WBBS (SRS) LIMITED - WEST BROMWICH


Company Profile Company Filings

Overview

WBBS (SRS) LIMITED is a Private Limited Company from WEST BROMWICH ENGLAND and has the status: Active.
WBBS (SRS) LIMITED was incorporated 43 years ago on 13/08/1980 and has the registered number: 01512250. The accounts status is DORMANT and accounts are next due on 31/12/2024.

WBBS (SRS) LIMITED - WEST BROMWICH

This company is listed in the following categories:
65300 - Pension funding
66290 - Other activities auxiliary to insurance and pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 PROVIDENCE PLACE
WEST BROMWICH
B70 8AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 2012-02-27 CURRENT
MR ANDREW JONES Apr 1957 British Director 2023-09-29 CURRENT
MR THOMAS MICHAEL LYNCH Apr 1963 British Director 2020-12-11 CURRENT
MR GLYN MICHAEL SMITH Sep 1952 British Director 2018-05-01 CURRENT
MR DAVID ALEXANDER SORRELL Mar 1984 British Director 2023-03-27 CURRENT
MR MOHOTTIGE DON SUSITH ERANDA JAYAMANNE Secretary 2023-09-29 CURRENT
MRS JACQUELINE ANNE RANDLE Feb 1964 British Director 2010-06-01 UNTIL 2018-05-18 RESIGNED
JOHN RICHARD CHARLES SAYERS Jul 1939 British Director 1997-02-26 UNTIL 2001-02-26 RESIGNED
MR BHARAT CHIMANLAL SHAH Dec 1953 British Director 2006-02-14 UNTIL 2018-04-30 RESIGNED
JOHN MICHAEL ANTHONY PRICE Jan 1933 Director RESIGNED
THE HONOURABLE AMBAR PAUL Dec 1957 British Director 1999-07-21 UNTIL 2003-02-26 RESIGNED
MR THOMAS MICHAEL LYNCH Mar 1963 British Director 2002-10-16 UNTIL 2012-02-27 RESIGNED
ANDREW MACKENZIE Nov 1940 British Director 2000-10-16 UNTIL 2006-07-12 RESIGNED
MR CHRISTOPHER JON MILLS May 1980 British Director 2020-12-11 UNTIL 2023-06-19 RESIGNED
MR NEIL TIMOTHY NOAKES Oct 1964 British Director 2018-05-30 UNTIL 2023-03-27 RESIGNED
JAMES DANIEL FERRIS Secretary 2006-02-14 UNTIL 2008-11-26 RESIGNED
MR CHRISTOPHER PAUL ENGLAND British Secretary 2009-05-14 UNTIL 2023-04-04 RESIGNED
MR THOMAS TURNER Oct 1921 British Director RESIGNED
MR DAVID FRANCIS DILKES Jun 1960 British Director 2002-02-13 UNTIL 2014-05-18 RESIGNED
JOHN MICHAEL ANTHONY PRICE Jan 1933 Secretary RESIGNED
DR JENNIFER GRACE HARRISON Sep 1973 Secretary 2009-02-25 UNTIL 2009-04-24 RESIGNED
MR NEIL NOAKES Secretary 2023-04-04 UNTIL 2023-09-29 RESIGNED
MR STEPHEN ASHLEY KARLE Jun 1959 British Secretary 1999-11-17 UNTIL 2006-02-14 RESIGNED
MR GLENN WILLIAM ELLIOT Apr 1948 British Director RESIGNED
MR PETER CHARLES DAVIES Apr 1947 British Director 2014-10-20 UNTIL 2020-12-10 RESIGNED
RAYMOND GEOFFREY DICKINSON Apr 1935 British Director 1998-08-12 UNTIL 2000-07-22 RESIGNED
MR DAVID HUW DAVIES Feb 1956 British Director 2007-02-28 UNTIL 2010-05-31 RESIGNED
MR SAMUEL CENEY Jan 1932 British Director RESIGNED
MR MICHAEL DAVID BROWN Apr 1944 British Director 1992-09-30 UNTIL 1995-08-01 RESIGNED
MR MICHAEL DAVID BROWN Apr 1944 British Director 1998-10-21 UNTIL 1999-07-21 RESIGNED
SUE BATTLE Aug 1946 British Director 2004-01-21 UNTIL 2006-02-14 RESIGNED
MRS SUSAN LYN BARTLEET CROSS Feb 1958 British Director 1998-01-21 UNTIL 2020-12-10 RESIGNED
MR JOHN DEREK BAKER May 1932 British Director RESIGNED
MR GLYN SMITH Jan 1953 British Director 2018-05-01 UNTIL 2022-07-20 RESIGNED
LESLEY JAMES Apr 1949 British Director 2001-02-26 UNTIL 2010-05-31 RESIGNED
RAYMOND GEOFFREY DICKINSON Apr 1935 British Director 1992-09-30 UNTIL 1995-08-01 RESIGNED
PHILLIP ANDREW LEE May 1955 British Director 1998-08-12 UNTIL 2002-08-08 RESIGNED
