This company is commonly known as Schofield Centre Limited. The company was founded 40 years ago and was given the registration number 01871279. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | SCHOFIELD CENTRE LIMITED |
---|---|---|
Company Number | : | 01871279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 31 August 2016 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 16 October 2023 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 31 August 2016 | Active |
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Secretary | - | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 01 December 1992 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 28 November 2000 | Active |
18 Hampton Road, Worcester Park, KT4 8ET | Director | - | Active |
112 Clifton Hill, London, NW8 OJS | Director | 19 May 1994 | Active |
10 Kilmiston House, Shepperton, TW17 9ES | Director | 21 May 1993 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 12 September 2014 | Active |
Old Giffords Whitehouse Lane, Codsall Wood, WV8 1QS | Director | 21 December 1993 | Active |
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ | Director | - | Active |
5 Barton Road, Wheathampstead, AL4 8QG | Director | 21 May 1997 | Active |
Crest House, Silver Street Goffs Oak, Cheshunt, EN7 5JE | Director | - | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | 15 December 1992 | Active |
The Orchard California Lane, Bushey Heath, WD23 1ES | Director | 22 March 1995 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 01 December 1992 | Active |
3 Bayliss Road, Wargrave, Reading, RG10 8DR | Director | - | Active |
7a, Howick Place, London, England, SW1P 1DZ | Director | 05 October 2016 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Tarmac Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
U And I Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.