COURTHOUSE CLINICS BODY LIMITED

2 Bromwich Court Gorsey Lane 2 Bromwich Court Gorsey Lane, Birmingham, B46 1JU, England
StatusACTIVE
Company No.08381325
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

COURTHOUSE CLINICS BODY LIMITED is an active private limited company with number 08381325. It was incorporated 11 years, 3 months, 9 days ago, on 30 January 2013. The company address is 2 Bromwich Court Gorsey Lane 2 Bromwich Court Gorsey Lane, Birmingham, B46 1JU, England.



People

AINLEY, Harvey Bertenshaw

Director

Cfo

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 15 days

RICHARDSON, Jeremy Robert Arthur

Director

Ceo

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 15 days

DUFFY, Neil Anthony

Secretary

RESIGNED

Assigned on 18 Mar 2013

Resigned on 31 Mar 2015

Time on role 2 years, 13 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 18 Mar 2013

Time on role 1 month, 19 days

DUFFY, Christopher William

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2013

Resigned on 06 Mar 2013

Time on role 1 month, 7 days

DUFFY, Neil Anthony

Director

Company Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 31 Mar 2015

Time on role 2 years, 25 days

ELBOURN, Amanda Julie

Director

Operations Director/Nurse

RESIGNED

Assigned on 26 Apr 2017

Resigned on 30 Jul 2018

Time on role 1 year, 3 months, 4 days

GRASSBY, Darren Paul

Director

Ceo

RESIGNED

Assigned on 04 Feb 2020

Resigned on 22 Feb 2024

Time on role 4 years, 18 days

MCLEAN, Charles Robert William

Director

Cfo

RESIGNED

Assigned on 10 Jan 2022

Resigned on 22 Feb 2024

Time on role 2 years, 1 month, 12 days

MENSFORTH, Steve

Director

Finance Director

RESIGNED

Assigned on 15 May 2020

Resigned on 10 Jan 2022

Time on role 1 year, 7 months, 26 days

PERRIN, Nicholas John

Director

Director

RESIGNED

Assigned on 04 Feb 2020

Resigned on 15 May 2020

Time on role 3 months, 11 days

RYAN, John Michael

Director

Company Director

RESIGNED

Assigned on 18 Mar 2013

Resigned on 31 Mar 2015

Time on role 2 years, 13 days

SULLIVAN, Ronald Thomas

Director

Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 04 Feb 2020

Time on role 6 years, 10 months, 29 days

WILKINSON, Paul William

Director

Ceo

RESIGNED

Assigned on 06 Mar 2013

Resigned on 04 Feb 2020

Time on role 6 years, 10 months, 29 days


Some Companies

1291 LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11193312
Status:ACTIVE
Category:Private Limited Company

AMALGA TECHNOLOGIES LIMITED

80 PARK ROAD,KINGSTON UPON THAMES,KT1 4AY

Number:09564992
Status:ACTIVE
Category:Private Limited Company

BENEK SOLUTION LTD

12 BOOTH HOUSE,BRENTFORD,TW8 8LL

Number:09045946
Status:ACTIVE
Category:Private Limited Company

CELLFSERVICES LTD

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:08136913
Status:ACTIVE
Category:Private Limited Company

ILLUMINATIONS FILMS PAST LIVES LIMITED

FIRST FLOOR,LONDON,N12 0DA

Number:07003537
Status:ACTIVE
Category:Private Limited Company

MULTI WASTE MANAGEMENT LTD

78 CLIFTON AVENUE,BENFLEET, ESSEX,SS7 5QU

Number:10939784
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