ERDINGTON TOWN CENTRE PARTNERSHIP
BIRMINGHAM ERDINGTON TRADERS ASSOCIATION

Hellopages » West Midlands » Birmingham » B23 6BG

Company number 04428948
Status Active
Incorporation Date 1 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARION BUSINESS CENTRE, HARRIET HOUSE HIGH STREET, ERDINGTON, BIRMINGHAM, ENGLAND, B23 6BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 1 May 2016 no member list; Termination of appointment of Paul Lincoln Hanna as a director on 19 January 2016. The most likely internet sites of ERDINGTON TOWN CENTRE PARTNERSHIP are www.erdingtontowncentre.co.uk, and www.erdington-town-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Erdington Town Centre Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04428948. Erdington Town Centre Partnership has been working since 01 May 2002. The present status of the company is Active. The registered address of Erdington Town Centre Partnership is Arion Business Centre Harriet House High Street Erdington Birmingham England B23 6bg. . ALDEN, Robert James Cambary is a Director of the company. BYRNE, William Robert is a Director of the company. GREEN, Carolyn Ann is a Director of the company. GUEST, Jill is a Director of the company. HOLLYOAK, Joanne Louise is a Director of the company. Secretary HOLLINGS, Nadine Michelle has been resigned. Secretary KAY, Graham Albert Lindsay has been resigned. Secretary KAY, Graham Albert Lindsay has been resigned. Director BERMINGHAM, Jillian Joanne has been resigned. Director BOYLE, Judith Ellen has been resigned. Director BROOKS, Gary Jeffrey has been resigned. Director COMPTON, Gareth Francis Thomas has been resigned. Director DARKES, David Edwin has been resigned. Director DEMETRIOUS, Karen Lesley has been resigned. Director DENT, Rob James has been resigned. Director EDWARDS, Wendy has been resigned. Director GODFREY, Nigel has been resigned. Director HANLON, Vicky has been resigned. Director HANNA, Paul Lincoln has been resigned. Director HOLLINGS, Nadine Michelle has been resigned. Director IRWIN, Christopher Dennis has been resigned. Director IRWIN, Christopher Dennis has been resigned. Director MORRALL, Brian Paul has been resigned. Director MORRIS, Gary has been resigned. Director POWELL, Gareth John has been resigned. Director RICE, Michelle has been resigned. Director ROPER, Antony has been resigned. Director SUMNER, John, Sol has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALDEN, Robert James Cambary
Appointed Date: 11 October 2007
42 years old

Director
BYRNE, William Robert
Appointed Date: 18 December 2007
59 years old

Director
GREEN, Carolyn Ann
Appointed Date: 25 February 2015
78 years old

Director
GUEST, Jill
Appointed Date: 11 October 2007
72 years old

Director
HOLLYOAK, Joanne Louise
Appointed Date: 01 January 2011
50 years old

Resigned Directors

Secretary
HOLLINGS, Nadine Michelle
Resigned: 15 January 2008
Appointed Date: 03 October 2005

Secretary
KAY, Graham Albert Lindsay
Resigned: 18 February 2010
Appointed Date: 15 January 2008

Secretary
KAY, Graham Albert Lindsay
Resigned: 03 October 2005
Appointed Date: 01 May 2002

Director
BERMINGHAM, Jillian Joanne
Resigned: 22 March 2011
Appointed Date: 16 October 2007
56 years old

Director
BOYLE, Judith Ellen
Resigned: 30 July 2014
Appointed Date: 19 March 2013
57 years old

Director
BROOKS, Gary Jeffrey
Resigned: 17 March 2009
Appointed Date: 15 January 2008
58 years old

Director
COMPTON, Gareth Francis Thomas
Resigned: 06 May 2011
Appointed Date: 11 October 2007
53 years old

Director
DARKES, David Edwin
Resigned: 24 October 2014
Appointed Date: 08 July 2009
77 years old

Director
DEMETRIOUS, Karen Lesley
Resigned: 11 November 2011
Appointed Date: 11 October 2007
62 years old

Director
DENT, Rob James
Resigned: 21 May 2004
Appointed Date: 20 January 2004
46 years old

Director
EDWARDS, Wendy
Resigned: 10 February 2009
Appointed Date: 05 August 2004
66 years old

Director
GODFREY, Nigel
Resigned: 30 April 2003
Appointed Date: 01 May 2002
63 years old

Director
HANLON, Vicky
Resigned: 30 April 2003
Appointed Date: 01 May 2002
45 years old

Director
HANNA, Paul Lincoln
Resigned: 19 January 2016
Appointed Date: 19 March 2014
62 years old

Director
HOLLINGS, Nadine Michelle
Resigned: 15 January 2008
Appointed Date: 30 April 2003
50 years old

Director
IRWIN, Christopher Dennis
Resigned: 07 May 2010
Appointed Date: 11 October 2007
73 years old

Director
IRWIN, Christopher Dennis
Resigned: 24 May 2006
Appointed Date: 04 March 2005
73 years old

Director
MORRALL, Brian Paul
Resigned: 20 January 2004
Appointed Date: 30 April 2003
53 years old

Director
MORRIS, Gary
Resigned: 25 May 2007
Appointed Date: 16 February 2004
61 years old

Director
POWELL, Gareth John
Resigned: 04 November 2008
Appointed Date: 16 October 2007
64 years old

Director
RICE, Michelle
Resigned: 03 December 2008
Appointed Date: 26 February 2004
54 years old

Director
ROPER, Antony
Resigned: 30 August 2013
Appointed Date: 23 May 2012
51 years old

Director
SUMNER, John, Sol
Resigned: 26 July 2007
Appointed Date: 26 May 2005
67 years old

ERDINGTON TOWN CENTRE PARTNERSHIP Events

03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
14 Jun 2016
Annual return made up to 1 May 2016 no member list
27 Apr 2016
Termination of appointment of Paul Lincoln Hanna as a director on 19 January 2016
26 Nov 2015
Total exemption full accounts made up to 5 April 2015
01 Jun 2015
Annual return made up to 1 May 2015 no member list
...
... and 97 more events
27 May 2003
New director appointed
27 May 2003
New director appointed
27 May 2003
Annual return made up to 01/05/03
  • 363(288) ‐ Director resigned

19 Feb 2003
Accounting reference date shortened from 31/05/03 to 05/04/03
01 May 2002
Incorporation