BUSINESS LINK WEST MIDLANDS LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.06456441
Category
Incorporated18 Dec 2007
Age16 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution05 Mar 2014
Years10 years, 2 months, 16 days

SUMMARY

BUSINESS LINK WEST MIDLANDS LIMITED is an dissolved with number 06456441. It was incorporated 16 years, 5 months, 3 days ago, on 18 December 2007 and it was dissolved 10 years, 2 months, 16 days ago, on 05 March 2014. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

BROOKES, Peter James Simpson

Secretary

ACTIVE

Assigned on 18 Dec 2007

Current time on role 16 years, 5 months, 3 days

HOLMES, Sylvia Lorraine

Director

Consultant

ACTIVE

Assigned on 17 Dec 2009

Current time on role 14 years, 5 months, 4 days

BAILEY, Andrew Lancelot

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

BARNES, Richard Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2008

Resigned on 25 Mar 2010

Time on role 2 years, 2 months, 24 days

BROOKES, Peter James Simpson

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2009

Resigned on 25 Mar 2010

Time on role 4 months, 24 days

CHAUDRY, Mohammed Ishaq

Director

Company Director

RESIGNED

Assigned on 24 Sep 2008

Resigned on 25 Mar 2010

Time on role 1 year, 6 months, 1 day

DAWES, Nina Alexandra

Director

Chief Executive Lichfield District Council

RESIGNED

Assigned on 24 Jul 2008

Resigned on 25 Mar 2010

Time on role 1 year, 8 months, 1 day

DOHERTY, John William

Director

Corporate Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 23 Feb 2012

Time on role 1 year, 4 months, 22 days

GORRINGE, Heather Mary

Director

Director Of Mail Order Company

RESIGNED

Assigned on 01 Nov 2008

Resigned on 01 Oct 2009

Time on role 10 months, 30 days

HOLMES, Sylvia Lorraine

Director

Consultant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Jul 2008

Time on role 6 months, 30 days

HUGHES, Stephen Edward

Director

Local Government

RESIGNED

Assigned on 27 Aug 2008

Resigned on 09 Nov 2009

Time on role 1 year, 2 months, 13 days

HUNJAN, Gianjeet Kaur

Director

Accountant

RESIGNED

Assigned on 20 Oct 2008

Resigned on 25 Mar 2010

Time on role 1 year, 5 months, 5 days

HUTCHINS, Richard Kingsley, Dr

Director

Deputy Chief Executive

RESIGNED

Assigned on 25 Mar 2010

Resigned on 30 Sep 2010

Time on role 6 months, 5 days

JOHNSON, Sylvia Ann

Director

Training Consultant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 25 Mar 2010

Time on role 1 year, 6 months, 9 days

LATHAM, John, Professor

Director

Pro Vice Chancellor

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

LAVERTY, Michael Francis Patrick

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2010

Resigned on 23 Feb 2012

Time on role 1 year, 10 months, 22 days

LUCAS, Anthony Simon

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 25 Feb 2010

Time on role 4 months, 24 days

LUCAS, Anthony Simon

Director

Company Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 31 Jul 2008

Time on role 7 months, 13 days

MILLER, Alan Grant

Director

C I O

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

MURRAY, John

Director

Company Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

PAWSEY, Peter Edward

Director

Company Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 25 Mar 2010

Time on role 2 years, 3 months, 7 days

SEALEY, Athelston

Director

Company Director

RESIGNED

Assigned on 16 Sep 2008

Resigned on 25 Mar 2010

Time on role 1 year, 6 months, 9 days

STEELE, Adrian, Dr

Director

Co Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

WHITE, Alison Joy

Director

Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 01 Oct 2009

Time on role 1 year, 3 months, 30 days

WILKINSON, Andrew David Powys

Director

Co Director

RESIGNED

Assigned on 16 Apr 2008

Resigned on 25 Mar 2010

Time on role 1 year, 11 months, 9 days

ADVANTAGE WEST MIDLANDS

Corporate-director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Jan 2012

Time on role 1 year, 9 months, 30 days


Some Companies

ARSLAN ENGINEERING LIMITED

74 CRADOCK ROAD,BIRMINGHAM,B8 1RY

Number:11498552
Status:ACTIVE
Category:Private Limited Company
Number:CS003688
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ELECTRO BREWING LTD

GLENYDD CWMINS,CARDIGAN,SA43 3HF

Number:11961890
Status:ACTIVE
Category:Private Limited Company

NORTH TECH SOLUTIONS LTD

16 DUDDINGSTON AVENUE,EDINBURGH,EH15 1SJ

Number:SC591883
Status:ACTIVE
Category:Private Limited Company

RUSSELL JAMES ROBERTS LIMITED

CROWN HOUSE,WORCESTER,

Number:01471237
Status:LIQUIDATION
Category:Private Limited Company

SIRCER PASHA WELFARE TRUST

5 BIRCH CLOSE,BIRMINGHAM,B30 1NA

Number:04932344
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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