NPI (WESTGATE) LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.03939272
CategoryPrivate Limited Company
Incorporated29 Feb 2000
Age24 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

NPI (WESTGATE) LIMITED is an active private limited company with number 03939272. It was incorporated 24 years, 2 months, 12 days ago, on 29 February 2000. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2011

Current time on role 12 years, 7 months, 11 days

BUFFHAM, James Bryan

Director

Accountant

ACTIVE

Assigned on 01 Jun 2021

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

MEANEY, Brid Mary

Director

Finance Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 12 days

GLEN, Donald Peter

Secretary

RESIGNED

Assigned on 13 Apr 2005

Resigned on 01 Oct 2011

Time on role 6 years, 5 months, 18 days

HENDERSON SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Feb 2000

Resigned on 13 Apr 2005

Time on role 5 years, 1 month, 13 days

COOPER, Martin Richard

Director

Financial Controller

RESIGNED

Assigned on 13 Apr 2005

Resigned on 28 Feb 2007

Time on role 1 year, 10 months, 15 days

FELSTON, Graham Stuart

Director

Company Director

RESIGNED

Assigned on 13 Apr 2005

Resigned on 20 Feb 2012

Time on role 6 years, 10 months, 7 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 02 Jun 2014

Time on role 4 years, 2 months, 7 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 26 Mar 2010

Resigned on 26 Mar 2010

Time on role

MOHAMMED, Shamira

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Sep 2017

Time on role 4 years, 11 months, 29 days

MOSS, Andrew

Director

Accountant

RESIGNED

Assigned on 26 Mar 2010

Resigned on 31 Dec 2022

Time on role 12 years, 9 months, 5 days

MOSS, Jonathan Stephen

Director

Actuary

RESIGNED

Assigned on 16 Sep 2005

Resigned on 01 Apr 2010

Time on role 4 years, 6 months, 16 days

SHERIFF, Rizwan

Director

Accountant

RESIGNED

Assigned on 30 Sep 2017

Resigned on 01 Jun 2021

Time on role 3 years, 8 months, 2 days

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 26 Mar 2007

Resigned on 01 Apr 2010

Time on role 3 years, 6 days

HENDERSON ADMINISTRATION SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Feb 2000

Resigned on 13 Apr 2005

Time on role 5 years, 1 month, 13 days


Some Companies

ADVANCE GAS LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC523657
Status:ACTIVE
Category:Private Limited Company

APT PROPERTIES LIMITED

137 CHARTRIDGE LANE,,HP5 2SE

Number:04790935
Status:ACTIVE
Category:Private Limited Company

BELLISSIMO BEAUTY LIMITED

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:11615059
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HEALTHCARE AGENCY LIMITED

460 BALLATER STREET,GLASGOW,G5 0QW

Number:SC585109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IISY(UK) LTD

HEATHGATE HOUSE, LANGTON ROAD,KENT,TN3 0BA

Number:04723010
Status:ACTIVE
Category:Private Limited Company

OLIVER WEBB MEDIA LIMITED

SUNDIAL HOUSE,FARNHAM,GU9 0JD

Number:06594035
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