BIRMINGHAM MUSEUMS TRADING LIMITED
BIRMINGHAM THINKTANK TRADING LIMITED

Hellopages » West Midlands » Birmingham » B3 3DH

Company number 04221635
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address BIRMINGHAM MUSEUM & ART GALLERY, CHAMBERLAIN SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 3DH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Philip Andrew Smith as a director on 6 May 2017; Termination of appointment of Judith Anne Wilson as a secretary on 27 February 2017; Appointment of Mr Philip Andrew Smith as a director on 31 January 2017. The most likely internet sites of BIRMINGHAM MUSEUMS TRADING LIMITED are www.birminghammuseumstrading.co.uk, and www.birmingham-museums-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham Museums Trading Limited is a Private Limited Company. The company registration number is 04221635. Birmingham Museums Trading Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Birmingham Museums Trading Limited is Birmingham Museum Art Gallery Chamberlain Square Birmingham West Midlands B3 3dh. . DARBON, Liam is a Director of the company. DE HAES, Deborah Mary Rachel is a Director of the company. KEANE, Aidan John is a Director of the company. MCADAM, Ellen, Dr is a Director of the company. TEO, Jan is a Director of the company. Secretary JOHNSON, Debra Kate has been resigned. Secretary SMITH, William Hutchinson has been resigned. Secretary TODD, Derek has been resigned. Secretary WILSON, Judith Anne has been resigned. Secretary SSH SECRETARIAL SERVICES LIMITED has been resigned. Director BRYANT, Jonathan Andrew has been resigned. Director CANE, Simon Frederick has been resigned. Director CLUTTON BROCK, Caroline Mary has been resigned. Director DOBSON, Stewart has been resigned. Director GOUGH, Colin Edward has been resigned. Director GOUGH, Colin Edward has been resigned. Director HUSSELBY, William Eric has been resigned. Director JOHNSON, Debra Kate has been resigned. Director MUNDY, Anthony has been resigned. Director SMITH, Philip Andrew has been resigned. Director SUMNER, Ann, Professor has been resigned. Director TODD, Derek has been resigned. Director TORRANCE, Andrew James has been resigned. Director WINTERBOTHAM, David Nicholas, Doctor has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
DARBON, Liam
Appointed Date: 08 March 2016
36 years old

Director
DE HAES, Deborah Mary Rachel
Appointed Date: 25 October 2012
69 years old

Director
KEANE, Aidan John
Appointed Date: 29 November 2012
57 years old

Director
MCADAM, Ellen, Dr
Appointed Date: 11 December 2013
73 years old

Director
TEO, Jan
Appointed Date: 19 May 2015
55 years old

Resigned Directors

Secretary
JOHNSON, Debra Kate
Resigned: 31 July 2008
Appointed Date: 01 December 2006

Secretary
SMITH, William Hutchinson
Resigned: 19 August 2013
Appointed Date: 30 May 2012

Secretary
TODD, Derek
Resigned: 01 December 2006
Appointed Date: 22 May 2001

Secretary
WILSON, Judith Anne
Resigned: 27 February 2017
Appointed Date: 19 August 2013

Secretary
SSH SECRETARIAL SERVICES LIMITED
Resigned: 13 June 2012
Appointed Date: 31 July 2008

Director
BRYANT, Jonathan Andrew
Resigned: 28 February 2003
Appointed Date: 22 May 2001
73 years old

Director
CANE, Simon Frederick
Resigned: 11 December 2013
Appointed Date: 18 January 2013
60 years old

Director
CLUTTON BROCK, Caroline Mary
Resigned: 02 November 2015
Appointed Date: 29 November 2012
69 years old

Director
DOBSON, Stewart
Resigned: 31 March 2012
Appointed Date: 19 September 2006
78 years old

Director
GOUGH, Colin Edward
Resigned: 23 May 2012
Appointed Date: 22 November 2011
89 years old

Director
GOUGH, Colin Edward
Resigned: 23 May 2012
Appointed Date: 22 June 2011
89 years old

Director
HUSSELBY, William Eric
Resigned: 06 April 2006
Appointed Date: 22 May 2001
86 years old

Director
JOHNSON, Debra Kate
Resigned: 31 July 2008
Appointed Date: 01 December 2006
65 years old

Director
MUNDY, Anthony
Resigned: 28 May 2008
Appointed Date: 10 November 2006
55 years old

Director
SMITH, Philip Andrew
Resigned: 06 May 2017
Appointed Date: 31 January 2017
57 years old

Director
SUMNER, Ann, Professor
Resigned: 08 January 2013
Appointed Date: 19 July 2012
65 years old

Director
TODD, Derek
Resigned: 10 November 2006
Appointed Date: 28 February 2003
65 years old

Director
TORRANCE, Andrew James
Resigned: 22 June 2012
Appointed Date: 26 July 2002
59 years old

Director
WINTERBOTHAM, David Nicholas, Doctor
Resigned: 28 April 2011
Appointed Date: 10 November 2006
71 years old

BIRMINGHAM MUSEUMS TRADING LIMITED Events

08 May 2017
Termination of appointment of Philip Andrew Smith as a director on 6 May 2017
09 Mar 2017
Termination of appointment of Judith Anne Wilson as a secretary on 27 February 2017
08 Feb 2017
Appointment of Mr Philip Andrew Smith as a director on 31 January 2017
04 Jan 2017
Full accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

...
... and 81 more events
12 Nov 2002
New director appointed
04 Jul 2002
Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Director's particulars changed

24 Apr 2002
Secretary's particulars changed
12 Mar 2002
Accounting reference date shortened from 31/05/02 to 31/03/02
22 May 2001
Incorporation