CIVIC VOICE
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1JP

Company number 07142946
Status Active
Incorporation Date 2 February 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13-15 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Amended total exemption full accounts made up to 30 April 2016; Confirmation statement made on 2 February 2017 with updates; Appointment of Mr Martin Edward Gunson as a director on 22 October 2016. The most likely internet sites of CIVIC VOICE are www.civic.co.uk, and www.civic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civic Voice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07142946. Civic Voice has been working since 02 February 2010. The present status of the company is Active. The registered address of Civic Voice is 13 15 Fleet Street Birmingham England B3 1jp. . ASH, Mary Gillian is a Director of the company. BEDWELL, Paul Andrew is a Director of the company. DOUCE, Phil Anthony is a Director of the company. EVANS, David John is a Director of the company. GUNSON, Martin Edward is a Director of the company. HUMBLE, Jovanka Joan is a Director of the company. SUTTON, Roger William Brian is a Director of the company. WINTER, Christine Frances is a Director of the company. Director BELL, Graham has been resigned. Director CLARKE, Paul has been resigned. Director DIPLOCK, Peter Anthony, Dr has been resigned. Director GICK, Alan Edwin Frederick, Dr has been resigned. Director LAWRENCE, Marcus has been resigned. Director LOVIE, David Benjamin has been resigned. Director MARCUS, Helen has been resigned. Director MEREDITH, George Martin has been resigned. Director RIDLEY, Paula Frances Cooper has been resigned. Director SINDEN, Neil Richard has been resigned. Director SPIERS, Shaun Mark has been resigned. Director TITTLE, David has been resigned. Director TRICKETT, Kevin has been resigned. Director WALKER, John Vincent has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
ASH, Mary Gillian
Appointed Date: 22 October 2016
80 years old

Director
BEDWELL, Paul Andrew
Appointed Date: 28 August 2015
62 years old

Director
DOUCE, Phil Anthony
Appointed Date: 24 October 2015
83 years old

Director
EVANS, David John
Appointed Date: 22 October 2016
78 years old

Director
GUNSON, Martin Edward
Appointed Date: 22 October 2016
70 years old

Director
HUMBLE, Jovanka Joan
Appointed Date: 25 October 2014
74 years old

Director
SUTTON, Roger William Brian
Appointed Date: 28 August 2015
87 years old

Director
WINTER, Christine Frances
Appointed Date: 22 October 2016
75 years old

Resigned Directors

Director
BELL, Graham
Resigned: 01 April 2010
Appointed Date: 02 February 2010
67 years old

Director
CLARKE, Paul
Resigned: 10 December 2013
Appointed Date: 15 October 2011
52 years old

Director
DIPLOCK, Peter Anthony, Dr
Resigned: 01 April 2010
Appointed Date: 02 February 2010
78 years old

Director
GICK, Alan Edwin Frederick, Dr
Resigned: 22 October 2016
Appointed Date: 17 April 2010
79 years old

Director
LAWRENCE, Marcus
Resigned: 17 April 2010
Appointed Date: 17 April 2010
83 years old

Director
LOVIE, David Benjamin
Resigned: 25 October 2012
Appointed Date: 17 April 2010
83 years old

Director
MARCUS, Helen
Resigned: 25 October 2014
Appointed Date: 17 April 2010
83 years old

Director
MEREDITH, George Martin
Resigned: 21 October 2016
Appointed Date: 17 April 2010
84 years old

Director
RIDLEY, Paula Frances Cooper
Resigned: 25 October 2013
Appointed Date: 17 April 2010
81 years old

Director
SINDEN, Neil Richard
Resigned: 22 October 2016
Appointed Date: 14 September 2010
65 years old

Director
SPIERS, Shaun Mark
Resigned: 23 April 2010
Appointed Date: 02 February 2010
63 years old

Director
TITTLE, David
Resigned: 22 October 2016
Appointed Date: 17 April 2010
67 years old

Director
TRICKETT, Kevin
Resigned: 17 April 2010
Appointed Date: 02 February 2010
71 years old

Director
WALKER, John Vincent
Resigned: 22 October 2016
Appointed Date: 17 April 2010
78 years old

CIVIC VOICE Events

06 Mar 2017
Amended total exemption full accounts made up to 30 April 2016
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Jan 2017
Appointment of Mr Martin Edward Gunson as a director on 22 October 2016
31 Jan 2017
Appointment of Mr David John Evans as a director on 22 October 2016
31 Jan 2017
Appointment of Mr Phil Anthony Douce as a director on 24 October 2015
...
... and 42 more events
20 May 2010
Appointment of David Benjamin Lovie as a director
20 May 2010
Appointment of David Tittle as a director
20 May 2010
Appointment of George Martin Meredith as a director
12 Feb 2010
Current accounting period extended from 28 February 2011 to 30 June 2011
02 Feb 2010
Incorporation