BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED was incorporated 35 years ago on 21/11/1988 and has the registered number: 02319628. The accounts status is DORMANT and accounts are next due on 30/09/2023.
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED was incorporated 35 years ago on 21/11/1988 and has the registered number: 02319628. The accounts status is DORMANT and accounts are next due on 30/09/2023.
BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2022 | 30/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON JANE PORT | Aug 1971 | British | Director | 2023-06-26 | CURRENT |
MR PAUL KEVIN STANLEY | Aug 1957 | British | Director | 1999-07-13 UNTIL 2001-09-28 | RESIGNED |
HBOS DIRECTORS LIMITED | Corporate Director | 2010-08-02 UNTIL 2010-09-30 | RESIGNED | ||
MR PAUL GITTINS | Secretary | 2011-11-25 UNTIL 2013-02-19 | RESIGNED | ||
SALLY MAYER | May 1968 | British | Secretary | 2004-01-12 UNTIL 2006-06-13 | RESIGNED |
MS JACQUELINE LESLEY COLLINS | May 1952 | Secretary | RESIGNED | ||
ANGELA LOCKWOOD | Feb 1974 | British | Secretary | 2006-06-13 UNTIL 2011-11-25 | RESIGNED |
NEIL TIMOTHY NOAKES | Oct 1964 | Secretary | 1999-03-16 UNTIL 1999-09-30 | RESIGNED | |
FEMI SOBO | Jan 1969 | Secretary | 2003-06-12 UNTIL 2003-12-24 | RESIGNED | |
EDWARD RICHARD AUSTIN | Sep 1960 | British | Secretary | 1999-10-01 UNTIL 2003-06-12 | RESIGNED |
MR IAIN THOMSON MALLOCH | Nov 1966 | British | Director | 2020-12-31 UNTIL 2022-12-08 | RESIGNED |
DANIEL JOHN WATKINS | Sep 1962 | British | Director | 2001-09-10 UNTIL 2005-02-16 | RESIGNED |
MR WILLIAM GUY THOMAS | Nov 1955 | British | Director | 1996-11-01 UNTIL 2000-09-29 | RESIGNED |
NIGEL STOCKTON | Mar 1966 | British | Director | 2005-02-16 UNTIL 2010-09-30 | RESIGNED |
LLOYDS SECRETARIES LIMITED | Corporate Secretary | 2013-02-19 UNTIL 2022-12-20 | RESIGNED | ||
SIMON MARK JOHN RUSSON | Jul 1969 | British | Director | 2008-08-04 UNTIL 2009-07-07 | RESIGNED |
MR JASON MARK ROBINSON | Mar 1965 | British | Director | 2005-06-27 UNTIL 2008-06-02 | RESIGNED |
MR ROBERT ANDREW PURDY | Nov 1972 | British | Director | 2012-08-22 UNTIL 2014-08-08 | RESIGNED |
TIMOTHY PHILIP ALLEN HAGUE | May 1964 | British | Director | 2008-08-04 UNTIL 2010-05-20 | RESIGNED |
MR ALASDAIR BRUCE LENMAN | Dec 1969 | British | Director | 2010-09-30 UNTIL 2012-08-22 | RESIGNED |
IAN DAVID KERR | Aug 1955 | British | Director | 1998-08-20 UNTIL 2001-09-10 | RESIGNED |
MR MICHAEL JOHN PROBERT JONES | Apr 1963 | British | Director | 2010-09-30 UNTIL 2020-12-31 | RESIGNED |
DOCTOR MICHAEL JACKSON | Mar 1948 | British | Director | RESIGNED | |
MR JAMIE WILCOX EGGINTON | May 1967 | British | Director | 2015-07-28 UNTIL 2017-04-21 | RESIGNED |
MR STEPHEN MICHAEL BRIGHT | Oct 1949 | British | Director | RESIGNED | |
MR PETER RICHARD BEDDOWS | May 1958 | British | Director | 2000-09-29 UNTIL 2009-06-30 | RESIGNED |
MR AJEY RAJAN AGARWAL | Aug 1975 | British | Director | 2017-04-21 UNTIL 2023-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bank Of Scotland Plc | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |