British – Born 79 years ago (June 1944)
Company Name | West Midlands Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (14 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 01 February 2009) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address The Coppers 24 Sudbury Road Yoxall Burton Upon Trent Staffordshire DE13 8NA |
Company Name | Black Country Chamber Of Commerce & Industry |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2005 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Creative Industries Centre Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG |
Company Name | Black Country Mental Health |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 26 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address The Hub Bushey Fields Hospital Bushey Fields Road Dudley DY1 2LZ |
Company Name | Oldbury Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (12 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (Resigned 06 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT |
Company Name | Oldbury Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (4 months after company formation) |
Appointment Duration | 10 years, 12 months (Resigned 06 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT |
Company Name | Oldbury Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (4 months after company formation) |
Appointment Duration | 11 years (Resigned 07 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT |
Company Name | Shireland Collegiate Academy Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Shireland Collegiate Academy Waterloo Road Smethwick West Midlands B66 4ND |
Company Name | Harveststar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (Resigned 07 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury West Midlands B69 1DT |
Company Name | Quinton Hall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 07 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address 4 Birchley Estate Birchfield Lane Oldbury B69 1DT |
Company Name | Business Link Dudley Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1994 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 March 1999) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Dudley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XN |
Company Name | Dudley Sandwell Chamber Of Commerce |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2004 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 May 2008) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Chamber House Ward Street Walsall West Midlands WS1 2AL |
Company Name | Black Country Enterprise Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2005 (4 years, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Chamber Of Commerce House Ward Street Walsall West Midlands WS1 2AG |
Company Name | The Confederation Of West Midlands Chambers Of Commerce |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2006 (4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Oak Tree Court Binley Business Park Harry Weston Road Coventry West Midlands CV3 2UN |
Company Name | Quinton Manor Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Resigned 07 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pine Lodge 6 Battenhall Road Worcester Worcestershire WR5 2BH Registered Company Address Prospect House Granville Road Bath BA1 9BE |
Company Name | FRJ Realisations 2023 Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit B4 - Trade City Bell City Retail Park Lower Sydenham London SE26 4PR Registered Company Address C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD |
Company Name | Fr Jones And Son (Holdings) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 100 Dudley Road East Oldbury B69 3DY Registered Company Address Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD |