MOSELEY PARK AND POOL COMPANY LIMITED(THE)

696 Yardley Wood Road 696 Yardley Wood Road, Birmingham, B13 0HY, England
StatusACTIVE
Company No.00061184
CategoryPrivate Limited Company
Incorporated20 Mar 1899
Age125 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MOSELEY PARK AND POOL COMPANY LIMITED(THE) is an active private limited company with number 00061184. It was incorporated 125 years, 1 month, 3 days ago, on 20 March 1899. The company address is 696 Yardley Wood Road 696 Yardley Wood Road, Birmingham, B13 0HY, England.



People

CROMBIE, Richard, Dr

Director

Hospital Director

ACTIVE

Assigned on 07 Mar 2005

Current time on role 19 years, 1 month, 16 days

FISHER, Kenneth Clive

Director

Architect

ACTIVE

Assigned on 14 Mar 2017

Current time on role 7 years, 1 month, 9 days

HOCKING, Trevor John, Professor

Director

Director

ACTIVE

Assigned on 13 Sep 2016

Current time on role 7 years, 7 months, 10 days

WOLFFE, Michael, Dr

Director

Optometrist

ACTIVE

Assigned on 25 Apr 2002

Current time on role 21 years, 11 months, 28 days

MORRIS, David Bowen

Secretary

Solicitor

RESIGNED

Assigned on 02 Oct 2000

Resigned on 02 Sep 2003

Time on role 2 years, 11 months

MORRIS, David Bowen

Secretary

Solicitor

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 6 months, 24 days

THOMAS, Sheila Rachel

Secretary

Solicitor

RESIGNED

Assigned on 30 Sep 1997

Resigned on 02 Oct 2000

Time on role 3 years, 2 days

WILLIAMS, John Richard

Secretary

Retired

RESIGNED

Assigned on 02 Sep 2003

Resigned on 14 Mar 2017

Time on role 13 years, 6 months, 12 days

ADAMS, Fiona Margaret

Director

Housewife

RESIGNED

Assigned on 19 Apr 1999

Resigned on 19 Sep 2005

Time on role 6 years, 5 months

ALLCOTT, Martin

Director

Director

RESIGNED

Assigned on 11 Jan 1995

Resigned on 15 Oct 1998

Time on role 3 years, 9 months, 4 days

BINHAM, Peter Anthony

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 25 Apr 2002

Time on role 21 years, 11 months, 29 days

COCKEL, Roy, Dr

Director

Retired Physician

RESIGNED

Assigned on 27 Oct 2003

Resigned on 14 Mar 2017

Time on role 13 years, 4 months, 18 days

HOLDEN, Kenneth Campbell

Director

Surveyor

RESIGNED

Assigned on

Resigned on 02 May 1996

Time on role 27 years, 11 months, 21 days

HOLLAND, Alan George

Director

Surveyor

RESIGNED

Assigned on 07 Mar 2005

Resigned on 04 Nov 2015

Time on role 10 years, 7 months, 28 days

HYNDS, Kenneth

Director

Manager

RESIGNED

Assigned on

Resigned on 15 Nov 2003

Time on role 20 years, 5 months, 8 days

JONES, William Hyde

Director

Solicitor

RESIGNED

Assigned on 25 May 1995

Resigned on 19 Sep 2005

Time on role 10 years, 3 months, 25 days

KING, Nicola Jane

Director

Legal Consultant

RESIGNED

Assigned on 10 Sep 2014

Resigned on 17 Apr 2016

Time on role 1 year, 7 months, 7 days

KNOWLES, Petrie Victor

Director

Dentist

RESIGNED

Assigned on

Resigned on 19 Aug 1995

Time on role 28 years, 8 months, 4 days

MORRIS, David Bowen

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 6 months, 24 days

ROUSE, John Stuart, Professor

Director

Director

RESIGNED

Assigned on 14 Mar 2017

Resigned on 15 Mar 2017

Time on role 1 day

SANDILANDS, David

Director

Medical Practitioner

RESIGNED

Assigned on

Resigned on 29 Sep 1994

Time on role 29 years, 6 months, 25 days

SMYTH, Duncan Ritchie

Director

Solicitor

RESIGNED

Assigned on 10 Sep 2014

Resigned on 11 Feb 2015

Time on role 5 months, 1 day

STANSFIELD, Sandra Margaret

Director

Housewife

RESIGNED

Assigned on 03 Jul 1996

Resigned on 01 Sep 2003

Time on role 7 years, 1 month, 29 days

TANNER, Bruce Winton

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 2003

Time on role 20 years, 7 months, 22 days

THOMAS, Sheila Rachel

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1997

Resigned on 02 Oct 2000

Time on role 3 years, 2 days

WAKELAM, Michael John Owen

Director

Professor

RESIGNED

Assigned on 28 Jan 1999

Resigned on 01 Apr 2006

Time on role 7 years, 2 months, 4 days

WALKER, David Bernard

Director

Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 07 Mar 2024

Time on role 7 years, 5 months, 24 days

WILLIAMS, Anthony Clive

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 19 Sep 2005

Time on role 18 years, 7 months, 4 days

WILLIAMS, John Richard

Director

Retired

RESIGNED

Assigned on 03 Jul 1996

Resigned on 14 Mar 2017

Time on role 20 years, 8 months, 11 days

WILLIAMS, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Jan 1995

Time on role 29 years, 3 months, 12 days


Some Companies

DOVETON ROAD RTM COMPANY LIMITED

45 LIMPSFIELD ROAD,SOUTH CROYDON,CR2 9LA

Number:10960989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAPPY VALLEY HONEY LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:11246969
Status:ACTIVE
Category:Private Limited Company

NATURAL STONE OUTLET LTD

27 GOLDSMITH LANE,LONDON,NW9 9AJ

Number:10484150
Status:ACTIVE
Category:Private Limited Company

PREGIFT LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02048738
Status:ACTIVE
Category:Private Limited Company

RGSC LONDON LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB

Number:10655196
Status:ACTIVE
Category:Private Limited Company

TONGHANG TOUR MANAGEMENT LIMITED

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:04619169
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