HOUSE BI LIMITED

Address:
C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands, B38 9PN

HOUSE BI LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00516585. The registration start date is February 28, 1953. The current status is Liquidation.

Company Overview

Company Number 00516585
Company Name HOUSE BI LIMITED
Registered Address C/o Metalrax Group Plc
Ardath Road Kings Norton
Birmingham
West Midlands
B38 9PN
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1953-02-28
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2011-09-30
Accounts Last Update 2009-12-31
Returns Due Date 2012-07-05
Returns Last Update 2011-06-07
Confirmation Statement Due Date 2017-06-21
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9999 Dormant company

Office Location

Address C/O METALRAX GROUP PLC
ARDATH ROAD KINGS NORTON
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B38 9PN

Companies with the same post code

Entity Name Office Address
PERT PARTNERS LLP Unit 11 Ardath Road, Kings Norton, Birmingham, B38 9PN, England
RETHINK CBD LTD Unit 10 Ardath Road, Wharfside Business Park, Birmingham, B38 9PN, United Kingdom
D. A. PLATING JIGS LIMITED Unit 6 Wharfside Business Park, Ardath Road, Birmingham, West Midlands, B38 9PN, England
PERT AIR CONDITIONING LIMITED Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN
AUGUST CAPITAL GROUP LTD Unit 11, Ardath Road, Birmingham, B38 9PN, England
RETHINK PRODUCTS LTD Unit 9, Ardath Road, Birmingham, B38 9PN, United Kingdom
D & T SCAFFOLDING LIMITED Unit 5, Ardath Road, Birmingham, B38 9PN, United Kingdom
PERT BUILDING SERVICES LIMITED Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN
PLANET JUICE LIMITED Unit 9 Wharfside Buisness Park, Ardath Road, Birmingham, B38 9PN, United Kingdom
TRADE WINDOW FILMS LIMITED Unit 9, Ardath Road, Birmingham, B38 9PN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LONGLEY, Nicholas Secretary (Active) Ardath Road, Ardath Road, Kings Norton, Birmingham, B38 9PN /
31 October 2009
/
LONGLEY, Nicholas Director (Active) Ardath Road, Ardath Road, Kings Norton, Birmingham, England, B38 9PN August 1969 /
31 October 2009
British /
England
Group Financial Controller
RICHARDSON, Andrew John Director (Active) The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU September 1964 /
16 July 2008
British /
Director
FARRIMOND, Darren James Secretary (Resigned) 5 Marsh Way, Catshill, Bromsgrove, B61 0JD /
25 May 2004
/
JONES, Terry Ryan Secretary (Resigned) 5 Dodford Court Fockbury Lane, Dodford, Bromsgrove, Worcestershire, B61 9AP /
/
STOCK, Michael John Secretary (Resigned) Foredraught House, Tibberton, Worcs, WR9 7NH /
17 July 2008
/
ARBUTHNOT, Richard Director (Resigned) 101 Dorridge Road, Dorridge, Solihull, West Midlands, B93 8BS December 1946 /
9 July 2002
British /
Director
BIGGS, Kenneth Director (Resigned) 24 Landywood Green, Landywood, Cheslyn Hay, West Midlands, WS6 7QX November 1956 /
1 January 2007
British /
Director
COX, George Director (Resigned) 156 Corisande Road, Selly Oak, Birmingham, B29 6RS April 1951 /
2 January 2002
British /
Director
EDWARDS, Jeffrey Gilbert Lloyd Director (Resigned) 19 Deerfold Crescent, Burntwood, Walsall, West Midlands, WS7 9AX June 1951 /
British /
Company Director
FARREN, Walter Director (Resigned) 2 Keats Close, Sutton Coldfield, West Midlands, B74 4YQ May 1929 /
British /
Company Director
GRAINGER, Richard Martin Director (Resigned) 43 Grafton Road, West Bromwich, West Midlands, B71 4EH January 1963 /
1 January 1998
British /
England
Company Director
LYCETT, John Brigham Director (Resigned) Lynley Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG May 1935 /
British /
Company Director
MACKENZIE, Alan James Director (Resigned) 2 Newton Square, Great Barr, Birmingham, West Midlands, B43 6DY July 1935 /
British /
Company Director
MOORE, Eric Stanley Director (Resigned) 18 Grove Vale Avenue, Great Barr, Birmingham, West Midlands, B43 6BZ March 1936 /
British /
England
Company Director
SHORT, Raymond Vivian Director (Resigned) Greenfields Bosbury Road, Cradley, Malvern, Worcestershire, WR13 5LT September 1941 /
16 August 1994
British /
England
Company Director
SINGH, Nirmal Bhatti Director (Resigned) 8 Sedgley Grove, Handsworth Wood, Birmingham, B20 1JE June 1962 /
1 January 1998
British /
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B38 9PN
SIC Code 9999 - Dormant company

Improve Information

Please provide details on HOUSE BI LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches