This company is commonly known as Sandwell Midco 2 Limited. The company was founded 16 years ago and was given the registration number 06746306. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SANDWELL MIDCO 2 LIMITED |
---|---|---|
Company Number | : | 06746306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2008 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH | Director | 20 June 2022 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 31 March 2013 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 May 2019 | Active |
Suite 201, Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG | Director | 19 February 2024 | Active |
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP | Secretary | 01 March 2009 | Active |
Hatters Barn, Stockwell Lane, Little Meadle, Aylesbury, HP17 9UG | Secretary | 27 January 2009 | Active |
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Secretary | 01 May 2015 | Active |
Third Floor 46, Charles Street, Cardiff, Uk, CF10 2GE | Corporate Secretary | 18 October 2011 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Secretary | 11 November 2008 | Active |
Faun's Wood, Chevening Lane, Knockholt, TN14 7LA | Director | 11 March 2009 | Active |
1, Victoria Square, Victoria Square, Birmingham, England, B1 1BD | Director | 16 September 2013 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 07 November 2023 | Active |
One, Fleet Place, London, EC4M 7WS | Director | 11 November 2008 | Active |
81 Little Bushey Lane, Bushey, WD23 4RA | Director | 27 January 2009 | Active |
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR | Director | 18 October 2011 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 01 October 2018 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
170, Park Lane, Wednesbury, WS10 9SA | Director | 01 May 2009 | Active |
Allington House 150, Victoria Street, London, SW1E 5LB | Director | 27 January 2009 | Active |
Iona Strathallan Close, Darley Dale, Matlock, DE4 2HJ | Director | 27 January 2009 | Active |
New Kings Beam House, 22 Upper Ground, London, SE1 9BW | Director | 25 January 2010 | Active |
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB | Director | 27 January 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 18 October 2011 | Active |
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG | Director | 18 June 2015 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 14 August 2012 | Active |
929 Great Cambridge Road, Enfield, EN1 4BY | Director | 27 January 2009 | Active |
9 Belle Vue Gardens, Shrewsbury, SY3 7JF | Director | 27 January 2009 | Active |
Allington House, 150 Victoria Street, London, SW1E 5LB | Director | 01 June 2011 | Active |
Sandwell Pct, Kingston House, 438 High Street, West Bromwich, Uk, B70 9LD | Director | 01 November 2011 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 02 August 2013 | Active |
7, Southall Avenue, Worcester, United Kingdom, WR3 7LR | Director | 31 March 2013 | Active |
7 Southall Avenue, Worcester, WR3 7LR | Director | 27 January 2009 | Active |
91 Grenville Road, Russells Hall, Dudley, DY1 2NF | Director | 27 January 2009 | Active |
5 Moat Farm Barns, Stapleton, Shrewsbury, United Kingdom, SY5 7EL | Director | 01 January 2011 | Active |
Sandwell Estates Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.