SOLIHULL BID COMPANY LIMITED

Address:
618 Warwick Road, Solihull, West Midlands, B91 1AA, England

SOLIHULL BID COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07241950. The registration start date is May 4, 2010. The current status is Active.

Company Overview

Company Number 07241950
Company Name SOLIHULL BID COMPANY LIMITED
Registered Address 618 Warwick Road
Solihull
West Midlands
B91 1AA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-05-04
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-06-01
Returns Last Update 2016-05-04
Confirmation Statement Due Date 2021-05-18
Confirmation Statement Last Update 2020-05-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 618 WARWICK ROAD
Post Town SOLIHULL
County WEST MIDLANDS
Post Code B91 1AA
Country ENGLAND

Companies with the same location

Entity Name Office Address
NAFD LIMITED 618 Warwick Road, Solihull, West Midlands, B91 1AA, England
NATIONAL ASSOCIATION OF FUNERAL DIRECTORS 618 Warwick Road, Solihull, B91 1AA, England

Companies with the same post code

Entity Name Office Address
BODLIOR INVESTMENT LTD 598 Warwick Road, Solihull, B91 1AA, United Kingdom
CAPTAIN KID SCHOOLS LIMITED 602 Warwick Road, Solihull, B91 1AA, England
608 VET PRACTICE LLP 608 Warwick Road, Solihull, West Midlands, B91 1AA
606 PRACTICE LTD 606 Warwick Road, Solihull, West Midlands, B91 1AA
DATA POWER LIMITED The Coach House, 618 Warwick Road, Solihull, B91 1AA, England
BODLIOR LIMITED 598 Warwick Road, Solihull, West Midlands, B91 1AA, United Kingdom
MICROPOWER EUROPE LIMITED Radcliffe House Blenheim Court, Lode Lane, Solihull, West Midlands, B91 1AA

Companies with the same post town

Entity Name Office Address
URBAN BLUE BUILDING AND MAINTENANCE LIMITED 28 Archer Drive, Cheswick Green, Solihull, B90 4LG, England
VISA IMMIGRATION UK LTD 198 Hobs Moat Road, Solihull, B92 8JZ, England
JK FULFILMENT SERVICES LTD 52 Banbrook Close, Solihull, B92 9NE, England
NOSHAQ ESTATES LIMITED 55 Greenslade Road, Shirley, Solihull, B90 1LZ, England
PEJU ALATISE STUDIOS LTD 180 Cranmore Boulevard, Shirley, Solihull, B90 4RT, England
CENTRAL PLUMBING AND BATHROOM SUPPLIES LTD 131 Lodge Road, Knowle, Solihull, B93 0HG, England
COST CUTTER SHIRLEY LTD 335a Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2NG, England
DARK PONY COFFEE ROASTERS LTD 2 Hollywood Works Close, Shirley, Solihull, West Midlands, B90 1EP, England
GKN AEROSPACE CIVIL SERVICES HOLDINGS LIMITED 2nd Floor One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG, England
AH & LH PROPERTIES LIMITED 134 Norton Lane, Tidbury Green, Solihull, B90 1QT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLE, Andrew Brian Director (Active) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA October 1969 /
4 May 2010
English /
England
Hotel Manager
DOCKER, Cliff Director (Active) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA May 1963 /
8 October 2015
British /
United Kingdom
Business Services Manager
HUTCHINGS, Matthew Director (Active) 61 Homer Road, Solihull, West Midlands, England, B91 3QD April 1976 /
3 June 2016
British /
England
Director
JOHNS, Kevin Hugh Director (Active) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA August 1966 /
1 January 2015
British /
United Kingdom
Director
MATTHEWS, Kerri Jo Director (Active) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA August 1973 /
8 October 2015
British /
England
Director
ROUND, Paul Director (Active) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA June 1955 /
4 May 2010
British /
England
Shopping Centre Manager
ANKRETT, Susan Janette Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA February 1956 /
2 March 2011
British /
England
None
BEARDSMORE, Andrew Director (Resigned) 37-41, High Street, Solihull, West Midlands, United Kingdom, B91 3SJ July 1984 /
20 June 2012
British /
United Kingdom
Finance
BIRKETT, Paul Director (Resigned) The Hub Touchwood Shopping Centre, Homer Road, Solihull, West Midlands, United Kingdom, B91 3GJ July 1965 /
1 September 2010
British /
United Kingdom
General Manager
BLAKE, Julie Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA February 1966 /
17 January 2013
British /
England
Managing Director
DARLISON, Georgia Amy Director (Resigned) The Hub, Touchwood, Solihull, West Midlands, B91 3GJ July 1980 /
1 April 2011
British /
United Kingdom
Building Society Manager
DEARDEN, Richard Director (Resigned) 45 Talbot Street, Hitchin, Herts, England, SG5 2QU June 1967 /
2 February 2011
British /
Britan Uk
Retailer
FOWLES, Peter Nicholas Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA August 1964 /
2 March 2011
British /
United Kingdom
Chartered Surveyor
GAMBLE, Helen Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA February 1959 /
6 November 2012
British /
United Kingdom
Practice Manager
GOLDSTEIN, Stephen Alexander Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA March 1945 /
9 January 2014
British /
England
Ceo
GOMAA ALLAN, Amanda Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA January 1984 /
1 January 2015
British /
United Kingdom
Director
GREGORY, Lee Thomas Spencer Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA July 1983 /
13 June 2013
British /
United Kingdom
Senior Valuer
HARTE, Jim Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA August 1957 /
4 May 2010
British /
England
Civil Engineer
HOLLAND, Edward Director (Resigned) Ramada Solihull, The Square, Solihull, West Midlands, United Kingdom, B91 3RF June 1973 /
22 May 2012
British /
United Kingdom
Hotelier
PIGOTT, Richard Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA April 1982 /
8 October 2015
British /
United Kingdom
Director
SALWAY, Kenneth Graham Director (Resigned) The White Lodge, 802 Warwick Road, Solihull, West Midlands, B91 3EU December 1950 /
15 September 2010
British /
England
Company Director
SINNETT, Alan John Director (Resigned) Avondale House, 61 Tiddington Road, Stratford Upon Avon, Warwickshire, England, CV37 7AF December 1959 /
2 March 2011
British /
England
Solicitor
STURZAKER, Shirley Anne Director (Resigned) The Hub, The Hub, Touchwood, Solihull, West Midlands, United Kingdom, B91 3GJ June 1970 /
2 March 2011
British /
United Kingdom
Project Director
TYSON, Alastair William Director (Resigned) 680-684, Warwick Road, Solihull, West Midlands, England, B91 3DX March 1977 /
25 May 2011
British /
United Kingdom
Restauranteur
WATERS, Daryl Anthony Director (Resigned) 15 Hargrave Road, Shirley, Solihull, West Midlands, England, B90 1HU March 1985 /
10 June 2016
British /
England
Director
WILLETTS, Patricia Laura Director (Resigned) 618 Warwick Road, Solihull, West Midlands, England, B91 1AA October 1965 /
13 June 2013
British /
England
Company Director
YATES, Susan Alexandra Claire Director (Resigned) Management Suite, 44a, Drury Lane, Mell Square Shopping Centre, Solihull, United Kingdom, B91 3BG February 1961 /
4 May 2010
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town SOLIHULL
Post Code B91 1AA
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on SOLIHULL BID COMPANY 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