WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED

3 Monkspath Hall Road 3 Monkspath Hall Road, West Midlands, B90 4SJ
StatusACTIVE
Company No.01420864
CategoryPrivate Limited Company
Incorporated17 May 1979
Age44 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED is an active private limited company with number 01420864. It was incorporated 44 years, 11 months, 29 days ago, on 17 May 1979. The company address is 3 Monkspath Hall Road 3 Monkspath Hall Road, West Midlands, B90 4SJ.



People

MCDOWALL, David

Director

Ceo

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 2 months, 19 days

ROSS, David Andrew

Director

Director

ACTIVE

Assigned on 03 Mar 2020

Current time on role 4 years, 2 months, 12 days

COLLINS, Anthony Ralph

Secretary

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 3 days

FENN, Jacqueline Ann

Secretary

RESIGNED

Assigned on 31 Jul 2002

Resigned on 27 Oct 2004

Time on role 2 years, 2 months, 27 days

GEORGE, David Colbron

Secretary

Finance Director

RESIGNED

Assigned on 27 Oct 2004

Resigned on 01 Oct 2009

Time on role 4 years, 11 months, 4 days

KENNEDY, Bronagh

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 26 Mar 2001

Time on role 3 years, 10 months, 14 days

POOLE, James Andrew

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 28 Feb 2013

Time on role 3 years, 4 months, 27 days

TOGHER, Loretta Anne

Secretary

RESIGNED

Assigned on 28 Feb 2013

Resigned on 29 May 2020

Time on role 7 years, 3 months, 1 day

WINNING, Andrew

Secretary

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 31 Jul 2002

Time on role 1 year, 4 months, 5 days

BLAND, David William

Director

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 27 Sep 1999

Time on role 2 years, 2 months, 27 days

BRAMLEY, Michael Lloyd

Director

Director

RESIGNED

Assigned on 31 Jul 2000

Resigned on 26 Mar 2001

Time on role 7 months, 26 days

DENNING, Edward John

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 01 Oct 2001

Time on role 6 months, 5 days

DUCK, Jonathan Matthew

Director

Director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 31 Jul 2000

Time on role 10 months, 4 days

GEORGE, David Colbron

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 20 Jan 2011

Time on role 6 years, 9 months, 20 days

HARRISON, Gordon William

Director

Field Operations Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 30 Sep 2006

Time on role 2 years, 5 months, 30 days

HONEYWOOD, Keith

Director

Operations Manager

RESIGNED

Assigned on 20 Mar 2002

Resigned on 29 Nov 2004

Time on role 2 years, 8 months, 9 days

HORTON, Michael Tombs

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 3 days

HORTON, Pamela Jane

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 3 days

KINSKI, Michael John

Director

Company Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 20 Mar 2002

Time on role 3 months, 16 days

LETCHET, Nicholas Hugh

Director

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 30 Jun 1997

Time on role 1 month, 18 days

LONGBOTTOM, Simon David

Director

Director

RESIGNED

Assigned on 03 Mar 2020

Resigned on 24 Feb 2023

Time on role 2 years, 11 months, 21 days

SCOBIE, William Young

Director

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 26 Mar 2001

Time on role 3 years, 10 months, 14 days

SKINGLEY, Jeremy Russell

Director

Operations Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 31 Jul 2002

Time on role 7 months, 27 days

SMITH, Neil Reynolds

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jan 2011

Resigned on 03 Mar 2020

Time on role 9 years, 1 month, 14 days

SPROUL, Kevan Paul

Director

Human Resources Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 31 Jul 2002

Time on role 7 months, 27 days

TOWNSEND, William Simon

Director

Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 03 Mar 2020

Time on role 15 years, 11 months, 3 days

TUPPEN, Graham Edward

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2004

Resigned on 06 Feb 2014

Time on role 9 years, 10 months, 6 days

TURNER, Graham

Director

Finance Director

RESIGNED

Assigned on 20 Mar 2002

Resigned on 30 Sep 2004

Time on role 2 years, 6 months, 10 days

WINNING, Andrew

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 29 Nov 2004

Time on role 3 years, 8 months, 3 days


Some Companies

BUZZWORKS CARD SERVICES LTD

UNIT 1 SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST

Number:07432697
Status:ACTIVE
Category:Private Limited Company

DENMARK ROAD MANAGEMENT LIMITED

REED AND WOODS,WALLINGTON,SM6 9AJ

Number:02269849
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEP GENERAL MAINTENANCE LIMITED

6 THE OLD QUARRY,OUNDLE,PE8 4HN

Number:10384427
Status:ACTIVE
Category:Private Limited Company

SEYIT CATERING LIMITED

3 QUARRY HILL PARADE,TONBRIDGE,TN9 2HR

Number:10619762
Status:ACTIVE
Category:Private Limited Company

THOMPSONS FOOD SERVICE LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:07107278
Status:ACTIVE
Category:Private Limited Company

TONY'S CAFE DELI LTD

49 MANOR ROAD,SURREY,CR4 1JG

Number:11601450
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