THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

10 Woodcock Street, Birmingham, B7 4BL, England
StatusACTIVE
Company No.03301940
CategoryPrivate Limited Company
Incorporated14 Jan 1997
Age27 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC is an active private limited company with number 03301940. It was incorporated 27 years, 4 months, 8 days ago, on 14 January 1997. The company address is 10 Woodcock Street, Birmingham, B7 4BL, England.



People

DEAN, Georgina Anne

Secretary

ACTIVE

Assigned on 11 Jun 2021

Current time on role 2 years, 11 months, 11 days

JARRETT, Alison Jane

Director

Assistant Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 22 days

SAJID, Mohammed

Director

Local Government Officer

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 7 months, 2 days

BANNER, James William

Secretary

RESIGNED

Assigned on 31 Mar 2017

Resigned on 11 Jun 2021

Time on role 4 years, 2 months, 11 days

DEAN, Georgina Anne

Secretary

RESIGNED

Assigned on 20 May 2015

Resigned on 31 Mar 2017

Time on role 1 year, 10 months, 11 days

DUDLEY, Nigel John

Secretary

RESIGNED

Assigned on 13 May 1997

Resigned on 31 Jul 2005

Time on role 8 years, 2 months, 18 days

MARRIOTT, Edwin Keith

Secretary

RESIGNED

Assigned on 09 Jun 2010

Resigned on 01 May 2015

Time on role 4 years, 10 months, 22 days

PRICE, Constance

Secretary

Legal Executive

RESIGNED

Assigned on 14 Jan 1997

Resigned on 13 May 1997

Time on role 3 months, 30 days

STRETTON, Caroline Ann

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 09 Jun 2010

Time on role 4 years, 10 months, 8 days

ANGLE, Martin David

Director

Company Director

RESIGNED

Assigned on 01 Dec 2006

Resigned on 10 Sep 2010

Time on role 3 years, 9 months, 9 days

BARROW, Mark

Director

Strategic Director

RESIGNED

Assigned on 06 Dec 2010

Resigned on 08 May 2014

Time on role 3 years, 5 months, 2 days

BORE, Albert, Sir

Director

University Lecturer

RESIGNED

Assigned on 01 Oct 1999

Resigned on 03 Feb 2005

Time on role 5 years, 4 months, 2 days

BURMAN, Roger Stephen

Director

Company Director

RESIGNED

Assigned on 13 May 1997

Resigned on 03 Feb 2005

Time on role 7 years, 8 months, 21 days

CARTER, Derek Raymond Anthony

Director

Managing Director

RESIGNED

Assigned on 03 Feb 2005

Resigned on 25 Mar 2008

Time on role 3 years, 1 month, 22 days

CLEVERDON, Barry Stanley

Director

Chief Executive

RESIGNED

Assigned on 14 May 1997

Resigned on 03 Feb 2005

Time on role 7 years, 8 months, 20 days

DICKENS, Roger Joseph

Director

Entrepreneur

RESIGNED

Assigned on 03 Feb 2005

Resigned on 29 Jan 2006

Time on role 11 months, 26 days

DRANSFIELD, Paul

Director

Corporate Director Of Resources

RESIGNED

Assigned on 06 Dec 2010

Resigned on 01 Aug 2017

Time on role 6 years, 7 months, 26 days

EASTON, Martin Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Aug 2017

Resigned on 12 Aug 2020

Time on role 3 years, 11 days

FINDLAY, Ian Johnston

Director

Director

RESIGNED

Assigned on 13 May 1997

Resigned on 03 Feb 2005

Time on role 7 years, 8 months, 21 days

GILBERTSON, David Stuart

Director

Company Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 26 Mar 2010

Time on role 1 year, 6 months, 25 days

GOUGH, Malcolm Howard

Director

Group Managing Director

RESIGNED

Assigned on 28 Aug 2007

Resigned on 26 Mar 2010

Time on role 2 years, 6 months, 29 days

HEAPHY, Clive Andrew

Director

Chief Legal Officer

RESIGNED

Assigned on 12 Mar 2018

Resigned on 31 Mar 2020

Time on role 2 years, 19 days

JACKSON, Albert Leslie Samuel, Honourary Alderman

Director

Retired

RESIGNED

Assigned on 14 May 1997

Resigned on 03 Feb 2005

Time on role 7 years, 8 months, 20 days

JONES, Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 08 May 2014

Resigned on 31 Mar 2017

Time on role 2 years, 10 months, 23 days

LAYTON, Alan Roy Osborn

Director

Accountant

RESIGNED

Assigned on 12 Aug 2020

Resigned on 20 Oct 2021

Time on role 1 year, 2 months, 8 days

LEWIS, Alderman Donald, Hon

Director

Consultant

RESIGNED

Assigned on 31 Aug 2005

Resigned on 22 Feb 2008

Time on role 2 years, 5 months, 22 days

METCALFE, David Randal

Director

Director

RESIGNED

Assigned on 13 May 1997

Resigned on 01 Jul 2007

Time on role 10 years, 1 month, 18 days

MORRIS, Andrew Bernard

Director

Chief Executive

RESIGNED

Assigned on 03 Feb 2005

Resigned on 29 Sep 2006

Time on role 1 year, 7 months, 26 days

O'DONNELL, Michael Francis

Director

Accountant

RESIGNED

Assigned on 31 Mar 2017

Resigned on 12 Mar 2018

Time on role 11 months, 12 days

PRICE, Constance

Director

Solicitor

RESIGNED

Assigned on 14 Jan 1997

Resigned on 13 May 1997

Time on role 3 months, 30 days

ROSTRON, Sharon Ann

Director

Solicitor

RESIGNED

Assigned on 03 Mar 1997

Resigned on 13 May 1997

Time on role 2 months, 10 days

STEWART, Theresa

Director

Councillor

RESIGNED

Assigned on 14 May 1997

Resigned on 01 Oct 1999

Time on role 2 years, 4 months, 17 days

THANDI, Paul (Pavandeep)

Director

Chief Executive

RESIGNED

Assigned on 18 Oct 2006

Resigned on 06 Dec 2010

Time on role 4 years, 1 month, 19 days

TODHUNTER, Ian Robert

Director

Solicitor

RESIGNED

Assigned on 14 Jan 1997

Resigned on 03 Mar 1997

Time on role 1 month, 20 days

WHITBY, Mike

Director

Company Director

RESIGNED

Assigned on 03 Feb 2005

Resigned on 06 Dec 2010

Time on role 5 years, 10 months, 3 days


Some Companies

AMY BANNERMAN LTD

13 MORNINGTON ROAD,LONDON,E11 3BE

Number:11530861
Status:ACTIVE
Category:Private Limited Company

BOSCH GLOBAL ASSOCIATES LTD

BOSCH HOUSE,ASHFORD,TN23 1DQ

Number:08439079
Status:ACTIVE
Category:Private Limited Company

CHE LONDON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11246701
Status:ACTIVE
Category:Private Limited Company

ELVEDEN FARMING LLP

ESTATE OFFICE LONDON ROAD,THETFORD,IP24 3TQ

Number:OC413751
Status:ACTIVE
Category:Limited Liability Partnership

LINCRUSTA LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:08747190
Status:ACTIVE
Category:Private Limited Company

POLYPHONIC REPRODUCTIONS LIMITED

UNIT 8 ALPHA BUSINESS PARK,WELHAM GREEN,AL9 7NT

Number:00712936
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