GUILD SERVICES LIMITED

Address:
The Guild of Students, Edgbaston Park Road, Edgbaston, Birmingham, B15 2TU

GUILD SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02080761. The registration start date is December 4, 1986. The current status is Active.

Company Overview

Company Number 02080761
Company Name GUILD SERVICES LIMITED
Registered Address The Guild of Students
Edgbaston Park Road
Edgbaston
Birmingham
B15 2TU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-12-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address THE GUILD OF STUDENTS
EDGBASTON PARK ROAD
Post Town EDGBASTON
County BIRMINGHAM
Post Code B15 2TU

Companies with the same post code

Entity Name Office Address
UNIVERSITY OF BIRMINGHAM GUILD OF STUDENTS Edgbaston Park Road, Birmingham, B15 2TU
STUDENT FRIENDLY LIMITED Guild of Students University of Birmingham, Edgbaston Park Road, Birmingham, West Midlands, B15 2TU

Companies with the same post town

Entity Name Office Address
DAIESLL LIMITED Flat 42, 1 Langley Walk, Edgbaston, B15 2EF, United Kingdom
MONSOON VENUES MANAGEMENT LTD 3 The Cloisters, 11-12 George Road, Edgbaston, West Midlands, B15 1NP, United Kingdom
ARDATH TECHNOLOGIES LIMITED 6 The Cloisters, 12 George Road, Edgbaston, B15 1NP, United Kingdom
5 THERAPEUTICS LIMITED Lyndon House Rmy, Edgbaston, Birmingham, B16 8PE, England
TECHFIX ELECTRIC LIMITED Apex House 3 Embassy Drive, Calthorpe Road, Edgbaston, B15 1TR, United Kingdom
TREE PROPERTY GROUP LTD 29 Stockdale Place, Edgbaston, B15 3XH, United Kingdom
1 STOP HEALTHCARE STAFFING LIMITED 8th Floor (west Wing), 54 Hagley Road, Edgbaston, Birmingham, B16 8PE, United Kingdom
HOUSED-UP LTD 345 Pershore Road, Edgbaston, B5 7RY, United Kingdom
SAFFIISAACS LTD 6 Apsley Court, 3 Springbank Road, Edgbaston, Birmingham, B15 2HF, United Kingdom
PERUTH NEZA LTD 28 Benard Road, Edgbaston, B17 8LP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEILLER, Eleanor Anne Director (Active) The Guild Of Students, Edgbaston Park Road, Edgbaston, Birmingham, B15 2TU September 1994 /
18 July 2016
British /
England
Sabbatical Officer
THOMAS, Joanne Elizabeth Director (Active) Kiln Cottage, Marton Road, Long Itchington, Southam, Warwickshire, Uk, CV47 9PH March 1966 /
7 August 2009
British /
England
Chief Executive
KING, Ian Secretary (Resigned) 23 Chapel Lane, Lapworth, Solihull, West Midlands, B94 6ET /
/
MOULDER, Gary John Secretary (Resigned) 7 Osbourne Drive, Darlaston, West Midlands, WS10 8YQ /
1 January 1999
/
WHALEN, Jane Secretary (Resigned) 52 Maryvale Road, Stirchley, Birmingham, West Midlands, B30 2DE /
7 January 2004
/
WILLIS, Samantha Jane Secretary (Resigned) 138 Bristol Road, Edgbaston, Birmingham, B5 7XH /
1 August 1997
/
YEATES, David Alan Secretary (Resigned) Court Buildings, Whitbourne, Worcester, Worcestershire, WR6 5RR /
2 February 1998
/
ANGELL, Richard Director (Resigned) 216 Dawlish Road, Birmingham, West Midlands, B29 7AT January 1984 /
1 August 2005
British /
Executive Officer
ANTHONY, James Director (Resigned) 60 East Park Avenue, Holderness Road, Hull, North Humberside, HU8 9AE July 1982 /
2 August 2004
British /
Executive Officer
ATHERTON, Mark Director (Resigned) 67 Teignmouth Road, Selly Oak, Birmingham, B29 7BA June 1978 /
30 July 2001
British /
Sabbatical Officer
BAILEY, Claire Director (Resigned) 3 Unity Place, Dawlish Road, Birmingham, West Midlands, B29 7AL April 1978 /
2 August 1999
British /
Sabbatical Officer
BASTIN, William John Director (Resigned) 146 Bournbrook Road, Birmingham, B29 7DD May 1986 /
1 August 2007
British /
Executive Officer
