KINGSHURST PRINCIPAL SPONSOR
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 6NU

Company number 06667092
Status Active
Incorporation Date 7 August 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CTC KINGSHURST ACADEMY COOKS LANE, KINGSHURST, BIRMINGHAM, B37 6NU
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Appointment of Mr Thomas William Jones as a director on 10 December 2015. The most likely internet sites of KINGSHURST PRINCIPAL SPONSOR are www.kingshurstprincipal.co.uk, and www.kingshurst-principal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Kingshurst Principal Sponsor is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06667092. Kingshurst Principal Sponsor has been working since 07 August 2008. The present status of the company is Active. The registered address of Kingshurst Principal Sponsor is Ctc Kingshurst Academy Cooks Lane Kingshurst Birmingham B37 6nu. . MURPHY, Simon Alexander is a Secretary of the company. ANSTISS, Judith Elizabeth is a Director of the company. BRADLEY, Janine Helen is a Director of the company. HALL, Susan is a Director of the company. JONES, Thomas William is a Director of the company. MITCHELL, Tristan Edward is a Director of the company. MOORE, David Shaw is a Director of the company. PATERSON, Jacqueline Anne is a Director of the company. POCOCK, Angela Jayne is a Director of the company. SADLER, Michele Lorraine is a Director of the company. SOMERVILLE, Ronald Dennis Neale is a Director of the company. Secretary PHILSEC LIMITED has been resigned. Director EYRE, Deborah Mary, Prof has been resigned. Director HACKWELL, Simon David has been resigned. Director HAMMOND, Valerie June has been resigned. Director HEDGER, John Clive has been resigned. Director HOLMAN, John Stranger has been resigned. Director HORWATH, Colin John has been resigned. Director JONES, Barry Kenneth has been resigned. Director LEIGHFIELD, John Percival has been resigned. Director MASON, Bryan George has been resigned. Director MCGUINESS, Brendan Peter has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
MURPHY, Simon Alexander
Appointed Date: 16 September 2008

Director
ANSTISS, Judith Elizabeth
Appointed Date: 10 December 2015
70 years old

Director
BRADLEY, Janine Helen
Appointed Date: 10 December 2015
58 years old

Director
HALL, Susan
Appointed Date: 12 December 2013
64 years old

Director
JONES, Thomas William
Appointed Date: 10 December 2015
45 years old

Director
MITCHELL, Tristan Edward
Appointed Date: 12 December 2013
44 years old

Director
MOORE, David Shaw
Appointed Date: 29 August 2008
84 years old

Director
PATERSON, Jacqueline Anne
Appointed Date: 12 December 2013
63 years old

Director
POCOCK, Angela Jayne
Appointed Date: 12 December 2013
65 years old

Director
SADLER, Michele Lorraine
Appointed Date: 12 December 2013
64 years old

Director
SOMERVILLE, Ronald Dennis Neale
Appointed Date: 29 August 2008
96 years old

Resigned Directors

Secretary
PHILSEC LIMITED
Resigned: 16 September 2008
Appointed Date: 07 August 2008

Director
EYRE, Deborah Mary, Prof
Resigned: 17 March 2016
Appointed Date: 12 December 2013
71 years old

Director
HACKWELL, Simon David
Resigned: 09 October 2014
Appointed Date: 12 December 2013
60 years old

Director
HAMMOND, Valerie June
Resigned: 13 December 2012
Appointed Date: 29 August 2008
82 years old

Director
HEDGER, John Clive
Resigned: 13 December 2012
Appointed Date: 29 August 2008
82 years old

Director
HOLMAN, John Stranger
Resigned: 13 December 2012
Appointed Date: 29 August 2008
82 years old

Director
HORWATH, Colin John
Resigned: 11 December 2014
Appointed Date: 17 October 2008
73 years old

Director
JONES, Barry Kenneth
Resigned: 08 December 2011
Appointed Date: 09 December 2010
81 years old

Director
LEIGHFIELD, John Percival
Resigned: 12 December 2013
Appointed Date: 29 August 2008
87 years old

Director
MASON, Bryan George
Resigned: 07 July 2016
Appointed Date: 29 August 2008
86 years old

Director
MCGUINESS, Brendan Peter
Resigned: 17 March 2016
Appointed Date: 29 August 2008
94 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 29 August 2008
Appointed Date: 07 August 2008

KINGSHURST PRINCIPAL SPONSOR Events

15 Feb 2017
Accounts for a dormant company made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 Aug 2016
Appointment of Mr Thomas William Jones as a director on 10 December 2015
09 Aug 2016
Appointment of Mrs Janine Helen Bradley as a director on 10 December 2015
09 Aug 2016
Appointment of Mrs Judith Elizabeth Anstiss as a director on 10 December 2015
...
... and 45 more events
02 Sep 2008
Director appointed brendan peter mcguiness
02 Sep 2008
Director appointed ronald dennis neale somerville
02 Sep 2008
Director appointed david shaw moore
02 Sep 2008
Director appointed john stranger holman
07 Aug 2008
Incorporation