CREATIVE IDENTITIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 03428192
Status Liquidation
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from Bishop Meadow Road Loughborough Leicestershire LE11 5th to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CREATIVE IDENTITIES LIMITED are www.creativeidentities.co.uk, and www.creative-identities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Identities Limited is a Private Limited Company. The company registration number is 03428192. Creative Identities Limited has been working since 03 September 1997. The present status of the company is Liquidation. The registered address of Creative Identities Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . KALINOWSKI, Mark James Adam is a Secretary of the company. MAHLO, James David is a Director of the company. SOTHEN, Wesley Andrew is a Director of the company. WELLER, Nick is a Director of the company. Secretary BRIDLE, Nigel has been resigned. Secretary BROWN, David William Prentice has been resigned. Secretary HALFORD, Neil William Douglas has been resigned. Secretary HUNT, Stephen John has been resigned. Secretary JENKINS, Huw William Howell has been resigned. Secretary LUMB, Richard Anthony has been resigned. Secretary SANDHU, Harinder Singh has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELLAMY, Alan Nicholas Fothergill has been resigned. Director BRASSINGTON, Raymond John has been resigned. Director BRIDLE, Nigel has been resigned. Director BROWN, David William Prentice has been resigned. Director CROWN, Peter Nigel has been resigned. Director DEWHIRST, Graham has been resigned. Director GARLAND, William Guy has been resigned. Director GIBSON, Geoff has been resigned. Director HALFORD, Neil William Douglas has been resigned. Director HAMMOND, Ronald Frank Alfred has been resigned. Director HAWKINS, Maureen Ann has been resigned. Director JENKINS, Huw William Howell has been resigned. Director JONES, Michael Thomas has been resigned. Director LISS, Anton has been resigned. Director LUMB, Richard Anthony has been resigned. Director MARTIN, David has been resigned. Director MCDONALD, Robert Gregory Nicholas has been resigned. Director MCWILLIAM, Paul has been resigned. Director MORAN, Alan Keith has been resigned. Director NORMAN, William has been resigned. Director RICHARDSON, Philip Howard has been resigned. Director SANDHU, Harinder Singh has been resigned. Director SCHEEL, Danielle Louise has been resigned. Director SEMENS-FLANAGAN, Michael John has been resigned. Director SMITH, Cheryl has been resigned. Director WHITNEY, Wayne Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KALINOWSKI, Mark James Adam
Appointed Date: 01 April 2016

Director
MAHLO, James David
Appointed Date: 22 August 2016
48 years old

Director
SOTHEN, Wesley Andrew
Appointed Date: 01 April 2016
46 years old

Director
WELLER, Nick
Appointed Date: 23 April 2014
49 years old

Resigned Directors

Secretary
BRIDLE, Nigel
Resigned: 10 December 2001
Appointed Date: 23 March 1998

Secretary
BROWN, David William Prentice
Resigned: 15 September 2008
Appointed Date: 31 January 2007

Secretary
HALFORD, Neil William Douglas
Resigned: 12 December 1997
Appointed Date: 07 November 1997

Secretary
HUNT, Stephen John
Resigned: 23 March 1998
Appointed Date: 12 December 1997

Secretary
JENKINS, Huw William Howell
Resigned: 01 April 2016
Appointed Date: 19 November 2015

Secretary
LUMB, Richard Anthony
Resigned: 31 January 2007
Appointed Date: 10 December 2001

Secretary
SANDHU, Harinder Singh
Resigned: 15 October 2015
Appointed Date: 30 April 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 November 1997
Appointed Date: 03 September 1997

Director
BELLAMY, Alan Nicholas Fothergill
Resigned: 08 October 2003
Appointed Date: 23 January 1998
85 years old

Director
BRASSINGTON, Raymond John
Resigned: 01 October 2007
Appointed Date: 05 December 2006
75 years old

Director
BRIDLE, Nigel
Resigned: 07 January 2002
Appointed Date: 23 March 1998
69 years old

