BIRMINGHAMBITION LIMITED
WALSALL SUCCEAD LIMITED

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 06951851
Status Active
Incorporation Date 3 July 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BIRMINGHAMBITION LIMITED are www.birminghambition.co.uk, and www.birminghambition.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Birminghambition Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06951851. Birminghambition Limited has been working since 03 July 2009. The present status of the company is Active. The registered address of Birminghambition Limited is Arbor House Broadway North Walsall West Midlands Ws1 2an. . ALLEN, Sarah is a Secretary of the company. ALLEN, Ian is a Director of the company. Secretary ALLEN, Sarah Michelle has been resigned. Secretary TAYLOR, Shaun Antony has been resigned. Director ALLEN, Ian Kenneth George has been resigned. Director WILSON, Nigel Stuart has been resigned. Director WILSON, Nigel Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLEN, Sarah
Appointed Date: 24 November 2011

Director
ALLEN, Ian
Appointed Date: 24 November 2011
64 years old

Resigned Directors

Secretary
ALLEN, Sarah Michelle
Resigned: 28 February 2011
Appointed Date: 03 July 2009

Secretary
TAYLOR, Shaun Antony
Resigned: 25 November 2011
Appointed Date: 28 February 2011

Director
ALLEN, Ian Kenneth George
Resigned: 28 February 2011
Appointed Date: 03 July 2009
64 years old

Director
WILSON, Nigel Stuart
Resigned: 28 February 2011
Appointed Date: 28 February 2011
60 years old

Director
WILSON, Nigel Stuart
Resigned: 25 November 2011
Appointed Date: 28 February 2011
60 years old

BIRMINGHAMBITION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 3 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Registration of charge 069518510001, created on 28 September 2015
28 Jul 2015
Annual return made up to 3 July 2015 no member list
...
... and 27 more events
21 Jul 2010
Director's details changed for Mr Ian Kenneth George Allen on 2 July 2010
20 Jul 2010
Secretary's details changed for Mrs Sarah Michelle Allen on 2 July 2010
20 Jul 2010
Current accounting period extended from 31 July 2010 to 31 December 2010
04 Aug 2009
Company name changed succead LIMITED\certificate issued on 05/08/09
03 Jul 2009
Incorporation

BIRMINGHAMBITION LIMITED Charges

28 September 2015
Charge code 0695 1851 0001
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…