VSM (MILL HILL 5) LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.05867677
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

VSM (MILL HILL 5) LIMITED is an active private limited company with number 05867677. It was incorporated 17 years, 10 months, 10 days ago, on 05 July 2006. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



People

ST. MODWEN CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2008

Current time on role 15 years, 5 months, 17 days

LAMBERT, Graham

Director

Company Director

ACTIVE

Assigned on 26 Feb 2019

Current time on role 5 years, 2 months, 17 days

WILLIAMS, Robert David Howell

Director

Company Director

ACTIVE

Assigned on 16 Feb 2023

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

HAYWOOD, Timothy Paul

Secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 01 Nov 2006

Time on role 2 months, 17 days

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 02 Jul 2007

Time on role 8 months, 1 day

JOHNSON-BRETT, Susan Karen

Secretary

RESIGNED

Assigned on 05 Jul 2006

Resigned on 15 Aug 2006

Time on role 1 month, 10 days

MESSENT, Jon

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 28 Nov 2008

Time on role 1 year, 4 months, 26 days

BEAUMONT, Neil Geoffrey

Director

Accountant

RESIGNED

Assigned on 05 Jul 2006

Resigned on 18 Jul 2006

Time on role 13 days

BOWLER, David William

Director

Solicitor

RESIGNED

Assigned on 18 Jul 2006

Resigned on 31 Jul 2018

Time on role 12 years, 13 days

CAVILL, John Ivor

Director

Company Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 12 Apr 2007

Time on role 8 months, 25 days

DUNN, Michael Edward

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 May 2015

Time on role 4 years, 5 months, 30 days

GUSTERSON, Guy Charles

Director

Director

RESIGNED

Assigned on 01 Dec 2016

Resigned on 30 Jan 2018

Time on role 1 year, 1 month, 29 days

HAYWOOD, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 26 Nov 2010

Time on role 4 years, 4 months, 8 days

HUDSON, Robert Jan

Director

Director

RESIGNED

Assigned on 26 Oct 2015

Resigned on 26 Mar 2020

Time on role 4 years, 5 months

OLIVER, William Alder

Director

Director

RESIGNED

Assigned on 18 Jul 2006

Resigned on 30 Nov 2016

Time on role 10 years, 4 months, 12 days

ROBINS, Philip Alexander

Director

Development Manager

RESIGNED

Assigned on 26 Mar 2020

Resigned on 31 Jan 2023

Time on role 2 years, 10 months, 5 days

SEDDON, Timothy Alex

Director

Surveyor

RESIGNED

Assigned on 30 Jan 2018

Resigned on 31 May 2019

Time on role 1 year, 4 months, 1 day

TAYLOR, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2015

Resigned on 26 Oct 2015

Time on role 4 months, 26 days


Some Companies

ANI'S PARLOUR LIMITED

75 FORE STREET,LONDON,N18 2TW

Number:11724122
Status:ACTIVE
Category:Private Limited Company

CORE FURNITURE LTD

69 RESERVOIR STREET,WALSALL,WS2 9TG

Number:09811393
Status:ACTIVE
Category:Private Limited Company

FAZLEY LTD

102 FLAT ABOVE,NORTHAMPTON,NN1 4DR

Number:10454647
Status:ACTIVE
Category:Private Limited Company

KP FRASER LTD

72 DUNCRUIN STREET,GLASGOW,G20 0EZ

Number:SC615024
Status:ACTIVE
Category:Private Limited Company

M ARTHUR PROPERTIES LIMITED

3 INVERGORDON CLOSE,READING,RG31 7YQ

Number:05277793
Status:ACTIVE
Category:Private Limited Company

MAGIC BOX TOYS UK LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:11557185
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