WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED
SOLIHULL WEST MIDLANDS ENTERPRISE BOARD (INVESTMENTS) LIMITED

Hellopages » West Midlands » Solihull » B92 7RY

Company number 01622697
Status Active
Incorporation Date 17 March 1982
Company Type Private Limited Company
Address 108 RICHMOND ROAD, SOLIHULL, WEST MIDLANDS, B92 7RY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED are www.westmidlandsenterpriseinvestments.co.uk, and www.west-midlands-enterprise-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. West Midlands Enterprise Investments Limited is a Private Limited Company. The company registration number is 01622697. West Midlands Enterprise Investments Limited has been working since 17 March 1982. The present status of the company is Active. The registered address of West Midlands Enterprise Investments Limited is 108 Richmond Road Solihull West Midlands B92 7ry. . BEARDWOOD, Colin Robert is a Director of the company. BOOTH, Ian Martyn is a Director of the company. DAFFERN, Paul is a Director of the company. Secretary BOOTH, Ian Martyn has been resigned. Secretary SCOTT, Ian Bennett has been resigned. Director ANDREWS, John Leslie has been resigned. Director BURTON, David has been resigned. Director COLLINGS, Peter Glydon has been resigned. Director EDGE, Geoffrey has been resigned. Director HALLETT, Gregory James has been resigned. Director HAZELL, Timothy Robert Anthony has been resigned. Director HENTON, Andrew Michael has been resigned. Director HEPWORTH, Ralph has been resigned. Director HOPE, Alan has been resigned. Director KHAN, Nazmul Zaman has been resigned. Director LOMAX, Richard Francis has been resigned. Director LYLE, Rupert James Tennant has been resigned. Director MITCHELL, Fraser has been resigned. Director PAYTON, Mark Andrew, Dr has been resigned. Director PAYTON, Michael William has been resigned. Director POPE, David Ross has been resigned. Director SAYERS, John Richard Charles has been resigned. Director SEABROOK, Michael Richard has been resigned. Director SPARKS, David Hunter, Councillor has been resigned. Director SWAINBANK, Terence has been resigned. Director THOMAS, Kenneth Rowland has been resigned. Director WARD, Martin Peter Christopher has been resigned. Director WHATSON, Peter James Clifford has been resigned. Director WILKINSON, Richard Keith has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BEARDWOOD, Colin Robert
Appointed Date: 25 January 2000
85 years old

Director
BOOTH, Ian Martyn
Appointed Date: 25 January 2000
71 years old

Director
DAFFERN, Paul
Appointed Date: 29 April 2003
61 years old

Resigned Directors

Secretary
BOOTH, Ian Martyn
Resigned: 29 January 2008

Secretary
SCOTT, Ian Bennett
Resigned: 30 September 2013
Appointed Date: 29 January 2008

Director
ANDREWS, John Leslie
Resigned: 06 April 2001
Appointed Date: 25 January 2000
88 years old

Director
BURTON, David
Resigned: 30 September 2008
Appointed Date: 25 January 2000
82 years old

Director
COLLINGS, Peter Glydon
Resigned: 30 June 2002
82 years old

Director
EDGE, Geoffrey
Resigned: 26 June 2007
82 years old

Director
HALLETT, Gregory James
Resigned: 28 February 2003
Appointed Date: 25 January 2000
63 years old

Director
HAZELL, Timothy Robert Anthony
Resigned: 25 October 2005
Appointed Date: 29 November 1994
63 years old

Director
HENTON, Andrew Michael
Resigned: 15 February 2000
Appointed Date: 26 January 1999
56 years old

Director
HEPWORTH, Ralph
Resigned: 30 September 2008
Appointed Date: 24 May 2001
79 years old

Director
HOPE, Alan
Resigned: 30 September 2008
Appointed Date: 25 January 2000
92 years old

Director
KHAN, Nazmul Zaman
Resigned: 30 September 2008
Appointed Date: 28 January 2003
57 years old

Director
LOMAX, Richard Francis
Resigned: 30 September 2008
Appointed Date: 29 October 2002
50 years old

Director
LYLE, Rupert James Tennant
Resigned: 17 October 2005
Appointed Date: 29 July 2003
61 years old

Director
MITCHELL, Fraser
Resigned: 30 September 2008
Appointed Date: 25 January 2000
99 years old

Director
PAYTON, Mark Andrew, Dr
Resigned: 30 September 2008
Appointed Date: 25 October 2005
58 years old

Director
PAYTON, Michael William
Resigned: 30 April 2008
Appointed Date: 30 April 2002
50 years old

Director
POPE, David Ross
Resigned: 21 November 2000
Appointed Date: 25 January 2000
51 years old

Director
SAYERS, John Richard Charles
Resigned: 30 September 2008
Appointed Date: 25 January 2000
86 years old

Director
SEABROOK, Michael Richard
Resigned: 30 September 2008
Appointed Date: 25 January 2000
73 years old

Director
SPARKS, David Hunter, Councillor
Resigned: 07 March 2001
Appointed Date: 25 January 2000
76 years old

Director
SWAINBANK, Terence
Resigned: 05 December 1998
Appointed Date: 29 November 1994
75 years old

Director
THOMAS, Kenneth Rowland
Resigned: 12 August 2008
Appointed Date: 25 January 2000
98 years old

Director
WARD, Martin Peter Christopher
Resigned: 30 June 2006
Appointed Date: 25 January 2000
71 years old

Director
WHATSON, Peter James Clifford
Resigned: 15 February 2000
Appointed Date: 26 January 1999
68 years old

Director
WILKINSON, Richard Keith
Resigned: 29 November 1994
90 years old

Persons With Significant Control

West Midlands Enterprise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Nov 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

27 Nov 2015
Total exemption full accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 138 more events
10 Nov 1987
Director resigned

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 23/12/86; full list of members

31 Jan 1987
Secretary resigned;new secretary appointed

15 May 1986
Registered office changed on 15/05/86 from: lloyds bank chambers 75 edmund street birmingham B3 3HD

WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED Charges

30 July 2002
Legal charge
Delivered: 17 August 2002
Status: Satisfied on 27 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
30 July 2002
Guarantee & debenture
Delivered: 15 August 2002
Status: Satisfied on 27 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2001
Mortgage
Delivered: 25 October 2001
Status: Satisfied on 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the east side of walsall road…