Company number 03827719
Status Active
Incorporation Date 18 August 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MUNICIPAL BUILDING, FREETH STREET, OLDBURY, WEST MIDLANDS, B69 2AB
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Yvonne Jones as a director on 10 November 2016; Appointment of Mr Michael Jones as a director on 10 November 2016. The most likely internet sites of SANDWELL VOLUNTEER BUREAU are www.sandwellvolunteer.co.uk, and www.sandwell-volunteer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Sandwell Volunteer Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 03827719. Sandwell Volunteer Bureau has been working since 18 August 1999.
The present status of the company is Active. The registered address of Sandwell Volunteer Bureau is Municipal Building Freeth Street Oldbury West Midlands B69 2ab. . TAYLOR, Jean is a Secretary of the company. AKPONTENI, Keonyemenu is a Director of the company. BARKER, Edna Margaret is a Director of the company. HASSELL, David Paul is a Director of the company. JONES, Michael is a Director of the company. JONES, Yvonne is a Director of the company. SIMMONDS, John Henry is a Director of the company. SMITH, Peter David is a Director of the company. Secretary SMITHSON, Susan has been resigned. Director BERREY, David has been resigned. Director DUNCAN, Jacqueline Susan has been resigned. Director EDWARDS, Angela has been resigned. Director ETHERIDGE, Bernice Ann has been resigned. Director JONES, Michael has been resigned. Director JONES, Yvonne has been resigned. Director KAUR, Kamaljit has been resigned. Director LODDER, Elaine has been resigned. Director MASSEY, Edna has been resigned. Director SEATON, David Noel has been resigned. Director SMITH, Tracey Ann has been resigned. Director SUMMERS, Lyndsay has been resigned. Director TAYLOR, Jean has been resigned. Director WITTWER, Kurt Ian has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Director
BERREY, David
Resigned: 17 August 2016
Appointed Date: 29 April 2014
70 years old
Director
EDWARDS, Angela
Resigned: 31 July 2011
Appointed Date: 21 July 2010
58 years old
Director
JONES, Michael
Resigned: 23 November 2012
Appointed Date: 21 November 2011
78 years old
Director
JONES, Yvonne
Resigned: 23 November 2012
Appointed Date: 21 November 2011
74 years old
Director
KAUR, Kamaljit
Resigned: 25 February 2014
Appointed Date: 16 September 2011
56 years old
Director
LODDER, Elaine
Resigned: 05 February 2010
Appointed Date: 18 August 1999
71 years old
Director
MASSEY, Edna
Resigned: 01 March 2009
Appointed Date: 18 August 1999
79 years old
Director
SEATON, David Noel
Resigned: 14 December 2004
Appointed Date: 18 October 2001
76 years old
Director
SMITH, Tracey Ann
Resigned: 22 August 2002
Appointed Date: 18 August 1999
60 years old
Director
SUMMERS, Lyndsay
Resigned: 25 February 2013
Appointed Date: 23 November 2012
37 years old
Director
TAYLOR, Jean
Resigned: 19 August 2009
Appointed Date: 17 February 2009
60 years old
Director
WITTWER, Kurt Ian
Resigned: 18 October 2001
Appointed Date: 08 March 2001
65 years old
Persons With Significant Control
Mr Peter David Smith
Notified on: 18 August 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust
SANDWELL VOLUNTEER BUREAU Events
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2016
Appointment of Mrs Yvonne Jones as a director on 10 November 2016
12 Nov 2016
Appointment of Mr Michael Jones as a director on 10 November 2016
05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
17 Aug 2016
Termination of appointment of David Berrey as a director on 17 August 2016
...
... and 61 more events
17 Apr 2001
New director appointed
24 Jan 2001
Accounts for a dormant company made up to 31 March 2000
22 Sep 2000
Annual return made up to 18/08/00
-
363(288) ‐
Secretary's particulars changed
18 May 2000
Accounting reference date shortened from 31/08/00 to 31/03/00
18 Aug 1999
Incorporation