SOLIHULL BUSINESS PARTNERSHIP

C/O Council House C/O Council House, Solihull, B91 9QS, West Midlands
StatusDISSOLVED
Company No.02885596
Category
Incorporated07 Jan 1994
Age30 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

SOLIHULL BUSINESS PARTNERSHIP is an dissolved with number 02885596. It was incorporated 30 years, 4 months, 16 days ago, on 07 January 1994 and it was dissolved 2 years, 10 months, 10 days ago, on 13 July 2021. The company address is C/O Council House C/O Council House, Solihull, B91 9QS, West Midlands.



People

WESTWOOD, Rachel

Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 23 days

GRAY, David John

Director

Company Director

ACTIVE

Assigned on 07 Jun 2000

Current time on role 23 years, 11 months, 16 days

TURNER, Roderic Henry

Director

Company Director

ACTIVE

Assigned on 07 Jun 2000

Current time on role 23 years, 11 months, 16 days

WESTWOOD, Rachel

Director

Local Government Officer

ACTIVE

Assigned on 30 Dec 2017

Current time on role 6 years, 4 months, 24 days

AINSWORTH, Mary Josephine Margaret

Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 25 May 2001

Time on role 8 months, 19 days

EDWARDS, Denis

Secretary

RESIGNED

Assigned on 07 Jan 1994

Resigned on 09 Feb 1994

Time on role 1 month, 2 days

HACKWELL, Lynda Anne

Secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Oct 2013

Time on role 6 years, 6 months, 30 days

HACKWELL, Lynda Anne

Secretary

RESIGNED

Assigned on 09 Feb 1994

Resigned on 08 Aug 1996

Time on role 2 years, 5 months, 27 days

KERSWELL, Katherine

Secretary

Chief Executive

RESIGNED

Assigned on 28 May 2001

Resigned on 18 Jun 2002

Time on role 1 year, 21 days

PERRY, Norman

Secretary

Chief Executive

RESIGNED

Assigned on 08 Aug 1996

Resigned on 06 Sep 2000

Time on role 4 years, 29 days

WAIN, Julian Michael

Secretary

Local Govt Officer

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Mar 2007

Time on role 4 years, 9 months, 13 days

BATTLE, Susan

Director

Chief Executive

RESIGNED

Assigned on 21 May 2001

Resigned on 31 Mar 2006

Time on role 4 years, 10 months, 10 days

BLAKE, James Donald

Director

Company Proprietor

RESIGNED

Assigned on 08 Aug 1996

Resigned on 25 Jul 2005

Time on role 8 years, 11 months, 17 days

BRAYFORD, John

Director

Airline General Mgr

RESIGNED

Assigned on 05 May 2004

Resigned on 07 Jul 2004

Time on role 2 months, 2 days

BREAKWELL, Malcolm Edwin

Director

Company Director

RESIGNED

Assigned on 21 May 2001

Resigned on 18 Jun 2002

Time on role 1 year, 28 days

CARRUTHERS, Graham

Director

Hotal Manager

RESIGNED

Assigned on 05 Mar 1996

Resigned on 18 Nov 1996

Time on role 8 months, 13 days

CHEAL, Tony

Director

Managing Director

RESIGNED

Assigned on 11 Feb 1997

Resigned on 07 Nov 1997

Time on role 8 months, 24 days

CLEVERDON, Barry Stanley

Director

Chief Executive

RESIGNED

Assigned on 06 Jul 2000

Resigned on 18 Jun 2002

Time on role 1 year, 11 months, 12 days

CORSER, Michael Peter

Director

Director

RESIGNED

Assigned on 21 Nov 1995

Resigned on 15 May 2000

Time on role 4 years, 5 months, 24 days

COURTS, Ian, Councillor

Director

Solicitor Property Consultant

RESIGNED

Assigned on 19 Oct 2005

Resigned on 07 May 2010

Time on role 4 years, 6 months, 19 days

CRAGG, David Beresford

Director

Tec

RESIGNED

Assigned on 03 Jul 1998

Resigned on 31 Mar 2006

Time on role 7 years, 8 months, 28 days

FLINT, Colin

Director

College Principal

RESIGNED

Assigned on 03 Jan 1998

Resigned on 13 Nov 2002

Time on role 4 years, 10 months, 10 days

HARRIS, Jean Margaret

Director

Training Consultant

