Aston Reinvestment Guarantee Company Ltd BIRMINGHAM


Aston Reinvestment Guarantee Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02422872. The Aston Reinvestment Guarantee Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Birmingham at Faraday Wharf Holt Street. Postal code: B7 4BB. Since November 24, 1995 Aston Reinvestment Guarantee Company Ltd is no longer carrying the name Birmingham Business Resource Consortium.

At present there are 9 directors in the the company, namely Rebekah E., Thomas H. and Jonathan A. and others. In addition one secretary - Yasar I. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aston Reinvestment Guarantee Company Ltd Address / Contact

Office Address Faraday Wharf Holt Street
Office Address2 Innovation Birmingham Campus
Town Birmingham
Post code B7 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422872
Date of Incorporation Thu, 14th Sep 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Rebekah E.

Position: Director

Appointed: 25 October 2021

Thomas H.

Position: Director

Appointed: 20 September 2021

Jonathan A.

Position: Director

Appointed: 20 July 2021

Malcolm B.

Position: Director

Appointed: 17 August 2020

Kirsty D.

Position: Director

Appointed: 27 September 2019

Yasar I.

Position: Secretary

Appointed: 01 July 2019

Darren H.

Position: Director

Appointed: 07 December 2018

Steven W.

Position: Director

Appointed: 01 May 2018

Christopher D.

Position: Director

Appointed: 28 April 2017

Nicholas V.

Position: Director

Appointed: 30 September 2016

Susan F.

Position: Director

Appointed: 01 November 2021

Resigned: 01 December 2023

Manjit K.

Position: Director

Appointed: 29 September 2017

Resigned: 07 December 2021

Steven B.

Position: Director

Appointed: 18 June 2015

Resigned: 01 August 2016

Beverley N.

Position: Director

Appointed: 20 June 2014

Resigned: 27 November 2018

David H.

Position: Director

Appointed: 20 June 2014

Resigned: 25 September 2020

Monder R.

Position: Director

Appointed: 20 June 2014

Resigned: 27 September 2019

Barbara S.

Position: Secretary

Appointed: 07 December 2012

Resigned: 30 June 2019

Mark R.

Position: Director

Appointed: 30 September 2011

Resigned: 27 February 2015

David A.

Position: Director

Appointed: 30 September 2011

Resigned: 06 December 2013

John F.

Position: Director

Appointed: 30 September 2011

Resigned: 24 September 2021

Christopher T.

Position: Director

Appointed: 03 December 2010

Resigned: 29 September 2017

Craig E.

Position: Director

Appointed: 27 September 2010

Resigned: 30 September 2016

Andeep M.

Position: Director

Appointed: 27 September 2010

Resigned: 27 September 2019

Peter D.

Position: Director

Appointed: 27 September 2010

Resigned: 24 September 2021

Philippa H.

Position: Director

Appointed: 26 June 2009

Resigned: 30 May 2014

Raymond L.

Position: Director

Appointed: 25 September 2006

Resigned: 30 May 2014

Laurice P.

Position: Director

Appointed: 06 March 2006

Resigned: 29 September 2008

Duncan M.

Position: Director

Appointed: 18 July 2005

Resigned: 30 September 2011

Jeremy W.

Position: Director

Appointed: 07 March 2005

Resigned: 30 September 2011

Lowry M.

Position: Director

Appointed: 22 September 2004

Resigned: 30 September 2011

Ishphak P.

Position: Director

Appointed: 09 June 2003

Resigned: 22 September 2004

Stuart E.

Position: Secretary

Appointed: 01 March 2003

Resigned: 07 December 2012

Jonathan D.

Position: Director

Appointed: 30 September 2002

Resigned: 22 September 2004

David R.

Position: Director

Appointed: 14 March 2002

Resigned: 29 September 2008

John K.

Position: Director

Appointed: 11 June 2001

Resigned: 27 September 2010

John B.

Position: Director

Appointed: 13 November 2000

Resigned: 26 September 2014

Stephen M.

Position: Director

Appointed: 09 October 2000

Resigned: 26 September 2002

Christine M.

Position: Director

Appointed: 09 October 2000

Resigned: 24 January 2006

Peter Q.

Position: Director

Appointed: 09 October 2000

Resigned: 30 September 2003

Lindsay T.

Position: Director

Appointed: 22 September 1999

Resigned: 02 March 2000

Martin A.

Position: Secretary

Appointed: 31 March 1999

Resigned: 28 February 2003

Sudarshan T.

Position: Director

Appointed: 10 November 1997

Resigned: 04 December 2000

Jane S.

Position: Director

Appointed: 10 November 1997

Resigned: 29 September 2004

Louise K.

Position: Director

Appointed: 08 May 1997

Resigned: 23 June 1999

Martin H.

Position: Director

Appointed: 09 April 1997

Resigned: 12 April 2001

Clyde P.

Position: Director

Appointed: 09 April 1997

Resigned: 25 September 2006

Fleur L.

Position: Director

Appointed: 09 April 1997

Resigned: 03 August 1998

Eoin M.

Position: Director

Appointed: 09 April 1997

Resigned: 25 September 2001

Allister M.

Position: Director

Appointed: 09 April 1997

Resigned: 31 January 2006

Bertram N.

Position: Director

Appointed: 09 April 1997

Resigned: 01 June 2005

Christopher R.

Position: Director

Appointed: 09 April 1997

Resigned: 10 November 2000

Francis B.

Position: Director

Appointed: 09 April 1997

Resigned: 07 March 2005

Ian C.

Position: Director

Appointed: 09 April 1997

Resigned: 30 September 2011

Patrick C.

Position: Secretary

Appointed: 06 July 1995

Resigned: 30 March 1999

George C.

Position: Director

Appointed: 06 July 1995

Resigned: 22 September 2004

Robert F.

Position: Director

Appointed: 07 July 1994

Resigned: 06 July 1995

Steven Z.

Position: Director

Appointed: 08 June 1994

Resigned: 09 April 1997

Roger G.

Position: Secretary

Appointed: 01 June 1992

Resigned: 06 July 1995

John B.

Position: Director

Appointed: 03 April 1992

Resigned: 01 July 1994

Andrew H.

Position: Director

Appointed: 27 June 1991

Resigned: 08 January 1992

Bobby C.

Position: Director

Appointed: 27 June 1991

Resigned: 06 July 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Art Share (Social Help Association For Reinvesting In Enterprise) Limited from Birmingham, United Kingdom. This PSC is categorised as "a community benefit society" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Art Share (Social Help Association For Reinvesting In Enterprise) Limited

Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham, B7 4BB, United Kingdom

Legal authority Co-Operative And Community Benefits Societies Act 2014
Legal form Community Benefit Society
Country registered United Kingdom
Place registered Fca Mutuals Register
Registration number 28537r
Notified on 15 July 2016
Nature of control: 75,01-100% shares

Company previous names

Birmingham Business Resource Consortium November 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth232 144232 142
Balance Sheet
Cash Bank In Hand221 22471 774
Current Assets232 684232 692
Debtors11 460160 918
Net Assets Liabilities Including Pension Asset Liability232 144232 142
Reserves/Capital
Profit Loss Account Reserve18 34518 343
Shareholder Funds232 144232 142
Other
Creditors Due Within One Year540550
Net Current Assets Liabilities232 144232 142
Other Aggregate Reserves213 799213 799
Total Assets Less Current Liabilities232 144232 142

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements