HARBORNE VILLAGE BID LTD

97 High Street Harborne, Birmingham, B17 9NR, United Kingdom
StatusACTIVE
Company No.11123874
Category
Incorporated22 Dec 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

HARBORNE VILLAGE BID LTD is an active with number 11123874. It was incorporated 6 years, 5 months, 26 days ago, on 22 December 2017. The company address is 97 High Street Harborne, Birmingham, B17 9NR, United Kingdom.



People

ADIE, Hope Eloise

Director

Company Director

ACTIVE

Assigned on 05 Jan 2024

Current time on role 5 months, 12 days

COLE, Dan

Director

Area Manager

ACTIVE

Assigned on 02 Oct 2018

Current time on role 5 years, 8 months, 15 days

DAVIS, Richard Charles

Director

Store Manager

ACTIVE

Assigned on 08 Jun 2022

Current time on role 2 years, 9 days

FRANCIS, Jayne, Councillor

Director

Politician

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 7 months, 1 day

HOLDEN-JONES, Kerry

Director

Practice Director And Employee Benefits Specialist

ACTIVE

Assigned on 12 Dec 2023

Current time on role 6 months, 5 days

MILES, Richard William

Director

Retailer

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 9 months, 16 days

ROSE, Matthew Philip Eric

Director

Company Secretary/Director

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 5 months, 26 days

SPENCER, Jason Michael

Director

None

ACTIVE

Assigned on 02 Oct 2018

Current time on role 5 years, 8 months, 15 days

ADIE, Hope Eloise

Director

Company Director

RESIGNED

Assigned on 12 Dec 2023

Resigned on 05 Jan 2024

Time on role 24 days

BHOL, Rabindranath

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2018

Resigned on 01 Sep 2020

Time on role 1 year, 8 months, 20 days

CAPPS, Katherine

Director

Director

RESIGNED

Assigned on 22 Dec 2017

Resigned on 05 Sep 2019

Time on role 1 year, 8 months, 14 days

CROCKER, Kingsley Mark

Director

General Manager

RESIGNED

Assigned on 31 Aug 2018

Resigned on 28 Feb 2019

Time on role 5 months, 28 days

FENTON, Faye Melissa

Director

Director

RESIGNED

Assigned on 06 Nov 2018

Resigned on 27 Aug 2019

Time on role 9 months, 21 days

JABBAR, Khan

Director

Company Director

RESIGNED

Assigned on 20 Jan 2022

Resigned on 01 May 2024

Time on role 2 years, 3 months, 11 days

MACPHERSON, Lachlan William

Director

Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 19 Dec 2022

Time on role 4 years, 3 months, 19 days

MCGARRY, Mary Helen

Director

Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 24 Apr 2024

Time on role 5 years, 7 months, 24 days

PERRY, Rachel

Director

Co-Owner Of A Shop

RESIGNED

Assigned on 02 Oct 2018

Resigned on 10 Sep 2019

Time on role 11 months, 8 days

TRINDER, Lee

Director

None

RESIGNED

Assigned on 24 Jan 2019

Resigned on 19 Dec 2022

Time on role 3 years, 10 months, 26 days

WATSON, Benjamin Richard Eric

Director

Estate Agent

RESIGNED

Assigned on 12 Oct 2018

Resigned on 01 Jan 2022

Time on role 3 years, 2 months, 20 days

WOODFORD, Paul

Director

Insurance Broker

RESIGNED

Assigned on 02 Oct 2018

Resigned on 01 Oct 2020

Time on role 1 year, 11 months, 29 days


Some Companies

BAD MOTHER TRUCKERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11933735
Status:ACTIVE
Category:Private Limited Company

K.I. INVESTMENTS LTD

29-31 PORCHESTER ROAD,LONDON,W2 5DP

Number:09704267
Status:ACTIVE
Category:Private Limited Company

LCH RENEWABLES LIMITED

LITTLE COOP HOUSE FARM,SEAHAM,SR7 8SA

Number:09209400
Status:ACTIVE
Category:Private Limited Company

LONDON CHROMING COMPANY LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:00584028
Status:LIQUIDATION
Category:Private Limited Company

SAFESITE (ISLE OF WIGHT) LTD

9 TRAFALGAR DRIVE,RYDE,PO33 3QW

Number:08568100
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND FARMS LIMITED

CANNON HOUSE RUTLAND ROAD,SOUTH YORKSHIRE,S3 8DP

Number:03741580
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