ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED

11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England
StatusACTIVE
Company No.01949819
CategoryPrivate Limited Company
Incorporated24 Sep 1985
Age38 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01949819. It was incorporated 38 years, 8 months, 5 days ago, on 24 September 1985. The company address is 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England.



People

GUEST, Janet Elizabeth

Director

Retired

ACTIVE

Assigned on 23 Mar 2006

Current time on role 18 years, 2 months, 6 days

HANNAH, Susan Elizabeth

Director

Retired

ACTIVE

Assigned on 24 Mar 2022

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

HOLLICK, Marie Elizabeth

Director

Administration Clerk

ACTIVE

Assigned on 17 Apr 2013

Current time on role 11 years, 1 month, 12 days

JONES, Mark Richard

Director

Postman

ACTIVE

Assigned on 04 Jun 2008

Current time on role 15 years, 11 months, 25 days

MASSEY, Katherine

Director

Retired

ACTIVE

Assigned on 24 Mar 2022

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

MATTHEWS, Pauline

Director

Retired

ACTIVE

Assigned on 24 Mar 2022

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

MCNALLY, Kevin James

Director

Marketing Director

ACTIVE

Assigned on 17 Dec 2004

Current time on role 19 years, 5 months, 12 days

ARLETT, Kelvin Scott

Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 14 Oct 2002

Time on role 5 years, 3 months, 13 days

BOHDANOWICZ, Edmund Marian

Secretary

RESIGNED

Assigned on 22 Oct 2012

Resigned on 11 Dec 2013

Time on role 1 year, 1 month, 20 days

HESELTINE, Thomas David, Dr

Secretary

Biometric Consultant

RESIGNED

Assigned on 30 May 2008

Resigned on 01 Oct 2010

Time on role 2 years, 4 months, 1 day

HOLLICK, Marie Elizabeth

Secretary

RESIGNED

Assigned on 11 Dec 2013

Resigned on 16 Mar 2015

Time on role 1 year, 3 months, 5 days

JONES, David Ronald

Secretary

RESIGNED

Assigned on 14 Oct 2002

Resigned on 20 Jun 2008

Time on role 5 years, 8 months, 6 days

KNOTT, Maurice Leslie

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 28 days

WALL, Margaret Ann

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 05 Nov 2012

Time on role 2 years, 1 month, 4 days

MATTHEW'S BLOCK MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 16 Mar 2015