MR JOHN ANTHONY SPITTLE May 1933 British Director RESIGNED
MR LESLIE GROVES TINKLER Aug 1920 British Director RESIGNED
MR DAVID TURNER Mar 1954 British Director 1998-01-21 UNTIL 2001-10-31 RESIGNED
SIMON CHARLES KINGDON Apr 1956 British Director 1996-03-27 UNTIL 1997-11-30 RESIGNED
JOHN RICHARD CHARLES SAYERS Jul 1939 British Director 1995-01-25 UNTIL 1995-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alexander Shaun Pawley 2022-12-31 9/1982 West Bromwich   Significant influence or control
Mr Alex Shaun Pawley 2022-12-31 9/1982 West Bromwich   Significant influence or control
Mr Mahomed Ashraf Piranie 2017-04-01 - 2022-12-31 4/1963 West Bromwich   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Mark James Gibbard 2016-04-06 - 2017-04-01 8/1961 West Bromwich   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Jonathan Westhoff 2016-04-06 7/1964 West Bromwich   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & J HOLDINGS LIMITED 19 CORNWALL STREET ... FULL 2123 - Manufacture of paper stationery
BROOKS AND RIVERS LIMITED LEATHERHEAD Active DORMANT 74990 - Non-trading company
QED EDUCATION ENVIRONMENTS LIMITED LEATHERHEAD Active DORMANT 68209 - Other letting and operating of own or leased real estate
PINNACLE FM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PEDDER PROPERTY SALES LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CL MORTGAGES LIMITED WEST BROMWICH Active FULL 64192 - Building societies
PEDDER PROPERTY LETTINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
VICEROY CLOSE LIMITED HENLEY-IN-ARDEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ZONEBEAT LIMITED HENLEY-IN-ARDEN ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
10 ST. BRIDE STREET LIMITED LEATHERHEAD Active DORMANT 41100 - Development of building projects
WEST BROMWICH MORTGAGE COMPANY LIMITED WEST BROMWICH Active FULL 64192 - Building societies
WBBS COMPUTER FINANCE LIMITED WEST MIDLANDS Dissolved... DORMANT 62090 - Other information technology service activities
WEST BROMWICH HOMES LIMITED WEST BROMWICH Active FULL 68100 - Buying and selling of own real estate
G.PURCHASE CONSTRUCTION LIMITED LEATHERHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 41202 - Construction of domestic buildings
PURCHASE GROUP LIMITED LEATHERHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
QED (SLOUGH) LIMITED PRESTON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
QED (SLOUGH) HOLDINGS LIMITED PRESTON ENGLAND Active FULL 64203 - Activities of construction holding companies
PURCHASE HOME IMPROVEMENTS LIMITED LEATHERHEAD ENGLAND Active DORMANT 43390 - Other building completion and finishing
PURCHASE SUPPORT LIMITED LEATHERHEAD ENGLAND Active DORMANT 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CL MORTGAGES LIMITED WEST BROMWICH Active FULL 64192 - Building societies
WEST BROMWICH MORTGAGE COMPANY LIMITED WEST BROMWICH Active FULL 64192 - Building societies
WEST BROMWICH HOMES LIMITED WEST BROMWICH Active FULL 68100 - Buying and selling of own real estate
WEST BROMWICH COMMERCIAL LIMITED WEST BROMWICH Active FULL 64922 - Activities of mortgage finance companies
INSIGNIA FINANCE LIMITED WEST BROMWICH ENGLAND Active FULL 64205 - Activities of financial services holding companies
WHITE LABEL LENDING LIMITED WEST BROMWICH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
WEST BROMWICH BUILDING SOCIETY FOUNDATION WEST BROMWICH Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.