THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND

49 Court Oak Road 49 Court Oak Road, West Midlands, B17 9TG
StatusACTIVE
Company No.01900123
Category
Incorporated27 Mar 1985
Age39 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND is an active with number 01900123. It was incorporated 39 years, 2 months, 5 days ago, on 27 March 1985. The company address is 49 Court Oak Road 49 Court Oak Road, West Midlands, B17 9TG.



People

ROBERTON, Julie Marie

Secretary

ACTIVE

Assigned on 19 Jul 2023

Current time on role 10 months, 13 days

BULLOCK, Matthew Roger

Director

Chief Operating Officer

ACTIVE

Assigned on 19 Jul 2023

Current time on role 10 months, 13 days

DRAISEY, Mark Paul

Director

Finance Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 13 days

EDGERTON, Jane

Director

Consultant

ACTIVE

Assigned on 31 May 2022

Current time on role 2 years, 1 day

GASCOIGNE, Christopher

Director

Director

ACTIVE

Assigned on 04 Mar 2019

Current time on role 5 years, 2 months, 28 days

HINDLE, Richard John

Director

Retired

ACTIVE

Assigned on 03 Oct 2016

Current time on role 7 years, 7 months, 29 days

JESSOP, Beverley

Director

Principal And Chief Executive

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 13 days

MCGEEVER, Amanda Jane

Director

Director

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 25 days

RICHARDS, Ian Warwick

Director

Director

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 10 months, 24 days

COGGAN, Graham Moseley

Secretary

RESIGNED

Assigned on

Resigned on 27 Oct 1998

Time on role 25 years, 7 months, 5 days

GEE, Nicholas

Secretary

RESIGNED

Assigned on 31 May 2022

Resigned on 22 May 2023

Time on role 11 months, 22 days

TAYLOR, Peter Leslie

Secretary

Solicitor

RESIGNED

Assigned on 13 Jan 1999

Resigned on 25 Jan 2022

Time on role 23 years, 12 days

THOMAS, Lynne

Secretary

RESIGNED

Assigned on 27 Oct 1998

Resigned on 13 Jan 1999

Time on role 2 months, 17 days

ATKINS, James Warner

Director

Bank Manager

RESIGNED

Assigned on 12 Jan 1994

Resigned on 31 Dec 1994

Time on role 11 months, 19 days

BENJAMIN, Roy

Director

Retired

RESIGNED

Assigned on 15 Jul 1998

Resigned on 22 Jul 2004

Time on role 6 years, 7 days

BILLINGHAM, Mark

Director

Chartered Survey

RESIGNED

Assigned on 10 Oct 2012

Resigned on 06 Apr 2022

Time on role 9 years, 5 months, 27 days

BLOOD, Mary Hollingdale

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Aug 1997

Time on role 26 years, 9 months, 18 days

BRADSHAW, Christopher James

Director

Retired

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Dec 2023

Time on role 8 years, 11 months, 5 days

BRIGGS, David Forbes

Director

Bank Manager

RESIGNED

Assigned on 29 Mar 1995

Resigned on 21 Jul 1999

Time on role 4 years, 3 months, 23 days

BULLINHAM, Terrence

Director

Speaker For Dunstans

RESIGNED

Assigned on 12 Jan 1994

Resigned on 17 Dec 1997

Time on role 3 years, 11 months, 5 days

BURFORD, Roy

Director

Managing Director

RESIGNED

Assigned on 24 Mar 2007

Resigned on 08 May 2013

Time on role 6 years, 1 month, 15 days

BURGESS, Paul

Director

Management Consultant

RESIGNED

Assigned on 13 Oct 2005

Resigned on 24 Feb 2015

Time on role 9 years, 4 months, 11 days

CADE, John Ernest

Director

Company Director

RESIGNED

Assigned on 03 Jul 2013

Resigned on 04 Mar 2019

Time on role 5 years, 8 months, 1 day

CHAPMAN, Elizabeth Kate

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Dec 1997

Time on role 26 years, 5 months, 15 days

CHESTER, Roger John

Director

Treasurer

RESIGNED

Assigned on 15 Jul 2015

Resigned on 15 Feb 2016

Time on role 7 months

COGGAN, Graham Moseley

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Oct 1998

Time on role 25 years, 7 months, 5 days

COOPER, Reginald John

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Sep 1996

Time on role 27 years, 8 months, 21 days

CORNEY, David John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1998

Resigned on 08 Jul 2019

Time on role 20 years, 8 months, 12 days

CORNEY, David John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Mar 1996

Resigned on 17 Dec 1997

Time on role 1 year, 8 months, 21 days

CUBBIN, Leslie

Director

Part-Time Investment Consultant

RESIGNED

Assigned on

Resigned on 17 Mar 1995

Time on role 29 years, 2 months, 15 days

EVELEIGH, Francis Michael James

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 17 Dec 1991

Time on role 32 years, 5 months, 15 days

FANE, Florence Emilie

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Nov 1996

Time on role 27 years, 6 months, 2 days

FARRAR, Bernard

Director

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 31 years, 18 days

FLINT, Ronald Derek

Director

Retired Company Director

RESIGNED

Assigned on 17 Dec 1997

Resigned on 12 Dec 2002

Time on role 4 years, 11 months, 26 days

FORREST, John Stephen

Director

Solicitor

RESIGNED

Assigned on 21 Jul 1999

Resigned on 12 Sep 2002

Time on role 3 years, 1 month, 22 days

FOWLER, Colin William, Dr

Director

University Lecturer

RESIGNED

Assigned on 05 Apr 2006

Resigned on 23 Aug 2010

Time on role 4 years, 4 months, 18 days

HILBOURNE, John, Dr

Director

Higher Education Consultant

RESIGNED

Assigned on 13 Oct 2010

Resigned on 31 Oct 2021

Time on role 11 years, 18 days

HILBOURNE, John, Dr

Director

Higher Education Consultant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 21 Jun 2006