Resigned on 07 Dec 2017

Time on role 2 years, 8 months, 22 days

MATTHEWS BLOCK MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2018

Resigned on 25 Mar 2024

Time on role 5 years, 6 months, 14 days

NOCK DEIGHTON (1831) LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2017

Resigned on 10 Sep 2018

Time on role 9 months, 3 days

ALDRIDGE, Keith

Director

Retired

RESIGNED

Assigned on 07 Feb 2017

Resigned on 11 Apr 2023

Time on role 6 years, 2 months, 4 days

ARLETT, Kelvin Scott

Director

Architects Technician

RESIGNED

Assigned on

Resigned on 14 Oct 2002

Time on role 21 years, 7 months, 15 days

BELLFIELD, Patricia

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jan 2007

Time on role 17 years, 4 months, 27 days

BOHDANOWICZ, Edmund Marian

Director

None

RESIGNED

Assigned on 30 Jun 2010

Resigned on 15 Jan 2014

Time on role 3 years, 6 months, 15 days

BOWKLEY, Nellie Winifred

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 2005

Time on role 18 years, 8 months, 28 days

CLAPPERTON, Mary Ethel

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jun 1999

Time on role 24 years, 11 months, 22 days

GARBETT, Douglas Frank

Director

Retired

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Dec 2020

Time on role 22 years, 8 months, 30 days

GRIFFITHS, John Powell

Director

Retired Lecturer

RESIGNED

Assigned on

Resigned on 20 Dec 2009

Time on role 14 years, 5 months, 9 days

HARDING, Nora Violet

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Aug 2015

Time on role 8 years, 9 months, 14 days

HESELTINE, Thomas David, Dr

Director

Biometric Consultant

RESIGNED

Assigned on 24 Apr 2005

Resigned on 07 Feb 2014

Time on role 8 years, 9 months, 13 days

HINTON, Leonard Paul

Director

Golf Professional

RESIGNED

Assigned on

Resigned on 15 Jun 2001

Time on role 22 years, 11 months, 14 days

HODGSON, David Worthington

Director

Retired

RESIGNED

Assigned on 31 Oct 2014

Resigned on 20 Jan 2020

Time on role 5 years, 2 months, 20 days

HOWARD, Kenneth Charles

Director

Retired

RESIGNED

Assigned on 03 Sep 1996

Resigned on 07 Jun 2004

Time on role 7 years, 9 months, 4 days

JONES, David Ronald

Director

Local Government Officer

RESIGNED

Assigned on 18 Dec 2001

Resigned on 20 Jun 2008

Time on role 6 years, 6 months, 2 days

JONES, Thelma

Director

Retired

RESIGNED

Assigned on 07 Aug 1998

Resigned on 07 Feb 2017

Time on role 18 years, 6 months

KAVANAGH, Joan

Director

Retired

RESIGNED

Assigned on 01 Dec 2003

Resigned on 27 Dec 2018

Time on role 15 years, 26 days

KNOTT, Maurice Leslie

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 24 Jun 1997

Time on role 26 years, 11 months, 5 days

LAWRENCE, Constance Mary

Director

Retired

RESIGNED

Assigned on 10 Dec 2002

Resigned on 19 Jun 2004

Time on role 1 year, 6 months, 9 days

MATTHEWS, John Alfred

Director

Retired

RESIGNED

Assigned on 27 Jan 2014

Resigned on 13 Mar 2021

Time on role 7 years, 1 month, 17 days

STOKES, Clarence John

Director

Electronics Engineer

RESIGNED

Assigned on

Resigned on 25 Mar 2018

Time on role 6 years, 2 months, 4 days

SWADLING, Lawrence Neil

Director

Telecommunications Engineer

RESIGNED

Assigned on

Resigned on 21 Jan 1994

Time on role 30 years, 4 months, 8 days

SWADLING, Pamela

Director

Company Director

RESIGNED

Assigned on 21 Jan 1994

Resigned on 30 Jul 1997

Time on role 3 years, 6 months, 9 days

THURSTON, Joy Ellen Bowers

Director

None

RESIGNED

Assigned on 06 Jan 2014

Resigned on 31 Oct 2014

Time on role 9 months, 25 days

WALL, Robert James

Director

Pie Maker

RESIGNED

Assigned on 15 Jun 2001

Resigned on 12 Apr 2013

Time on role 11 years, 9 months, 27 days

WATKINS, Jeffrey

Director

Licenced Victualler

RESIGNED

Assigned on 02 Jan 2007

Resigned on 03 Nov 2015

Time on role 8 years, 10 months, 1 day

WESTCOTT, Marjorie Myra

Director

Director

RESIGNED

Assigned on

Resigned on 03 Sep 1996

Time on role 27 years, 8 months, 26 days

WRIGHT, Peter William

Director

Jewellery Salesman

RESIGNED

Assigned on

Resigned on 12 Dec 2001

Time on role 22 years, 5 months, 17 days


Some Companies

CLEAR VANTAGE LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:07998659
Status:ACTIVE
Category:Private Limited Company

ET BUSINESS FUNDING LIMITED

THIRD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:08026173
Status:ACTIVE
Category:Private Limited Company

HNW LENDING LIMITED

72 CHARLOTTE STREET,LONDON,W1T 4QQ

Number:08739427
Status:ACTIVE
Category:Private Limited Company

LARKMOOR ADVISORY LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11390206
Status:ACTIVE
Category:Private Limited Company

MARK KENNETT & CO LIMITED

13 OSWALD ROAD,OSWESTRY,SY11 1RB

Number:06036694
Status:ACTIVE
Category:Private Limited Company

SYON EVENT PUBLISHING LTD

SUITE 3.16 Q WEST,BRENTFORD,TW8 0GP

Number:07265915
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