20 days

PARSONS, Roland James

Director

Retired Director

RESIGNED

Assigned on

Resigned on 23 Mar 1995

Time on role 29 years, 1 month, 3 days

PRATT, Maurice Arthur

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 9 months, 26 days

QUINEY, Graham

Director

Service Engineer

RESIGNED

Assigned on 18 Jan 2006

Resigned on 22 Aug 2006

Time on role 7 months, 4 days

QUINEY, Graham

Director

Engineer

RESIGNED

Assigned on 25 Mar 2001

Resigned on 01 Jun 2003

Time on role 2 years, 2 months, 7 days

SAWARD, Graham Michael

Director

Dental Surgeon

RESIGNED

Assigned on

Resigned on 25 Mar 2001

Time on role 23 years, 1 month, 1 day

VANN, Philip

Director

Company Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 31 Aug 2016

Time on role 6 years, 7 months, 12 days

WILLIAMS, Philip John Hayward

Director

Retired Deputy Headmaster

RESIGNED

Assigned on

Resigned on 15 Aug 1996

Time on role 27 years, 8 months, 11 days

WORTON, John

Director

Director

RESIGNED

Assigned on 03 Jan 2013

Resigned on 23 Jun 2021

Time on role 8 years, 5 months, 20 days

WORTON, John

Director

Company Director

RESIGNED

Assigned on 25 Mar 2001

Resigned on 15 Dec 2009

Time on role 8 years, 8 months, 21 days


Some Companies

BIG TOE WEB DESIGN LTD.

57 MIDDLETON ROAD,BROXBURN,EH52 5DF

Number:SC502222
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL LIGHTING SUPPLIES LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:09218963
Status:ACTIVE
Category:Private Limited Company

IDRIVEHR LTD

GATCOMBE HOUSE,PORTSMOUTH,PO3 5EJ

Number:11519939
Status:ACTIVE
Category:Private Limited Company

IN OUT SOLUTIONS LTD

UNIT 2,LEEDS,LS12 6EZ

Number:08388568
Status:ACTIVE
Category:Private Limited Company

IONA 21 LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08623509
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 203 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007600
Status:ACTIVE
Category:Limited Partnership

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