BIRMINGHAM & SOLIHULL WOMEN'S AID

Ryland House Ryland House, Birmingham, B5 7AA
StatusACTIVE
Company No.03509538
Category
Incorporated12 Feb 1998
Age26 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM & SOLIHULL WOMEN'S AID is an active with number 03509538. It was incorporated 26 years, 4 months, 5 days ago, on 12 February 1998. The company address is Ryland House Ryland House, Birmingham, B5 7AA.



People

CONNOLLY, Maureen Ruth

Secretary

ACTIVE

Assigned on 12 Feb 1998

Current time on role 26 years, 4 months, 5 days

BEGUM, Shanice

Director

N/A

ACTIVE

Assigned on 24 Apr 2020

Current time on role 4 years, 1 month, 23 days

BIRCH, Joanne Louise

Director

Head Of Finance And Resources

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 27 days

CHAUHAN, Kailash Kaur

Director

Deputy Director

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 27 days

HERITY, Carol Ann

Director

Director Of Partnerships

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 3 months, 2 days

HUSSAIN, Sabah

Director

N/A

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 2 months

HUTCHINSON, Sheon

Director

Policy Compliance Officer

ACTIVE

Assigned on 21 Mar 2023

Current time on role 1 year, 2 months, 27 days

MCCABE, Patricia

Director

Managing Director

ACTIVE

Assigned on 08 Dec 2015

Current time on role 8 years, 6 months, 9 days

NELSON, Theresa

Director

N/A

ACTIVE

Assigned on 26 Apr 2020

Current time on role 4 years, 1 month, 21 days

RANDHAWA, Natasha

Director

Sourcing Specialist

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 8 months, 27 days

REID, Jessica

Director

Solicitor

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 8 months, 27 days

ZACHEVA, Jana Atanassova

Director

Company Director

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 8 months, 27 days

BARNETT, Erica Hazel

Director

Chief Executive

RESIGNED

Assigned on 12 Feb 1998

Resigned on 25 Sep 2018

Time on role 20 years, 7 months, 13 days

BOLISTER, Kerry Anne

Director

Chief Officer Neighbourhood Re

RESIGNED

Assigned on 12 Feb 1998

Resigned on 17 Sep 2019

Time on role 21 years, 7 months, 5 days

BRADBURY-JONES, Caroline, Dr

Director

University Academic

RESIGNED

Assigned on 17 Apr 2018

Resigned on 19 Sep 2023

Time on role 5 years, 5 months, 2 days

BRYANT, Katherine

Director

Governance Support Manager

RESIGNED

Assigned on 28 Sep 2010

Resigned on 20 Sep 2011

Time on role 11 months, 22 days

DAR, Samira

Director

Careers Adviser

RESIGNED

Assigned on 20 Jan 2004

Resigned on 28 Sep 2010

Time on role 6 years, 8 months, 8 days

DOWD, Noreen

Director

Health Service Manager

RESIGNED

Assigned on 23 Oct 2012

Resigned on 10 Jan 2018

Time on role 5 years, 2 months, 18 days

FOX, Mary Anne

Director

None

RESIGNED

Assigned on 22 Sep 2015

Resigned on 21 Sep 2021

Time on role 5 years, 11 months, 29 days

HENRY-STEWART, Yvonne Lorraine

Director

Operations Director

RESIGNED

Assigned on 11 Jan 2005

Resigned on 16 Mar 2020

Time on role 15 years, 2 months, 5 days

KHAN, Abda Bibi

Director

Solicitor

RESIGNED

Assigned on 17 Apr 2018

Resigned on 17 Sep 2019

Time on role 1 year, 5 months

LOWNDES, Julia Mary

Director

None

RESIGNED

Assigned on 23 Oct 2012

Resigned on 18 Jun 2019

Time on role 6 years, 7 months, 26 days

MCCLURE, Sian

Director

Information And Communications Manager

RESIGNED

Assigned on 28 Sep 2010

Resigned on 25 Sep 2018

Time on role 7 years, 11 months, 27 days

PUGH, Lynda

Director

Social Worker

RESIGNED

Assigned on 20 Jan 2004

Resigned on 09 Mar 2013

Time on role 9 years, 1 month, 20 days

ROBBINS, Sarah Patricia

Director

Social Worker

RESIGNED

Assigned on 29 Mar 2004

Resigned on 20 Jun 2017

Time on role 13 years, 2 months, 22 days

SCHOLES, Elizabeth Marian

Director

Solicitor

RESIGNED

Assigned on 20 Jan 2004

Resigned on 11 Dec 2008

Time on role 4 years, 10 months, 22 days

WHEELER, Sharon

Director

F1 Champion

RESIGNED

Assigned on 11 Jan 2005

Resigned on 26 Sep 2017

Time on role 12 years, 8 months, 15 days

WILLIAMS, Joanne Lynn

Director

Grant Funder

RESIGNED

Assigned on 17 Apr 2018

Resigned on 19 Sep 2023

Time on role 5 years, 5 months, 2 days


Some Companies

108 EGLANTINE AVENUE MANAGEMENT LIMITED

60 QUARRY ROAD,BELFAST,BT4 2NQ

Number:NI616103
Status:ACTIVE
Category:Private Limited Company

CLEAN JIM LTD

32 ST. KILDA ROAD,LONDON,W13 9DE

Number:11847010
Status:ACTIVE
Category:Private Limited Company

GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD

BONKS HILL HOUSE,SAWBRIDGEWORTH,CM21 9HT

Number:11801802
Status:ACTIVE
Category:Private Limited Company

INKLING STUDIOS LIMITED

25 BRIAN AVENUE,NORWICH,NR1 2PH

Number:07130952
Status:ACTIVE
Category:Private Limited Company

LT PARTNERS LTD

UNIT 2,LONDON,E2 8AG

Number:09842264
Status:ACTIVE
Category:Private Limited Company

SILVER BIRCH RESOURCING LIMITED

BALGOWNIE STARROCK LANE,COULSDON,CR5 3QD

Number:07180669
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