This company is commonly known as Public Picture Gallery Fund Birmingham. The company was founded 153 years ago and was given the registration number 00005409. The firm's registered office is in BIRMINGHAM. You can find them at 78-84 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PUBLIC PICTURE GALLERY FUND BIRMINGHAM |
---|---|---|
Company Number | : | 00005409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1871 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78-84 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Secretary | 21 November 2007 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 07 October 2021 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 02 October 1992 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 30 September 1999 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 07 March 2019 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 12 March 2020 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 05 October 2017 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 12 March 2020 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 25 March 2015 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 21 September 1992 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 25 March 2015 | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 20 May 2008 | Active |
The Council House, Birmingham, | Corporate Director | - | Active |
The Council House, Birmingham, | Corporate Director | - | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Secretary | - | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | - | Active |
Rising Sun House Bakers Lane, Knowle, Solihull, | Director | - | Active |
32 Apsley Grove, Dorridge, Solihull, B93 8QP | Director | 12 July 1991 | Active |
Craycombe House Evesham Road, Fladbury, Pershore, WR10 2QS | Director | - | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Director | - | Active |
Wordsley Manor, Wordsley, Stourbridge, | Director | - | Active |
78-84, Colmore Row, Birmingham, England, B3 2AB | Director | 25 March 2015 | Active |
31 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | - | Active |
14, Dorchester Road, Harborne, Birmingham, B17 0SW | Director | - | Active |
14 Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | - | Active |
40 Westfield Road, Edgbaston, Birmingham, B15 3QG | Director | - | Active |
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB | Director | 12 July 1991 | Active |
Hill House, Claines, WR3 7SA | Director | 28 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Change of constitution | Statement of companys objects. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-21 | Incorporation | Re registration memorandum articles. | Download |
2023-12-21 | Change of name | Certificate re registration unlimited to limited. | Download |
2023-12-21 | Change of name | Reregistration private unlimited to private limited company. | Download |
2023-12-13 | Change of name | Certificate change of name company. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-09-15 | Address | Move registers to sail company with new address. | Download |
2023-08-21 | Address | Change sail address company with new address. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Second filing of director appointment with name. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.