Director
BROWN, David William Prentice
Resigned: 15 September 2008
Appointed Date: 31 January 2007
62 years old

Director
CROWN, Peter Nigel
Resigned: 08 October 2003
Appointed Date: 24 November 1997
63 years old

Director
DEWHIRST, Graham
Resigned: 08 October 2003
Appointed Date: 28 January 1998
74 years old

Director
GARLAND, William Guy
Resigned: 28 February 2008
Appointed Date: 31 August 2007
64 years old

Director
GIBSON, Geoff
Resigned: 08 October 2003
Appointed Date: 10 December 2001
75 years old

Director
HALFORD, Neil William Douglas
Resigned: 08 October 2003
Appointed Date: 07 November 1997
71 years old

Director
HAMMOND, Ronald Frank Alfred
Resigned: 07 December 1997
Appointed Date: 24 November 1997
85 years old

Director
HAWKINS, Maureen Ann
Resigned: 02 March 2012
Appointed Date: 28 January 2010
64 years old

Director
JENKINS, Huw William Howell
Resigned: 01 April 2016
Appointed Date: 23 April 2014
60 years old

Director
JONES, Michael Thomas
Resigned: 08 October 2003
Appointed Date: 24 November 1997
61 years old

Director
LISS, Anton
Resigned: 08 October 2003
Appointed Date: 11 November 1998
63 years old

Director
LUMB, Richard Anthony
Resigned: 31 January 2007
Appointed Date: 08 October 2003
57 years old

Director
MARTIN, David
Resigned: 05 December 2006
Appointed Date: 07 November 1997
75 years old

Director
MCDONALD, Robert Gregory Nicholas
Resigned: 01 September 2008
Appointed Date: 01 October 2007
63 years old

Director
MCWILLIAM, Paul
Resigned: 23 November 2014
Appointed Date: 30 April 2012
69 years old

Director
MORAN, Alan Keith
Resigned: 08 October 2003
Appointed Date: 24 November 1997
66 years old

Director
NORMAN, William
Resigned: 08 October 2003
Appointed Date: 24 November 1997
77 years old

Director
RICHARDSON, Philip Howard
Resigned: 11 November 1998
Appointed Date: 24 November 1997
77 years old

Director
SANDHU, Harinder Singh
Resigned: 15 October 2015
Appointed Date: 23 April 2014
45 years old

Director
SCHEEL, Danielle Louise
Resigned: 20 November 1998
Appointed Date: 24 November 1997
56 years old

Director
SEMENS-FLANAGAN, Michael John
Resigned: 31 December 2010
Appointed Date: 01 September 2008
56 years old

Director
SMITH, Cheryl
Resigned: 31 October 2009
Appointed Date: 01 October 2007
65 years old

Director
WHITNEY, Wayne Robert
Resigned: 31 August 2007
Appointed Date: 08 October 2003
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 November 1997
Appointed Date: 03 September 1997

Persons With Significant Control

Mr Mark James Adam Kalinowski
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CREATIVE IDENTITIES LIMITED Events

09 Oct 2016
Registered office address changed from Bishop Meadow Road Loughborough Leicestershire LE11 5th to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 October 2016
06 Oct 2016
Declaration of solvency
06 Oct 2016
Appointment of a voluntary liquidator
06 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

04 Oct 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 141 more events
20 Nov 1997
New secretary appointed;new director appointed
20 Nov 1997
Director resigned
20 Nov 1997
Secretary resigned
20 Nov 1997
Registered office changed on 20/11/97 from: 12 york place leeds LS1 2DS
03 Sep 1997
Incorporation

CREATIVE IDENTITIES LIMITED Charges

24 November 1997
Composite guarantee and debenture
Delivered: 4 December 1997
Status: Satisfied on 21 October 2003
Persons entitled: N.M.Rothschild & Sons Limited(As Agent and Trustee for the Lenders and the Security Agent)
Description: All f/h and l/a property of the parent situate in england…