WMP BENEVOLENT FUND
SHELDON

Hellopages » West Midlands » Birmingham » B26 3EA

Company number 03179216
Status Active
Incorporation Date 28 March 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GUARDIANS HOUSE, 2111 COVENTRY ROAD, SHELDON, BIRMINGHAM, B26 3EA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Nicholas Simpson as a director on 22 July 2016. The most likely internet sites of WMP BENEVOLENT FUND are www.wmpbenevolent.co.uk, and www.wmp-benevolent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Wmp Benevolent Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03179216. Wmp Benevolent Fund has been working since 28 March 1996. The present status of the company is Active. The registered address of Wmp Benevolent Fund is Guardians House 2111 Coventry Road Sheldon Birmingham B26 3ea. . PAYNE, Rosamund Stella is a Secretary of the company. BAKER, Gillian Elaine is a Director of the company. MASON, Julie is a Director of the company. SIMPSON, Nicholas is a Director of the company. TILDESLEY, Joseph Donald is a Director of the company. WESTWOOD, Simon Gilbert is a Director of the company. WHITEHOUSE, Bernard is a Director of the company. WILLIAMS, John Kevin, Chairman is a Director of the company. Secretary CHAPMAN, David Jack has been resigned. Secretary COLLINS, Stuart Martin has been resigned. Director BARRALL, Michael Raymond has been resigned. Director BOYLE, Edward John has been resigned. Director BULLOCK, Gary has been resigned. Director BURSTON, William Reginald has been resigned. Director FORD, Roger Clem has been resigned. Director GESSEY, Robert has been resigned. Director GODWIN, Timothy James has been resigned. Director GROVE, Christopher John has been resigned. Director JONES, Terence Robert has been resigned. Director LEE, Stephen has been resigned. Director MEREDITH, Gordon has been resigned. Director NIXON, Andrew has been resigned. Director PARKER, Richard Neville Simon has been resigned. Director SMITH, Brian Frederick has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PAYNE, Rosamund Stella
Appointed Date: 01 August 2015

Director
BAKER, Gillian Elaine
Appointed Date: 01 March 2002
73 years old

Director
MASON, Julie
Appointed Date: 06 February 2015
55 years old

Director
SIMPSON, Nicholas
Appointed Date: 22 July 2016
61 years old

Director
TILDESLEY, Joseph Donald
Appointed Date: 04 July 1997
72 years old

Director
WESTWOOD, Simon Gilbert
Appointed Date: 28 March 1996
68 years old

Director
WHITEHOUSE, Bernard
Appointed Date: 04 April 2014
78 years old

Director
WILLIAMS, John Kevin, Chairman
Appointed Date: 06 November 2009
67 years old

Resigned Directors

Secretary
CHAPMAN, David Jack
Resigned: 19 March 2001
Appointed Date: 28 March 1996

Secretary
COLLINS, Stuart Martin
Resigned: 31 July 2015
Appointed Date: 19 March 2001

Director
BARRALL, Michael Raymond
Resigned: 06 November 2009
Appointed Date: 04 August 2006
69 years old

Director
BOYLE, Edward John
Resigned: 05 February 2014
Appointed Date: 12 April 2013
60 years old

Director
BULLOCK, Gary
Resigned: 01 January 2008
Appointed Date: 06 December 2002
67 years old

Director
BURSTON, William Reginald
Resigned: 31 May 2000
Appointed Date: 28 March 1996
85 years old

Director
FORD, Roger Clem
Resigned: 04 July 1997
Appointed Date: 28 March 1996
76 years old

Director
GESSEY, Robert
Resigned: 03 July 2009
Appointed Date: 04 January 2008
64 years old

Director
GODWIN, Timothy James
Resigned: 05 December 2014
Appointed Date: 11 February 2011
59 years old

Director
GROVE, Christopher John
Resigned: 04 August 2006
Appointed Date: 28 March 1996
80 years old

Director
JONES, Terence Robert
Resigned: 01 November 2002
Appointed Date: 05 September 1997
77 years old

Director
LEE, Stephen
Resigned: 01 March 2002
Appointed Date: 07 July 2000
73 years old

Director
MEREDITH, Gordon
Resigned: 14 March 2014
Appointed Date: 28 March 1996
93 years old

Director
NIXON, Andrew
Resigned: 31 December 2010
Appointed Date: 04 September 2009
63 years old

Director
PARKER, Richard Neville Simon
Resigned: 30 June 2016
Appointed Date: 12 April 2013
59 years old

Director
SMITH, Brian Frederick
Resigned: 05 September 1997
Appointed Date: 28 March 1996
80 years old

Persons With Significant Control

Chairman John Kevin Williams
Notified on: 1 January 2017
67 years old
Nature of control: Has significant influence or control

WMP BENEVOLENT FUND Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
02 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Aug 2016
Appointment of Mr Nicholas Simpson as a director on 22 July 2016
19 Jul 2016
Termination of appointment of Richard Neville Simon Parker as a director on 30 June 2016
23 Mar 2016
Annual return made up to 22 March 2016 no member list
...
... and 76 more events
31 Jul 1997
Director resigned
31 Jul 1997
New director appointed
15 Jul 1997
Accounts for a small company made up to 31 March 1997
15 Apr 1997
Annual return made up to 28/03/97
28 Mar 1996
Incorporation