BEGLEY, Georgina Director (Resigned) 204 Harborne Lane, Selly Oak, Birmingham, West Midlands, B29 6TQ February 1978 /
2 August 1999
British /
Sabbatical Officer
BISHOP, Carrie Director (Resigned) 22 Northfield Road, Harborne, Birmingham, B17 0SU October 1979 /
30 July 2001
British /
Sabbatical Officer
BLANKS, Sarah Ann Director (Resigned) 174 Bournbrook Road, Selly Oak, Birmingham, B29 7DD December 1975 /
1 August 1997
British /
Sabbatical Officer
BOLT, Sarah Suzanne Director (Resigned) 77 Great Hill, Chudleigh, Devon, T213 OJS November 1984 /
1 August 2007
British /
Executive Officer
BRANSON, Mathilda Isobel Director (Resigned) 11 Tenby Road, Moseley, Birmingham, B13 9LX April 1981 /
1 August 2003
British /
Executive Officer
BRINDLEY, Emma Director (Resigned) F6 Room 14, 17 Grange Road, Selly Oak, S, B29 6AP June 1979 /
31 July 2000
British /
Sabbatical Officer
BROADBENT, Francesca Director (Resigned) 108 Bournbrook Road, Birmingham, B29 7BU December 1982 /
1 August 2005
British /
Executive Officer
BROOKES, Sophie Louise Director (Resigned) 11 Oxford Street, Stirchley, Birmingham, West Midlands, B30 2LH May 1969 /
British /
Student
CAIN, Michelle Director (Resigned) University House Edgbaston Park Road, Birmingham, West Midlands, B15 2TX November 1976 /
1 August 1997
British /
Sabbatical Officer
CAMPBELL, Christopher Director (Resigned) 17 Arley Road, Bournebrook, Birmingham, B29 7BQ September 1981 /
1 August 2003
British /
Executive Officer
CHAPMAN, Olly Director (Resigned) 4 First Avenue, Selly Oak, Birmingham, B29 7NS September 1975 /
1 August 1998
British /
Sabbatical Officer
COLMAN, Benjamin Matthew Director (Resigned) 22 Croydon Road, Bournbrook, Birmingham, West Midlands, B29 7BP August 1970 /
British /
Student
CRUICE, Matthew Richard Ralph Director (Resigned) 19 Lottie Road, Selly Oak, Birmingham, West Midlands, B29 6JY July 1969 /
British /
Student
CUMMINS, Elizabeth Margaret Director (Resigned) Flat 2, 78 Featherstone Road Kinhs Heath, Birmingham, B14 6BE October 1974 /
1 August 1997
Irish /
Sabbatical Officer
DALE, Andrew William Director (Resigned) 30 Fashoda Road, Selly Park, Birmingham, West Midlands, B29 7QJ November 1971 /
1 August 1994
British /
Student Union Sabbatical Offic
DAVEY, Stephen Patrick Director (Resigned) 82 Alton Road, Selly Oak, Birmingham, West Midlands, B29 7DX July 1977 /
31 July 2000
British /
Sabbatical Officer
ELTRINGHAM, Joanne Mary Director (Resigned) 74 Dale Road, Selly Oak, Birmingham, West Midlands, B29 6AG February 1971 /
1 August 1993
British /
Student Union Sabbatical
EMMERSON, Toby Director (Resigned) 67 Teignmouth Road, Selly Oak, Birmingham, B29 7BA May 1978 /
31 July 2000
British /
Sabbatical Officer
FAIRBANKS, Simon Director (Resigned) 980 Pershore Road, Selly Park, Birmingham, B29 7PU April 1986 /
1 August 2007
British /
Executive Officer
FERGUSON, Benjamin Richard Director (Resigned) 49 Blenheim Road, Birmingham, B13 9TY May 1984 /
1 August 2005
British /
Executive Officer
FRANCIS, Sabrina Director (Resigned) 216 Heeley Road, Selly Oak, Birmingham, West Midlands, B29 November 1984 /
1 August 2006
British /
Executive Officer
FRANKLIN, David Edward Director (Resigned) The Guild Of Students, Edgbaston Park Road, Edgbaston, Birmingham, B15 2TU November 1991 /
16 July 2012
British /
United Kingdom
Sabbatical Officer
FREEMAN, Rebecca Director (Resigned) 115a Alcester Road, Moseley, Birmingham, B13 8DD April 1981 /
1 August 2003
British /
Executive Officer

Competitor

Search similar business entities

Post Town EDGBASTON
Post Code B15 2TU
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on GUILD SERVICES 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