This company is commonly known as Technology Innovation Centre. The company was founded 28 years ago and was given the registration number 03196819. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham City University University House, 15 Bartholomew Row, Birmingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | TECHNOLOGY INNOVATION CENTRE |
---|---|---|
Company Number | : | 03196819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birmingham City University University House, 15 Bartholomew Row, Birmingham, B5 5JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 05 December 2023 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 14 April 2022 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 05 November 2018 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 21 June 2023 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 01 December 2009 | Active |
58 Crescent Road, Rowley Park, Stafford, ST17 9AW | Secretary | 10 May 1996 | Active |
57 Russell Road, Moseley, Birmingham, B13 8RB | Secretary | 14 May 1997 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Secretary | 06 June 2016 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 June 2015 | Active |
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN | Director | 17 December 1997 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 05 November 2019 | Active |
65 Livingstone Road, Kings Heath, Birmingham, B14 6DH | Director | 17 April 2002 | Active |
65 Livingstone Road, Kings Heath, Birmingham, B14 6DH | Director | 05 January 1998 | Active |
6 Woodbourne Road, Edgbaston, Birmingham, B15 3QH | Director | 01 February 1999 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 December 2009 | Active |
97 Britannic Park, Yew Tree Road, Birmingham, B13 8NF | Director | 04 September 2002 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 01 August 2014 | Active |
Turra Murra, 1 The Cobbles Wylde Green, Birmingham, B72 1XE | Director | 01 August 2002 | Active |
Sandy Lodge, Sandy Lane, Brewood, ST19 9ET | Director | 10 May 1996 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 07 June 2010 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 26 March 2009 | Active |
76, Liberty Place, Sheepcote Street, Birmingham, United Kingdom, B16 8JB | Director | 01 December 2008 | Active |
7 St Marys Road, Harborne, Birmingham, B17 0HB | Director | 23 July 2004 | Active |
1 Stratford Gardens, Bromsgrove, B60 1EU | Director | 17 December 1997 | Active |
Maxgate, Forrest Road, Kenilworth, CV8 1LT | Director | 15 November 2004 | Active |
Birmingham City University, City North Campus, Perry Barr, Birmingham, United Kingdom, B42 2SU | Director | 01 August 2002 | Active |
The Manse, 3 Prospect Road, Stourport On Severn, DY13 9DE | Director | 10 May 1996 | Active |
142, Hill Hook Road, Sutton Coldfield, B74 4XA | Director | 29 September 2008 | Active |
142, Hill Hook Road, Sutton Coldfield, B74 4XA | Director | 20 May 2004 | Active |
3 Holland Avenue, Knowle, Solihull, B93 9DW | Director | 12 July 1999 | Active |
55 Bittell Road, Barnt Green, Birmingham, B45 8LX | Director | 09 September 1999 | Active |
106 Northumberland Road, Leamington Spa, CV32 6HG | Director | 01 January 2007 | Active |
14 Heathgreen Way, Coventry, CV4 8GU | Director | 10 May 1996 | Active |
Austin House, Church Street, Broadway, WR12 7AE | Director | 13 November 2001 | Active |
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU | Director | 05 November 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Officers | Appoint person secretary company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.