Time on role 3 years, 2 months, 25 days

JAKEMAN, Frederick John Henry

Director

Retired

RESIGNED

Assigned on 17 Dec 1997

Resigned on 25 Sep 2003

Time on role 5 years, 9 months, 8 days

JONES, Heather

Director

Senior Education Adviser

RESIGNED

Assigned on

Resigned on 11 Sep 1996

Time on role 27 years, 8 months, 21 days

JONES, Victor William

Director

Retired

RESIGNED

Assigned on

Resigned on 30 May 1995

Time on role 29 years, 2 days

KASTUAR, Rohit

Director

Director

RESIGNED

Assigned on 15 Feb 2023

Resigned on 01 Mar 2024

Time on role 1 year, 14 days

LEES, Heather

Director

Director

RESIGNED

Assigned on 24 Mar 2015

Resigned on 03 Oct 2016

Time on role 1 year, 6 months, 10 days

LOWE, Penelope

Director

Housewife

RESIGNED

Assigned on

Resigned on 06 Jul 1995

Time on role 28 years, 10 months, 26 days

MARSHALL, Annette Catherine

Director

Housewife

RESIGNED

Assigned on

Resigned on 16 Jul 1997

Time on role 26 years, 10 months, 16 days

MARSHALL, Patricia Mary

Director

Housewife

RESIGNED

Assigned on

Resigned on 08 Jun 1995

Time on role 28 years, 11 months, 24 days

MONTGOMERY, John Duncan

Director

Director

RESIGNED

Assigned on 04 Mar 2019

Resigned on 19 Nov 2023

Time on role 4 years, 8 months, 15 days

MOUND, Jennifer Susan

Director

Marketing Consultant

RESIGNED

Assigned on 25 Sep 2003

Resigned on 13 Oct 2005

Time on role 2 years, 18 days

OAKLEY, Geoffrey Michael Whittall

Director

Company Director

RESIGNED

Assigned on 10 Sep 1997

Resigned on 19 Jul 2023

Time on role 25 years, 10 months, 9 days

OGBORN, Oliver John Norris

Director

Retired Chartered Surveyor

RESIGNED

Assigned on 12 Dec 2002

Resigned on 11 Jul 2012

Time on role 9 years, 6 months, 30 days

PENNY, John Edward Tyrrell

Director

Retired

RESIGNED

Assigned on 21 Jun 2006

Resigned on 22 Jan 2014

Time on role 7 years, 7 months, 1 day

PRICE, Peter William

Director

Chartered Physiotherapist

RESIGNED

Assigned on

Resigned on 17 Dec 1997

Time on role 26 years, 5 months, 15 days

PRIOR, Graham Frank

Director

Non Executive Director

RESIGNED

Assigned on 03 Oct 2016

Resigned on 04 Apr 2018

Time on role 1 year, 6 months, 1 day

QUANTRILL, Michael John

Director

Estate Agent

RESIGNED

Assigned on 10 Sep 1997

Resigned on 12 Oct 2022

Time on role 25 years, 1 month, 2 days

RICHARDS, Ian Warwick

Director

Director

RESIGNED

Assigned on 22 Jan 2014

Resigned on 26 Jan 2015

Time on role 1 year, 4 days

SAYER, David Anthony

Director

Bank Manager

