BANNER VENTURES LIMITED

Address:
Two Snowhill, Birmingham, B4 6GA

BANNER VENTURES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06478309. The registration start date is January 21, 2008. The current status is Liquidation.

Company Overview

Company Number 06478309
Company Name BANNER VENTURES LIMITED
Registered Address Two Snowhill
Birmingham
B4 6GA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2008-01-21
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2015
Accounts Last Update 31/12/2013
Returns Due Date 27/01/2015
Returns Last Update 30/12/2013
Confirmation Statement Due Date 13/01/2017
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46420 Wholesale of clothing and footwear

Office Location

Address TWO SNOWHILL
Post Town BIRMINGHAM
Post Code B4 6GA

Companies with the same location

Entity Name Office Address
A.G.S. BAYFORD HOLDINGS LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
MOOSE PIE MEDIA LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
PCS INNOTEC GB LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
TAILORMADE LOGISTICS UK LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
OROMETS LTD Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England
WESTBOUND ADVERTISING COMPANY LTD Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, England
INGLEBY 2037 LIMITED Two Snowhill, Birmingham, B4 6WR, United Kingdom
EGMONT HONEY UK LIMITED Two Snowhill, 7th Floor, Birmingham, B4 6GA, United Kingdom
WESROSE LIMITED Two Snowhill, Snow Hill Queensway, Birmingham, B4 6WR, England
L SQUARED DIGITAL SIGNAGE LIMITED Two Snowhill, Birmingham, B4 6WR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEVAN, Paul Kenmuir Douglas Director (Active) Two Snowhill, Birmingham, B4 6GA July 1966 /
28 May 2010
British /
England
Director
PLENDERLEITH, Nigel Brindley Director (Active) Two Snowhill, Birmingham, B4 6GA March 1952 /
28 May 2010
British /
United Kingdom
Director
FAWCUS, David Stafford Secretary (Resigned) Blue Max House, Harcourt Park, Canal Road, Trowbridge, Wiltshire, BA14 8RL /
28 May 2010
/
FAWCUS, David Stafford Secretary (Resigned) 125 Colmore Row, Birmingham, B3 3SD /
28 May 2010
/
POWELL, Ian Donald Secretary (Resigned) Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU /
11 April 2008
British /
Company Director
WOLLASTONE NOMINEES LIMITED Secretary (Resigned) Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP /
21 January 2008
/
BEVAN, Paul Kenmuir Douglas Director (Resigned) Blue Max House, Harcourt Park, Canal Road Industrial Estate, Trowbridge, Wiltshire, United Kingdom, BA14 8RL July 1966 /
28 May 2010
British /
England
Finance Director
FAWCUS, David Stafford Director (Resigned) 125 Colmore Row, Birmingham, B3 3SD May 1933 /
28 May 2010
Uk /
United Kingdom
Chartered Accountant
PLENDERLEITH, Nigel Brindley Director (Resigned) Blue Max House, Harcourt Park, Canal Road Industrial Estate, Trowbridge, Wiltshire, United Kingdom, BA14 8RL March 1952 /
28 May 2010
British /
United Kingdom
Managing Director
POWELL, Ian Donald Director (Resigned) Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU July 1961 /
11 April 2008
British /
England
Company Director
ROSENBERG, Eva Jenny Christina Paulina Director (Resigned) Fernbank, Woodend Lane, Hyde, Cheshire, SK14 1DU August 1971 /
11 April 2008
Swedish /
United Kingdom
Company Director
SAUNDERS, Jane Ann Director (Resigned) Heyrons, High Easter, Chelmsford, Essex, CM1 4QN April 1958 /
21 January 2008
British /
England
Company Secretarial Administra
WHITBY, Christopher Thomas Director (Resigned) Blue Max House, Harcourt Park, Canal Road Industrial Estate, Trowbridge, Wiltshire, United Kingdom, BA14 8RL March 1953 /
28 May 2010
British /
United Kingdom
Commercial Director
WHITBY, Christopher Thomas Director (Resigned) 125 Colmore Row, Birmingham, B3 3SD March 1953 /
28 May 2010
British /
United Kingdom
Manager
WOLLASTON, Richard Hugh Director (Resigned) Heyrons, High Easter, Chelmsford, Essex, CM1 4QN August 1947 /
21 January 2008
British /
England
Solicitor

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GA
SIC Code 46420 - Wholesale of clothing and footwear

Improve Information

Please provide details on BANNER VENTURES 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