BIRMINGHAM E-LEARNING FOUNDATION

149-153 Alcester Road 149-153 Alcester Road, Birmingham, B13 8JP, England
StatusDISSOLVED
Company No.04291027
Category
Incorporated20 Sep 2001
Age22 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 10 days

SUMMARY

BIRMINGHAM E-LEARNING FOUNDATION is an dissolved with number 04291027. It was incorporated 22 years, 8 months, 25 days ago, on 20 September 2001 and it was dissolved 3 months, 10 days ago, on 05 March 2024. The company address is 149-153 Alcester Road 149-153 Alcester Road, Birmingham, B13 8JP, England.



People

LE BREUILLY, Mary

Director

Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 2 months, 14 days

LINGIAH, Veejay Mateecola

Director

Chief Executive

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 14 days

MACK, Rajinder Singh

Director

Head Of Digital

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 1 month, 6 days

TAYLOR, Bren Sidney Adrian

Director

Director

ACTIVE

Assigned on 18 Jul 2011

Current time on role 12 years, 10 months, 28 days

GARNER, Ruth

Secretary

E-Learning Consultant

RESIGNED

Assigned on 14 Mar 2002

Resigned on 12 Sep 2002

Time on role 5 months, 29 days

MANSFIELD, Harvey

Secretary

RESIGNED

Assigned on 20 Sep 2001

Resigned on 25 Aug 2006

Time on role 4 years, 11 months, 5 days

PALMER, Yvonne Lorraine

Secretary

Operations Director

RESIGNED

Assigned on 25 Aug 2006

Resigned on 19 Feb 2009

Time on role 2 years, 5 months, 25 days

PEARCE, David Paul

Secretary

Accountant

RESIGNED

Assigned on 19 Feb 2009

Resigned on 31 Mar 2016

Time on role 7 years, 1 month, 12 days

BRODIE, James David

Director

Director

RESIGNED

Assigned on 19 Mar 2010

Resigned on 18 Oct 2013

Time on role 3 years, 6 months, 30 days

BUCKNALL, David John

Director

Director

RESIGNED

Assigned on 17 Oct 2002

Resigned on 31 Oct 2006

Time on role 4 years, 14 days

CLEWER, Eric Richard

Director

Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 14 Nov 2022

Time on role 12 years, 8 months, 17 days

CONNELL, Frank

Director

Local Govt Officer

RESIGNED

Assigned on 16 Aug 2004

Resigned on 14 Jan 2008

Time on role 3 years, 4 months, 29 days

COOBAN, Caroline, Dr

Director

Director

RESIGNED

Assigned on 18 Jul 2011

Resigned on 31 Mar 2018

Time on role 6 years, 8 months, 13 days

FARMER, Michael

Director

Project Manager

RESIGNED

Assigned on 23 Mar 2009

Resigned on 12 Aug 2009

Time on role 4 months, 20 days

GARNER, Ruth

Director

E-Learning Consultant

RESIGNED

Assigned on 14 Mar 2002

Resigned on 27 Aug 2015

Time on role 13 years, 5 months, 13 days

LANGFIELD, Jane Catherine

Director

Local Govt Officer

RESIGNED

Assigned on 20 May 2004

Resigned on 14 Nov 2011

Time on role 7 years, 5 months, 25 days

MAUND, Jean

Director

Projects Manager

RESIGNED

Assigned on 25 Nov 2004

Resigned on 15 Feb 2020

Time on role 15 years, 2 months, 20 days

MOORE, Raymond Edward

Director

Company Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Jul 2018

Time on role 3 years, 3 months, 30 days

PINNEY, Roy, Councillor

Director

City Councillor

RESIGNED

Assigned on 20 Sep 2001

Resigned on 04 Nov 2003

Time on role 2 years, 1 month, 14 days

PRATT, John Hamilton

Director

Solicitor

RESIGNED

Assigned on 20 Sep 2001

Resigned on 05 Jun 2003

Time on role 1 year, 8 months, 15 days

SHOESMITH, Paul David

Director

Director

RESIGNED

Assigned on 18 Oct 2013

Resigned on 28 Feb 2020

Time on role 6 years, 4 months, 10 days

WIMPRESS, David Arthur

Director

Chief Executive

RESIGNED

Assigned on 17 Oct 2002

Resigned on 21 Jan 2011

Time on role 8 years, 3 months, 4 days

WRIGHT, Paul Darren

Director

Director

RESIGNED

Assigned on 09 May 2022

Resigned on 11 Apr 2023

Time on role 11 months, 2 days


Some Companies

ASCOTT BUILDERS LIMITED

103 BERRYWOOD ROAD,NORTHANTS,NN5 6UZ

Number:06429668
Status:ACTIVE
Category:Private Limited Company

BONIO BUSINESS LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030450
Status:ACTIVE
Category:Limited Partnership

CENTRA BUSINESSES LIMITED

416 GREEN LANE,ESSEX,IG3 9JX

Number:04382315
Status:ACTIVE
Category:Private Limited Company

KEY TAG PROPERTIES LTD

DYKEDALE COTTAGE,DUNBLANE,FK15 0LL

Number:SC558104
Status:ACTIVE
Category:Private Limited Company

LIZ MILLINGTON INTERIORS LIMITED

SAUVEY CASTLE FARM TILTON ROAD,OAKHAM,LE15 8DT

Number:05743852
Status:ACTIVE
Category:Private Limited Company

SL015299 LP

SUITE 4080 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL015299
Status:ACTIVE
Category:Limited Partnership

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