This company is commonly known as The Guild Hall ( Nottingham ) Limited. The company was founded 7 years ago and was given the registration number 11263869. The firm's registered office is in BIRMINGHAM. You can find them at 45 Summer Row, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | THE GUILD HALL ( NOTTINGHAM ) LIMITED |
|---|---|---|
| Company Number | : | 11263869 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active - Proposal to |
| Incorporation Date | : | 20 March 2018 |
| End of financial year | : | 31 March 2019 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 45 Summer Row, Birmingham, England, B3 1JJ |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 45, Summer Row, Birmingham, England, B3 1JJ | Director | 24 August 2018 | Active |
| 4 Knightsbridge Mews, Fairfax Avenue, Didsbury, Manchester, England, M20 6GX | Director | 20 March 2018 | Active |
| 69 Ormskirk Road, Knowsley Village, Prescot, England, L34 8HB | Director | 18 July 2018 | Active |
| 4 Knightsbridge Mews, Fairfax Avenue, Didsbury, Manchester, England, M20 6GX | Director | 20 March 2018 | Active |
| 27 Chester Road, Childer Thornton, Ellesmere Port, England, CH66 1QE | Director | 18 July 2018 | Active |
| 5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 20 March 2018 | Active |
| Mr Alan Rees | ||
| Notified on | : | 24 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 45, Summer Row, Birmingham, England, B3 1JJ |
| Nature of control | : |
|
| Mr Paul Keith Stocker | ||
| Notified on | : | 18 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1978 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 45, Summer Row, Birmingham, England, B3 1JJ |
| Nature of control | : |
|
| Mr Perry James Caine | ||
| Notified on | : | 18 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1973 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 45, Summer Row, Birmingham, England, B3 1JJ |
| Nature of control | : |
|
| Mr David Bangham | ||
| Notified on | : | 20 March 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1944 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 45, Summer Row, Birmingham, England, B3 1JJ |
| Nature of control | : |
|
| Mr Steven Joseph Kane | ||
| Notified on | : | 20 March 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 4, 4 Knightsbridge Mews, Manchester, United Kingdom, M20 6GX |
| Nature of control | : |
|
| Mr Peter Valaitis | ||
| Notified on | : | 20 March 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.