SPITFIRE ADVICE AND SUPPORT SERVICES LTD
CASTLE VALE BIRMINGHAM CASTLE VALE TENANTS & RESIDENTS ALLIANCE (BIRMINGHAM) LTD

Hellopages » West Midlands » Birmingham » B35 7PR
Company number 04382420
Status Active
Incorporation Date 27 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPITFIRE HOUSE CASTLE VALE, COMMUNITY CAMPUS 10 HIGH STREET, CASTLE VALE BIRMINGHAM, B35 7PR
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Mike Wroe as a director on 24 March 2017; Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Michael John Sharp as a director on 28 February 2017. The most likely internet sites of SPITFIRE ADVICE AND SUPPORT SERVICES LTD are www.spitfireadviceandsupportservices.co.uk, and www.spitfire-advice-and-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Spitfire Advice and Support Services Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04382420. Spitfire Advice and Support Services Ltd has been working since 27 February 2002. The present status of the company is Active. The registered address of Spitfire Advice and Support Services Ltd is Spitfire House Castle Vale Community Campus 10 High Street Castle Vale Birmingham B35 7pr. . CLINTON, Lynda Alice is a Director of the company. DAVIES, Janice Winnifred is a Director of the company. DOYLE, Michael is a Director of the company. DUNSFORD, Margaret Mary is a Director of the company. MARSHELL, Claire is a Director of the company. Secretary WILLIAMS, Grant Edward has been resigned. Director ALLBERT, Margaret Evelyn has been resigned. Director CADDICK, Bridgette Muriel has been resigned. Director COOPER, John Martin has been resigned. Director FARRIER, Marjorie Angeletta has been resigned. Director HADLEY, Margaret Elizabeth has been resigned. Director HOLNESS-LYONS, Janett has been resigned. Director HUGHES, Tracey Michelle has been resigned. Director LOWE, Samantha Ann has been resigned. Director LYND, Ivan has been resigned. Director MILES, John Barry has been resigned. Director NIND, Lynn Denise has been resigned. Director PALMER, Doreen Mabel has been resigned. Director PALMER, Rachael Victoria has been resigned. Director PIKE, Brian has been resigned. Director QUINN, Terrence Joseph has been resigned. Director RAFFERTY, Carole Ann has been resigned. Director REEVES, Harold Stanley has been resigned. Director RICHARDSON, Christine Joyce, Mrs has been resigned. Director ROMANO, Anthony has been resigned. Director ROMANO, Patricia Anne has been resigned. Director SHARP, Michael John has been resigned. Director SHAW, Eric Frederick has been resigned. Director SMITH, Maurice Constantine has been resigned. Director SMITH, Vincent has been resigned. Director THAKRAR, Paz has been resigned. Director WESTWOOD, Graham Leslie has been resigned. Director WOODBRIDGE, Rachael Ann has been resigned. Director WROE, Mike has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
CLINTON, Lynda Alice
Appointed Date: 21 January 2014
78 years old

Director
DAVIES, Janice Winnifred
Appointed Date: 01 September 2008
84 years old

Director
DOYLE, Michael
Appointed Date: 19 May 2003
87 years old

Director
DUNSFORD, Margaret Mary
Appointed Date: 21 January 2014
77 years old

Director
MARSHELL, Claire
Appointed Date: 01 April 2015
48 years old

Resigned Directors

Secretary
WILLIAMS, Grant Edward
Resigned: 29 July 2010
Appointed Date: 27 February 2002

Director
ALLBERT, Margaret Evelyn
Resigned: 28 February 2005
Appointed Date: 07 July 2004
85 years old

Director
CADDICK, Bridgette Muriel
Resigned: 25 February 2008
Appointed Date: 07 July 2004
57 years old

Director
COOPER, John Martin
Resigned: 04 January 2015
Appointed Date: 12 March 2012
78 years old

Director
FARRIER, Marjorie Angeletta
Resigned: 05 August 2005
Appointed Date: 19 May 2003
86 years old

Director
HADLEY, Margaret Elizabeth
Resigned: 30 September 2003
Appointed Date: 27 February 2002
79 years old

Director
HOLNESS-LYONS, Janett
Resigned: 09 March 2012
Appointed Date: 07 January 2009
66 years old

Director
HUGHES, Tracey Michelle
Resigned: 04 January 2012
Appointed Date: 07 July 2004
59 years old

Director
LOWE, Samantha Ann
Resigned: 09 March 2012
Appointed Date: 03 July 2008
50 years old

Director
LYND, Ivan
Resigned: 26 April 2006
Appointed Date: 07 July 2004
101 years old

Director
MILES, John Barry
Resigned: 24 August 2009
Appointed Date: 13 September 2004
81 years old

Director
NIND, Lynn Denise
Resigned: 02 September 2008
Appointed Date: 17 July 2006
71 years old

Director
PALMER, Doreen Mabel
Resigned: 01 November 2015
Appointed Date: 13 September 2004
94 years old

Director
PALMER, Rachael Victoria
Resigned: 28 February 2005
Appointed Date: 01 April 2002
42 years old

Director
PIKE, Brian
Resigned: 08 December 2003
Appointed Date: 29 July 2002
74 years old

Director
QUINN, Terrence Joseph
Resigned: 04 January 2012
Appointed Date: 04 January 2010
74 years old

Director
RAFFERTY, Carole Ann
Resigned: 17 June 2008
Appointed Date: 27 February 2002
79 years old

Director
REEVES, Harold Stanley
Resigned: 30 September 2003
Appointed Date: 20 May 2002
93 years old

Director
RICHARDSON, Christine Joyce, Mrs
Resigned: 04 January 2012
Appointed Date: 21 September 2009
79 years old

Director
ROMANO, Anthony
Resigned: 21 August 2009
Appointed Date: 19 May 2003
85 years old

Director
ROMANO, Patricia Anne
Resigned: 24 August 2009
Appointed Date: 19 May 2003
80 years old

Director
SHARP, Michael John
Resigned: 28 February 2017
Appointed Date: 21 January 2014
74 years old

Director
SHAW, Eric Frederick
Resigned: 02 September 2008
Appointed Date: 12 August 2002
88 years old

Director
SMITH, Maurice Constantine
Resigned: 28 January 2011
Appointed Date: 27 July 2009
61 years old

Director
SMITH, Vincent
Resigned: 19 March 2007
Appointed Date: 07 July 2004
80 years old

Director
THAKRAR, Paz
Resigned: 01 November 2015
Appointed Date: 12 March 2012
56 years old

Director
WESTWOOD, Graham Leslie
Resigned: 04 January 2012
Appointed Date: 19 May 2003
81 years old

Director
WOODBRIDGE, Rachael Ann
Resigned: 16 October 2013
Appointed Date: 05 July 2013
45 years old

Director
WROE, Mike
Resigned: 24 March 2017
Appointed Date: 12 March 2012
80 years old

SPITFIRE ADVICE AND SUPPORT SERVICES LTD Events

24 Mar 2017
Termination of appointment of Mike Wroe as a director on 24 March 2017
01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
01 Mar 2017
Termination of appointment of Michael John Sharp as a director on 28 February 2017
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Company name changed castle vale tenants & residents alliance (birmingham) LTD\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14

...
... and 99 more events
24 Sep 2002
New director appointed
06 Aug 2002
New director appointed
30 May 2002
New director appointed
08 Apr 2002
Accounting reference date extended from 28/02/03 to 31/03/03
27 Feb 2002
Incorporation