NARTHEX SPARKHILL

St Johns Church St. Johns Road St Johns Church St. Johns Road, Birmingham, B11 4RG
StatusCONVERTED-CLOSED
Company No.04068670
Category
Incorporated08 Sep 2000
Age23 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 2 months, 12 days

SUMMARY

NARTHEX SPARKHILL is an converted-closed with number 04068670. It was incorporated 23 years, 9 months, 13 days ago, on 08 September 2000 and it was dissolved 5 years, 2 months, 12 days ago, on 09 April 2019. The company address is St Johns Church St. Johns Road St Johns Church St. Johns Road, Birmingham, B11 4RG.



People

AHUMIBE, Jewel Emily

Director

Retired

ACTIVE

Assigned on 20 Feb 2018

Current time on role 6 years, 4 months, 1 day

BOWER, David James

Director

Retired

ACTIVE

Assigned on 08 Feb 2017

Current time on role 7 years, 4 months, 13 days

HOLT, Geoffrey Johnston

Director

Teacher

ACTIVE

Assigned on 08 Sep 2000

Current time on role 23 years, 9 months, 13 days

OKEEFE, Karen

Director

Literacy Support Assistant

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 11 months, 21 days

SELF, John Andrew, Reverend

Director

Clerk In Holy Orders

ACTIVE

Assigned on 08 Sep 2000

Current time on role 23 years, 9 months, 13 days

SMITH, Sarah Elizabeth

Director

Head Teacher

ACTIVE

Assigned on 08 Jul 2009

Current time on role 14 years, 11 months, 13 days

WISEMAN, Liisa

Director

Charity Project Manager

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 6 months, 16 days

PITT, Robert Charles

Secretary

RESIGNED

Assigned on 08 Sep 2000

Resigned on 22 Jun 2010

Time on role 9 years, 9 months, 14 days

BAILEY, Patricia Ann

Director

Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 03 Jun 2009

Time on role 3 years, 2 months, 26 days

BROWN, Sharon Ann

Director

Project Manager, Third Sector

RESIGNED

Assigned on 07 Oct 2009

Resigned on 19 Sep 2018

Time on role 8 years, 11 months, 12 days

CLARK, Andrew Mackenzie, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 21 Oct 2014

Resigned on 07 Sep 2016

Time on role 1 year, 10 months, 17 days

MALL, Asif James

Director

Church Worker

RESIGNED

Assigned on 02 Jul 2004

Resigned on 03 Feb 2010

Time on role 5 years, 7 months, 1 day

NYANNI, Caleb, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 11 Jul 2012

Resigned on 05 Jun 2018

Time on role 5 years, 10 months, 25 days

PITT, Robert Charles

Director

Unemployed

RESIGNED

Assigned on 08 Sep 2000

Resigned on 20 May 2011

Time on role 10 years, 8 months, 12 days

SAMRA, Shavinder

Director

Practice Nurse

RESIGNED

Assigned on 06 Feb 2002

Resigned on 02 Jul 2004

Time on role 2 years, 4 months, 24 days


Some Companies

49 ACRES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07573672
Status:ACTIVE
Category:Private Limited Company

8086 IT SOLUTIONS LIMITED

FOXHALL BUSINESS CENTRE,NOTTINGHAM,NG7 6LH

Number:07297778
Status:ACTIVE
Category:Private Limited Company

CONSTANTRADERS LIMITED

22 WENLOCK ROAD,LONDON,N1 7GU

Number:11939568
Status:ACTIVE
Category:Private Limited Company

GRANTDEAN LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:02648659
Status:ACTIVE
Category:Private Limited Company

MIAN BROTHERS (SCOTLAND) LTD

1 EAST MAIN STREET,BROXBURN,EH52 5DZ

Number:SC460074
Status:ACTIVE
Category:Private Limited Company

TOLLPOWER LIMITED

1-3 COLLEGE YARD,,WR1 2LA

Number:01570601
Status:LIQUIDATION
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