RESIGNED

Assigned on 11 Feb 1994

Resigned on 21 Jul 2005

Time on role 11 years, 5 months, 10 days

HART, John Anthony

Director

Group Personnel Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 13 Nov 2002

Time on role 2 years, 11 months, 5 days

HART, John Anthony

Director

Director

RESIGNED

Assigned on 10 Jan 1994

Resigned on 08 Aug 1996

Time on role 2 years, 6 months, 29 days

HENDRY, Hugh Robert

Director

Manager

RESIGNED

Assigned on 06 Jul 2000

Resigned on 02 May 2008

Time on role 7 years, 9 months, 27 days

HICKMAN, David John

Director

Logistics Director

RESIGNED

Assigned on 01 May 1996

Resigned on 08 Dec 1999

Time on role 3 years, 7 months, 7 days

HOLT, Richard James

Director

Solicitor

RESIGNED

Assigned on 19 Oct 2005

Resigned on 31 Mar 2006

Time on role 5 months, 12 days

HURLEY, Brendan

Director

Deputy Town Clerk+Chief Execut

RESIGNED

Assigned on 10 Jan 1994

Resigned on 15 Dec 1995

Time on role 1 year, 11 months, 5 days

KERSWELL, Katherine

Director

Chief Executive

RESIGNED

Assigned on 13 Jun 2001

Resigned on 18 Jun 2002

Time on role 1 year, 5 days

LACY, Richard Edward

Director

Company Director

RESIGNED

Assigned on 07 Jan 1994

Resigned on 15 Dec 1995

Time on role 1 year, 11 months, 8 days

MEESON, Kenneth Ian

Director

Regional Insurance Maager

RESIGNED

Assigned on 14 Jun 1994

Resigned on 03 May 1996

Time on role 1 year, 10 months, 19 days

MITCHELL, Fraser

Director

Director

RESIGNED

Assigned on 10 Jan 1994

Resigned on 05 May 1994

Time on role 3 months, 26 days

NOONE, Gerald Patrick, Dr

Director

Marketing Director

RESIGNED

Assigned on 11 May 1996

Resigned on 07 Jun 2000

Time on role 4 years, 27 days

PERRY, Norman

Director

Chief Executive

RESIGNED

Assigned on 23 Jan 1996

Resigned on 08 Aug 1996

Time on role 6 months, 16 days

POUNTNEY, Neil Stewart

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Jun 2002

Resigned on 11 Apr 2012

Time on role 9 years, 9 months, 23 days

REEVE, John Graham, Mr Councillor

Director

Self Employed Graphic Arts

RESIGNED

Assigned on 18 May 1998

Resigned on 05 May 2011

Time on role 12 years, 11 months, 18 days

SKIDMORE, Rodney Peter

Director

Company Director

RESIGNED

Assigned on 07 Jan 1994

Resigned on 12 Jan 1998

Time on role 4 years, 5 days

STEVENS, David Warren

Director

Chartered Civil Engineer

RESIGNED

Assigned on 13 Nov 2002

Resigned on 31 Aug 2011

Time on role 8 years, 9 months, 18 days

TUCKER, Christopher

Director

Bank Manager

RESIGNED

Assigned on 08 Aug 1996

Resigned on 21 Apr 2004

Time on role 7 years, 8 months, 13 days

WINDMILL, John Anthony

Director

Solicitor

RESIGNED

Assigned on 08 Aug 1996

Resigned on 18 May 1998

Time on role 1 year, 9 months, 10 days


Some Companies

CITYSURE PROPERTY SERVICES LTD.

77 PALMEIRA RD,BEXELYHEATH,DA7 4UU

Number:07326343
Status:ACTIVE
Category:Private Limited Company

ISENHURST COURT (HEATHFIELD) FREEHOLD LTD

94B HIGH STREET,UCKFIELD,TN22 1PU

Number:08479719
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KW FARM SERVICES LIMITED

HOWARDS CLOSE FARM,NORWICH,NR28 0PX

Number:09522105
Status:ACTIVE
Category:Private Limited Company

SHETLAND HEAT ENERGY AND POWER LIMITED

PEAK LOAD BOILER STATION MARINA BUSINESS PARK, GREMISTA,SHETLAND,ZE1 0TA

Number:SC181964
Status:ACTIVE
Category:Private Limited Company

SOFT OBJECTS LIMITED

8 MARWELL CLOSE,DORSET,BH7 7EJ

Number:03456236
Status:ACTIVE
Category:Private Limited Company

T.V.R. ELECTRICS LIMITED

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:03164710
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