RESIGNED

Assigned on 18 Mar 1992

Resigned on 31 Dec 1993

Time on role 1 year, 9 months, 13 days

SHAYLOR, Graham

Director

Town Planning Consultant

RESIGNED

Assigned on 27 Oct 1998

Resigned on 22 Jun 2007

Time on role 8 years, 7 months, 26 days

SOUTHALL, Philip Readhead

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Sep 1991

Time on role 32 years, 8 months, 7 days

STEARN, Edward William

Director

Co Directorships

RESIGNED

Assigned on 15 Jul 1992

Resigned on 27 Oct 1998

Time on role 6 years, 3 months, 12 days

THORNTON, Barrie

Director

Retired

RESIGNED

Assigned on 07 Dec 1994

Resigned on 15 Jul 1998

Time on role 3 years, 7 months, 8 days

TITCHMARSH, Ernest John

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Dec 1997

Time on role 26 years, 5 months, 15 days

TOBIN, Michael John

Director

Academic

RESIGNED

Assigned on 13 Jun 2001

Resigned on 12 Jan 2006

Time on role 4 years, 6 months, 29 days

TOWNLEY, Peter

Director

Businessman Manager

RESIGNED

Assigned on 22 Jul 2004

Resigned on 22 Jan 2014

Time on role 9 years, 6 months

WAMSLEY, Pauline Anne

Director

Retired Senior Social Worker

RESIGNED

Assigned on 12 Jan 1994

Resigned on 12 Jul 1996

Time on role 2 years, 6 months

WEEDALL, Albert

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Aug 1994

Time on role 29 years, 9 months, 21 days

WILLIAMS, Ernest

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 5 months, 18 days

WOOLLEY, Alys

Director

Charity Official

RESIGNED

Assigned on

Resigned on 18 Feb 1997

Time on role 27 years, 3 months, 14 days

WOOTTEN, Veronica

Director

RESIGNED

Assigned on

Resigned on 13 Jun 2001

Time on role 22 years, 11 months, 19 days


Some Companies

C&GRECOVERY LTD

244 THE HIDE,MILTON KEYNES,MK6 4JE

Number:11600997
Status:ACTIVE
Category:Private Limited Company

DANIEL LLOYD RACING.COM LLP

UNITS 4-5 FIELDHOUSE PARK,HUDDERSFIELD,HD2 1FA

Number:OC362212
Status:ACTIVE
Category:Limited Liability Partnership

HAPPY HOUNDS (WEST MIDLANDS) LIMITED

74 MOUNT ROAD,WOLVERHAMPTON,WV6 8HQ

Number:10009126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRIS CONSTRUCTION MANAGEMENT LIMITED

HCM HOUSE ELMSALL WAY,PONTEFRACT,WF9 2XX

Number:04822245
Status:ACTIVE
Category:Private Limited Company

MIA LOGISTICS LIMITED

5 KENT CLOSE,WALSALL,WS9 8HS

Number:08429332
Status:ACTIVE
Category:Private Limited Company

PATRYK RUDZKI LTD

2 BARTON ROAD,EASTLEIGH,SO50 6RN

Number:11392914
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