LOCALISE WEST MIDLANDS

Address:
The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH

LOCALISE WEST MIDLANDS is a business entity registered at Companies House, UK, with entity identifier is 06239211. The registration start date is May 8, 2007. The current status is Active.

Company Overview

Company Number 06239211
Company Name LOCALISE WEST MIDLANDS
Registered Address The Warehouse
54-57 Allison Street
Digbeth Birmingham
West Midlands
B5 5TH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-05-08
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-05
Returns Last Update 2016-05-08
Confirmation Statement Due Date 2021-05-22
Confirmation Statement Last Update 2020-05-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address THE WAREHOUSE
54-57 ALLISON STREET
Post Town DIGBETH BIRMINGHAM
County WEST MIDLANDS
Post Code B5 5TH

Companies with the same post code

Entity Name Office Address
NISA GLOBAL FOUNDATION C/o Mwnuk, The Warehouse, 54-57, Allison Street, Birmingham, West Midlands, B5 5TH, United Kingdom
COOP CYCLE BIRMINGHAM LTD 54-57 Allison Street, Birmingham, B5 5TH, England
PORCH 22 LTD Apartment 22 78, Allison Street, The Brollyworks, Digbeth, Birmingham, B5 5TH, England
ART.SALONS&BARBERS LTD 14-15 Allison Road, Birmingham, West Midland, B5 5TH, England
JORDAN P PROPERTIES LTD Rear Unit, Allison Road, Birmingham, West Midland, B5 5TH, England
JORDAN P GROUP LTD Unit - 11(a), Allison Road, Birmingham, West Midland, B5 5TH, England
KINGSWRIGHT SOLICITORS LIMITED 91 Allison Street, Digbeth, Birmingham, B5 5TH, England
ARTHUR BRETT CATERING LIMITED The Arches, Allison Street, Digbeth, Birmingham, B5 5TH
SOLIDARITY KITCHEN CAFÉ C.I.C. 54-57 Allison Street, Birmingham, B5 5TH, England
THE WAREHOUSE CAFE CO-OPERATIVE LIMITED 54-57 Allison Street, Birmingham, B5 5TH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEACH, Karen Frances Wynne Secretary (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH /
17 September 2009
/
BEARDMORE, Philip William Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH October 1966 /
29 September 2010
British /
United Kingdom
Environmental Consultant
COBBING, Paul Anthony Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH August 1959 /
11 October 2011
British /
United Kingdom
Consultant
CREAN, Christopher James Matthew Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH June 1960 /
8 May 2007
British /
United Kingdom
Ngo Regional Coordinator
LONGLANDS, Sarah Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH October 1976 /
23 September 2014
British /
United Kingdom
Freelance Consultant, Phd Student
LYDON, Andrew Director (Active) 6 Hazelmere Road, Hall Green, Birmingham, West Midlands, B28 8HY January 1963 /
8 May 2007
British /
United Kingdom
Consultant
MILTON, Jacqueline Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH December 1966 /
29 September 2010
British /
England
Accountant
MORRIS, Jonathan Stafford Director (Active) 74 Hazelwood Road, Birmingham, West Midlands, B27 7XP June 1952 /
8 May 2007
British /
Uk
Self Employed Consultant
POULTER, Rose Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH June 1961 /
23 September 2014
British /
England
Freelance Consultant
STEVENS, Jonathan Michael Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH March 1947 /
29 September 2010
British /
United Kingdom
Housing Consultant
WORTH, Hannah Director (Active) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH December 1977 /
8 May 2007
British /
United Kingdom
Vcs Manager
CREAN, Chris Secretary (Resigned) 35 Chestnut Road, Moseley, Birmingham, West Midlands, Uk, B13 9AJ /
8 May 2007
/
CONATY, Patrick Joseph Director (Resigned) Penllwyn, Castle Caereinion, Welshpool, Powys, SY21 9AS May 1951 /
8 May 2007
United States /
Wales
Social Policy Researcher
HINES, Colin Michael Director (Resigned) 11 Parkhouse Gardens, Twickenham, Middlesex, TW1 2DF December 1945 /
14 May 2007
British /
United Kingdom
Environmentalist
HUTCHENS, Paul Timothy Director (Resigned) The Warehouse, 54-57 Allison Street, Digbeth Birmingham, West Midlands, B5 5TH May 1964 /
6 August 2013
British /
Uk
Company Director
LEACH, Karen Frances Wynne Director (Resigned) 35 Chestnut Road, Moseley, Birmingham, West Midlands, B13 9AJ February 1974 /
8 May 2007
British /
United Kingdom
Coordinator Of Lwm
LONGRIGG, Amy Katheryn Director (Resigned) 11 Chandos Avenue, Leighton Road, Birmingham, West Midlands, B13 8HG September 1977 /
8 May 2007
British /
Development Worker
MORRAN, George Edward Director (Resigned) 180 Tipton Road, Woodsetton, Dudley, West Midlands, DY3 1AL November 1942 /
8 May 2007
British /
United Kingdom
Self Employed Regional And Loc
WHITHOUSE, Michael James Norman Director (Resigned) 3 Bells Court, Bishops Castle, Salop, Uk, SY9 5BN May 1952 /
8 May 2007
British /
United Kingdom
Management & Environmental Con

Competitor

Search similar business entities

Post Town DIGBETH BIRMINGHAM
Post Code B5 5TH
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on LOCALISE WEST MIDLANDS 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