WHITEFRIARS (NORTH SOLIHULL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05402382. The registration start date is March 23, 2005. The current status is Active.
Company Number | 05402382 |
Company Name | WHITEFRIARS (NORTH SOLIHULL) LIMITED |
Registered Address |
4040 Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-03-23 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-04-20 |
Returns Last Update | 2016-03-23 |
Confirmation Statement Due Date | 2021-04-06 |
Confirmation Statement Last Update | 2020-03-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
4040 LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
CITIZEN BUSINESS SERVICES LIMITED | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN, United Kingdom |
CITIZEN TREASURY VEHICLE LIMITED | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN |
CITIZEN TREASURY PLC | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN |
CITIZEN TREASURY 2 PLC | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
CITIZEN NEW HOMES LIMITED | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
FITZROY APARTMENTS LTD | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
SPECTRUM DEVELOPMENT PARTNERSHIP LIMITED | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
CORNERSTONE COMMERCIAL SERVICES LIMITED | 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
Entity Name | Office Address |
---|---|
BEST SPORTS STORE LTD | Unit 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
GO2TRANSFERS LTD | Unit 4200 Solihull Parkway, Waterside Centre, Birmingham, B37 7YN, England |
HIQ HOLDINGS LIMITED | 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom |
AJ CHAUFFEURS LIMITED | 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
KASELLAN PROPERTY MANAGEMENT LTD | C/o Hbba Care Ltd 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN |
REDWOOD CARS LTD | Regus 4200 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YN, England |
3BELLE.AMI HEALTH LIMITED | 4200 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
R G COMMERCIAL LIMITED | Unit 4200 Waterside Centre Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YN, England |
INDEPENDENT COMMERCIAL LAUNDRY SERVICES LTD | 4340-4350 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England |
SHIRTCRAFT LTD | Units 4340 and 4350 The Waterside Centre, Birmingham Business Park, Solihull, B37 7YN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOOTH, Gary Stephen | Secretary () | 4040 Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | / 26 June 2020 |
/ |
|
RODGERS, Kevin Michael | Director () | 4040 Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | December 1968 / 17 July 2014 |
British / England |
Group Chief Executive |
KELLAS, Stuart Michael | Secretary (Resigned) | 4040 Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | / 21 September 2015 |
/ |
|
MAITLAND, David Graham | Secretary (Resigned) | 9 Little Park Street, Coventry, Warwickshire, CV1 2UR | / 16 June 2010 |
/ |
|
RODGERS, Kevin Michael | Secretary (Resigned) | 9 Little Park Street, Coventry, Warwickshire, CV1 2UR | / 20 December 2011 |
/ |
|
TIDY, Grahame Howard | Secretary (Resigned) | Coalport Bridge Toll House, Coalport, Telford, Shropshire, United Kingdom, TF8 7JA | / 27 May 2005 |
British / |
|
T&H SECRETARIAL SERVICES LIMITED | Secretary (Resigned) | Sceptre Court, 40 Tower Hill, London, EC3N 4DX | / 23 March 2005 |
/ |
|
AYRES, Rebbecca Estelle | Director (Resigned) | 9 Little Park Street, Coventry, Warwickshire, CV1 2UR | May 1975 / 27 May 2005 |
British / England |
Director |
LYNCH, Eamon Martin | Director (Resigned) | 9 Little Park Street, Coventry, Warwickshire, CV1 2UR | December 1951 / 31 October 2006 |
British / United Kingdom |
Community Development Manager |
ROACH, Kevin John | Director (Resigned) | 9 Little Park Street, Coventry, Warwickshire, CV1 2UR | May 1966 / 16 June 2010 |
British / United Kingdom |
Head Of Regeneration |
RYDER, Judith | Director (Resigned) | 2 Butterworth Drive, Westwood Heath, Coventry, Warwickshire, CV4 8JL | April 1957 / 27 May 2005 |
British / Uk |
Director |
T&H DIRECTORS LIMITED | Director (Resigned) | Sceptre Court, 40 Tower Hill, London, EC3N 4DX | / 23 March 2005 |
/ |
Post Town | BIRMINGHAM |
Post Code | B37 7YN |
SIC Code | 99999 - Dormant Company |
Please provide details on WHITEFRIARS (NORTH SOLIHULL) 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.