HIGHGATE FAMILY SUPPORT CENTRE

Highgate Baptist Church Conybere Street Highgate Baptist Church Conybere Street, Birmingham, B12 0YL, West Midlands
StatusDISSOLVED
Company No.04843771
Category
Incorporated24 Jul 2003
Age20 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

HIGHGATE FAMILY SUPPORT CENTRE is an dissolved with number 04843771. It was incorporated 20 years, 9 months, 26 days ago, on 24 July 2003 and it was dissolved 3 years, 7 months, 6 days ago, on 13 October 2020. The company address is Highgate Baptist Church Conybere Street Highgate Baptist Church Conybere Street, Birmingham, B12 0YL, West Midlands.



People

JOHN, Verna Declan Yvonne

Director

Retired

ACTIVE

Assigned on 24 Jul 2003

Current time on role 20 years, 9 months, 26 days

JONES, Adrian Paul

Director

Community Advocate

ACTIVE

Assigned on 23 Aug 2017

Current time on role 6 years, 8 months, 27 days

MIDDLETON, Peter John

Director

Catholic Deacon

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 1 month, 4 days

NOCK, Janet Madeline

Director

Retired Senior Manager

ACTIVE

Assigned on 10 Sep 2017

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

ORD, Claire, Revd

Director

Hospital Chaplain

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 7 months, 24 days

WALKER, Paul Frederick, Revd Dr

Director

Baptish Minister

ACTIVE

Assigned on 24 Jul 2003

Current time on role 20 years, 9 months, 26 days

GOLDING, Elizabeth

Secretary

RESIGNED

Assigned on 24 Jul 2003

Resigned on 27 Jan 2015

Time on role 11 years, 6 months, 3 days

BLACK, Hilman Legister

Director

Retired

RESIGNED

Assigned on 24 Jul 2003

Resigned on 15 Mar 2013

Time on role 9 years, 7 months, 22 days

BRIGGS, John Henry York, Professor

Director

University Professor Retired

RESIGNED

Assigned on 27 Mar 2004

Resigned on 15 Oct 2018

Time on role 14 years, 6 months, 19 days

COLLYER, David John, Reverend

Director

Consultant

RESIGNED

Assigned on 27 Mar 2004

Resigned on 11 Jan 2013

Time on role 8 years, 9 months, 15 days

COLLYER, Ronald Archer Norton

Director

Retired

RESIGNED

Assigned on 31 Aug 2008

Resigned on 19 Sep 2017

Time on role 9 years, 19 days

MCDONALD, Kerry Thomas

Director

Regeneration Manager

RESIGNED

Assigned on 27 Mar 2004

Resigned on 13 Apr 2005

Time on role 1 year, 17 days

ROLF, Keith William David, Dr

Director

Regeneration Consultant

RESIGNED

Assigned on 27 Mar 2004

Resigned on 19 Jan 2005

Time on role 9 months, 23 days

TARBET, Martyn Roy

Director

Tutor

RESIGNED

Assigned on 22 Sep 2010

Resigned on 23 Jun 2012

Time on role 1 year, 9 months, 1 day

THAKUR, Usha

Director

Training Admin Officer

RESIGNED

Assigned on 13 Apr 2005

Resigned on 22 Mar 2011

Time on role 5 years, 11 months, 9 days

WELLS, Sharon Dolores

Director

None

RESIGNED

Assigned on 13 Apr 2005

Resigned on 27 Aug 2017

Time on role 12 years, 4 months, 14 days


Some Companies

BARER PROPERTY LTD

51A HIGH VIEW ROAD,LONDON,E18 2HL

Number:09275914
Status:ACTIVE
Category:Private Limited Company

CLEARCROFT LIMITED

131 BROADHURST GARDENS,,NW6 3BJ

Number:01152516
Status:ACTIVE
Category:Private Limited Company

D&D CONSULTING AND SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11087050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FVB DISTRICT ENERGY UK LTD

SWEDEN HOUSE,LONDON,W1H 2AG

Number:10114933
Status:ACTIVE
Category:Private Limited Company

GREEN ENTERPRISE LTD.

65 BANNISTER CLOSE, GREENFORD,MIDDLESEX,UB6 0SW

Number:05917705
Status:ACTIVE
Category:Private Limited Company

LGV ENTERPRISES LTD

2 WILFRID GARDENS,LONDON,W3 0NQ

Number:10475535
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