ADVANTAGE CREATIVE WEST MIDLANDS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9DJ

Company number 04699447
Status Active
Incorporation Date 17 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 89 WYCHWOOD AVENUE, KNOWLE, SOLIHULL, ENGLAND, B93 9DJ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU to 89 Wychwood Avenue Knowle Solihull B93 9DJ on 25 October 2016; Termination of appointment of Jake Grimley as a director on 27 June 2016. The most likely internet sites of ADVANTAGE CREATIVE WEST MIDLANDS LIMITED are www.advantagecreativewestmidlands.co.uk, and www.advantage-creative-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Advantage Creative West Midlands Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04699447. Advantage Creative West Midlands Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Advantage Creative West Midlands Limited is 89 Wychwood Avenue Knowle Solihull England B93 9dj. . BROOKES, Fred is a Director of the company. EDMONDS, David James is a Director of the company. HOLMES, John Andrew is a Director of the company. HORSLEY, Diane is a Director of the company. LIPSCOMBE, Terence John is a Director of the company. SPINNER, Mark Owen is a Director of the company. Secretary BROOKES, Fred has been resigned. Secretary STOKES, Karen Elizabeth has been resigned. Director CALEY, Kevin David has been resigned. Director CANTRILL, Paul Roger has been resigned. Director CANTRILL, Paul Roger has been resigned. Director DAVIS, Anthony Brian has been resigned. Director DEVANEY, Martin has been resigned. Director DHALIWAL, Kulwant has been resigned. Director DILLON, Thomas William Matthew has been resigned. Director EDMONDS, David James has been resigned. Director GREENALL, Steven Robert has been resigned. Director GRIMLEY, Jake has been resigned. Director HARTE, David Michael has been resigned. Director JONES, Hilary Rachel Anne has been resigned. Director LUTON, Sally Katerina has been resigned. Director MANNING, Jason has been resigned. Director NEWMAN, Julie Ann has been resigned. Director PEACHEY, Anthony Charles has been resigned. Director REASBECK, Philip, Dr has been resigned. Director SOAR, Sarabjeet Singh has been resigned. Director STOKES, Karen Elizabeth has been resigned. Director TOMLINSON, Robert Peter has been resigned. Director TOPMAN, Simon Manville has been resigned. Director WALMSLEY, Carol has been resigned. Director WATSON, David Twells has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
BROOKES, Fred
Appointed Date: 29 June 2015
82 years old

Director
EDMONDS, David James
Appointed Date: 29 June 2015
76 years old

Director
HOLMES, John Andrew
Appointed Date: 29 June 2015
59 years old

Director
HORSLEY, Diane
Appointed Date: 29 June 2015
71 years old

Director
LIPSCOMBE, Terence John
Appointed Date: 29 June 2015
79 years old

Director
SPINNER, Mark Owen
Appointed Date: 11 June 2003
61 years old

Resigned Directors

Secretary
BROOKES, Fred
Resigned: 04 August 2003
Appointed Date: 17 March 2003

Secretary
STOKES, Karen Elizabeth
Resigned: 09 September 2009
Appointed Date: 04 August 2003

Director
CALEY, Kevin David
Resigned: 11 June 2003
Appointed Date: 17 March 2003
74 years old

Director
CANTRILL, Paul Roger
Resigned: 06 August 2007
Appointed Date: 05 December 2005
76 years old

Director
CANTRILL, Paul Roger
Resigned: 08 March 2004
Appointed Date: 11 June 2003
76 years old

Director
DAVIS, Anthony Brian
Resigned: 10 December 2011
Appointed Date: 20 June 2011
60 years old

Director
DEVANEY, Martin
Resigned: 17 September 2007
Appointed Date: 29 September 2003
62 years old

Director
DHALIWAL, Kulwant
Resigned: 17 April 2007
Appointed Date: 31 October 2003
58 years old

Director
DILLON, Thomas William Matthew
Resigned: 02 March 2009
Appointed Date: 11 June 2003
67 years old

Director
EDMONDS, David James
Resigned: 31 August 2010
Appointed Date: 17 March 2003
76 years old

Director
GREENALL, Steven Robert
Resigned: 03 June 2011
Appointed Date: 22 September 2008
51 years old

Director
GRIMLEY, Jake
Resigned: 27 June 2016
Appointed Date: 29 September 2003
50 years old

Director
HARTE, David Michael
Resigned: 26 October 2015
Appointed Date: 23 April 2012
57 years old

Director
JONES, Hilary Rachel Anne
Resigned: 15 January 2013
Appointed Date: 23 April 2012
60 years old

Director
LUTON, Sally Katerina
Resigned: 11 June 2003
Appointed Date: 17 March 2003
72 years old

Director
MANNING, Jason
Resigned: 24 February 2006
Appointed Date: 29 September 2003
59 years old

Director
NEWMAN, Julie Ann
Resigned: 08 May 2009
Appointed Date: 22 September 2008
66 years old

Director
PEACHEY, Anthony Charles
Resigned: 12 July 2005
Appointed Date: 29 September 2003
81 years old

Director
REASBECK, Philip, Dr
Resigned: 20 July 2005
Appointed Date: 11 June 2003
101 years old

Director
SOAR, Sarabjeet Singh
Resigned: 02 March 2009
Appointed Date: 11 June 2003
69 years old

Director
STOKES, Karen Elizabeth
Resigned: 30 November 2009
Appointed Date: 01 October 2004
65 years old

Director
TOMLINSON, Robert Peter
Resigned: 06 December 2010
Appointed Date: 11 June 2003
82 years old

Director
TOPMAN, Simon Manville
Resigned: 05 October 2007
Appointed Date: 13 March 2006
66 years old

Director
WALMSLEY, Carol
Resigned: 12 July 2005
Appointed Date: 29 September 2003
63 years old

Director
WATSON, David Twells
Resigned: 25 January 2016
Appointed Date: 24 September 2007
85 years old

ADVANTAGE CREATIVE WEST MIDLANDS LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
25 Oct 2016
Registered office address changed from 1 Edge Hill Road Sutton Coldfield West Midlands B74 4NU to 89 Wychwood Avenue Knowle Solihull B93 9DJ on 25 October 2016
04 Oct 2016
Termination of appointment of Jake Grimley as a director on 27 June 2016
08 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Mar 2016
Annual return made up to 17 March 2016 no member list
...
... and 88 more events
04 Jul 2003
New director appointed
04 Jul 2003
Director resigned
04 Jul 2003
Director resigned
04 Jul 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
17 Mar 2003
Incorporation