BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED

C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England
StatusACTIVE
Company No.07598247
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED is an active private limited company with number 07598247. It was incorporated 13 years, 1 month, 20 days ago, on 11 April 2011. The company address is C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England.



People

ALBANY SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 10 months

DIDIALLY, Jaswinder

Director

Head Of Service

ACTIVE

Assigned on 04 Oct 2018

Current time on role 5 years, 7 months, 28 days

FRASER, Steven Paul

Director

Director

ACTIVE

Assigned on 05 Mar 2021

Current time on role 3 years, 2 months, 27 days

POTGIETER, Johan Hendrik

Director

Director

ACTIVE

Assigned on 10 May 2019

Current time on role 5 years, 22 days

WEISSENBRUCH, Adrian

Director

Assistant Director, Birmingham City Council

ACTIVE

Assigned on 15 Mar 2024

Current time on role 2 months, 17 days

WILLIAMS, Michael James

Director

Investment Director

ACTIVE

Assigned on 11 Jan 2021

Current time on role 3 years, 4 months, 21 days

MITCHELL, Ailison Louise

Secretary

RESIGNED

Assigned on 11 Apr 2011

Resigned on 01 Aug 2023

Time on role 12 years, 3 months, 21 days

COLEMAN, Martin John

Director

Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 24 Jun 2013

Time on role 1 year, 11 months, 3 days

DRANSFIELD, Paul Anthony

Director

Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 27 Jun 2017

Time on role 5 years, 11 months, 6 days

FRASER, Steven Paul

Director

Company Director

RESIGNED

Assigned on 11 Feb 2013

Resigned on 24 Jun 2013

Time on role 4 months, 13 days

JACKSON, Gregor Scott

Director

Director

RESIGNED

Assigned on 17 Oct 2014

Resigned on 27 Feb 2017

Time on role 2 years, 4 months, 10 days

LASSETER, James William

Director

General Manager

RESIGNED

Assigned on 08 Jan 2015

Resigned on 22 Aug 2019

Time on role 4 years, 7 months, 14 days

MCKENNA, Leo William

Director

Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 11 Jan 2021

Time on role 8 years, 2 months, 11 days

MILLER, Hayley

Director

Director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 11 Feb 2013

Time on role 1 year, 2 months, 26 days

MILLSOM, Barry Paul

Director

Director

RESIGNED

Assigned on 15 Sep 2014

Resigned on 07 Jun 2018

Time on role 3 years, 8 months, 22 days

MILLSON, Barry

Director

Fund Manager

RESIGNED

Assigned on 24 Jun 2013

Resigned on 31 Oct 2013

Time on role 4 months, 7 days

MURPHY, Helen

Director

Fund Manager

RESIGNED

Assigned on 24 Jun 2013

Resigned on 15 Sep 2014

Time on role 1 year, 2 months, 21 days

MURPHY, Lynn Bridget

Director

Consultant

RESIGNED

Assigned on 04 Sep 2018

Resigned on 10 May 2019

Time on role 8 months, 6 days

O'ROURKE, Benjamin Michael

Director

Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 11 Feb 2013

Time on role 1 year, 6 months, 21 days

POTGIETER, Johan Hendrik

Director

Director

RESIGNED

Assigned on 07 Jun 2018

Resigned on 12 Jul 2018

Time on role 1 month, 5 days

POTGIETER, Johan Hendrik

Director

Director

RESIGNED

Assigned on 31 Oct 2013

Resigned on 27 Feb 2017

Time on role 3 years, 3 months, 27 days

SLATER, Steven Frederick

Director

Finance Director

RESIGNED

Assigned on 11 Apr 2011

Resigned on 21 Jul 2011

Time on role 3 months, 10 days

UPPAL, Jasvinder Kaur

Director

Director

RESIGNED

Assigned on 30 Apr 2014

Resigned on 30 Apr 2014

Time on role

VELUPILLAI, Anthony Ratnam

Director

Company Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 08 Jan 2015

Time on role 2 years, 8 days

WYLIE, Nicholas John

Director

Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 31 Dec 2012

Time on role 1 year, 5 months, 10 days


Some Companies

BELFAST MINIBUS COMPANY LIMITED

UNIT 1 BAYVIEW INDUSTRIAL ESTATE,BELFAST,BT3 9JP

Number:NI612707
Status:ACTIVE
Category:Private Limited Company

BERRY & GREEN LIMITED

29 DENMARK ROAD,LONDON,SW19 4PG

Number:09899721
Status:ACTIVE
Category:Private Limited Company

CONCEPT DESIGN DEVELOPMENT PROFESSIONALS LTD

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:11809269
Status:ACTIVE
Category:Private Limited Company

DR G M HARTMANN LTD

SUITE 20,EDINBURGH,EH2 4AT

Number:SC615099
Status:ACTIVE
Category:Private Limited Company

KD WELDING LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:07068123
Status:ACTIVE
Category:Private Limited Company

LK DEVELOPMENTS LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:04495505
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