BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

350 Bournville Lane 350 Bournville Lane, Birmingham, B30 1QY
StatusACTIVE
Company No.01994828
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED is an active private limited company with number 01994828. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986. The company address is 350 Bournville Lane 350 Bournville Lane, Birmingham, B30 1QY.



People

HARVEY, Helen Elizabeth

Secretary

ACTIVE

Assigned on 24 Jul 2017

Current time on role 6 years, 9 months, 4 days

ASHFORD, Neil

Director

Director Of Maintenance Services

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

HARVEY, Helen Elizabeth

Director

Company Secretary

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

LAKIN, Gregory

Director

Director Of Assets

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

RICHMOND, Peter

Director

Chief Executive

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

ROBINSON, David Nicholas

Director

Finance Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

TSANG, Arthur

Director

Director Of Communities

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 19 days

CLAYBURN, Paul

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 31 Dec 1999

Time on role 5 years, 30 days

COSTELLOE, Margaret Ann

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2000

Resigned on 19 Jan 2001

Time on role 1 year, 18 days

FLINT, Alastair John

Secretary

Deputy Chief Executive

RESIGNED

Assigned on 20 Jan 2001

Resigned on 03 Dec 2011

Time on role 10 years, 10 months, 14 days

HAYWOOD, Paul

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 07 Apr 2015

Time on role 3 years, 3 months, 6 days

LA BASSIERE, Deirdre

Secretary

RESIGNED

Assigned on 07 Apr 2015

Resigned on 24 Jul 2017

Time on role 2 years, 3 months, 17 days

THOMPSON, Vincent Joseph

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1994

Time on role 29 years, 4 months, 27 days

ALLEN, Adrian Roger

Director

Accountant

RESIGNED

Assigned on 12 Mar 2001

Resigned on 08 Dec 2022

Time on role 21 years, 8 months, 27 days

CADBURY, Caroline Elizabeth

Director

Trustee Of Bournville Village Trust

RESIGNED

Assigned on 01 Oct 2020

Resigned on 08 Jun 2023

Time on role 2 years, 8 months, 7 days

CADBURY, Charles Lloyd

Director

Director

RESIGNED

Assigned on

Resigned on 27 Nov 1992

Time on role 31 years, 5 months, 1 day

CADBURY, George Adrian Hayhurst, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 04 Sep 1992

Time on role 31 years, 7 months, 24 days

CADBURY, Roger Victor John

Director

Retired Managing Director

RESIGNED

Assigned on 03 Aug 1992

Resigned on 09 Dec 2021

Time on role 29 years, 4 months, 6 days

CHERRY, Gordon Emanuel, Professor

Director

University Professor

RESIGNED

Assigned on

Resigned on 11 Jan 1996

Time on role 28 years, 3 months, 17 days

DOWELL, John Rudkin

Director

Consulting Manager

RESIGNED

Assigned on

Resigned on 12 Dec 2016

Time on role 7 years, 4 months, 16 days

GREEVES, Thomas William

Director

Technical Director

RESIGNED

Assigned on

Resigned on 12 Mar 2001

Time on role 23 years, 1 month, 16 days

MCKITTRICK, Nicola Alison Louise

Director

Company Director

RESIGNED

Assigned on 20 Mar 2017

Resigned on 08 Jun 2023

Time on role 6 years, 2 months, 19 days

SHRIMPTON, Alan Leonard

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 3 months, 28 days

SNAITH, Martin Somerville, Professor

Director

Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 18 Jul 2016

Time on role 15 years, 4 months, 6 days

TAYLOR, William James Beech

Director

Farmer

RESIGNED

Assigned on 12 Mar 2001

Resigned on 12 Dec 2005

Time on role 4 years, 9 months

WILSON, Patrick James Leonard

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 3 months, 28 days

WILSON, Roger Edward

Director

Certified Chartered Accountant

RESIGNED

Assigned on 20 Mar 2017

Resigned on 19 Dec 2019

Time on role 2 years, 8 months, 30 days

WOOTTEN, Veronica

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 2001

Time on role 23 years, 1 month, 16 days


Some Companies

GREENSTONES PROPERTY LIMITED

WOODSTREET BARN,HEREFORD,HR2 9AH

Number:08022413
Status:ACTIVE
Category:Private Limited Company

KYSS CONSTRUCTION LIMITED

32/34 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT

Number:07077237
Status:ACTIVE
Category:Private Limited Company

LAMAA AND COMPANY LIMITED

16 PARK PLACE, NEWDIGATE ROAD,UXBRIDGE,UB9 6EJ

Number:04731064
Status:ACTIVE
Category:Private Limited Company

PIQUET LIMITED

18 WARBRECK DRIVE,BLACKPOOL,FY2 9RZ

Number:11808975
Status:ACTIVE
Category:Private Limited Company

S.M SPINE DEVELOPMENTS LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:08514662
Status:ACTIVE
Category:Private Limited Company

STRAVORD PROJECT LLP

UNIT W17, MK TWO BUSINESS CENTRE,MILTON KEYNES,MK2 3HU

Number:OC392728
Status:ACTIVE
Category:Limited Liability 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