You are here: bizstats.co.uk > a-z index > 7 list > 70 list

7029 Clun Castle Limited BIRMINGHAM


7029 Clun Castle started in year 1967 as Private Limited Company with registration number 00910443. The 7029 Clun Castle company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Birmingham at 670 Warwick Road. Postal code: B11 2HL.

At present there are 8 directors in the the firm, namely Anthony L., David K. and Michael G. and others. In addition one secretary - Suzanne L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7029 Clun Castle Limited Address / Contact

Office Address 670 Warwick Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910443
Date of Incorporation Tue, 11th Jul 1967
Industry Non-trading company
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Suzanne L.

Position: Secretary

Appointed: 12 September 2023

Anthony L.

Position: Director

Appointed: 01 June 2018

David K.

Position: Director

Appointed: 10 August 2017

Michael G.

Position: Director

Appointed: 17 November 2016

Victor M.

Position: Director

Appointed: 18 August 2004

Richard T.

Position: Director

Appointed: 24 June 2002

Robert M.

Position: Director

Appointed: 19 May 1994

William H.

Position: Director

Appointed: 31 December 1991

Christopher W.

Position: Director

Appointed: 31 December 1991

Richard A.

Position: Secretary

Resigned: 02 October 1994

Philip S.

Position: Secretary

Appointed: 21 July 2021

Resigned: 12 September 2023

Robin C.

Position: Secretary

Appointed: 01 June 2018

Resigned: 21 July 2021

Ivor K.

Position: Director

Appointed: 02 July 2008

Resigned: 16 May 2018

Ivor K.

Position: Secretary

Appointed: 02 July 2008

Resigned: 16 May 2018

Adrian S.

Position: Director

Appointed: 04 May 2004

Resigned: 15 January 2020

David M.

Position: Director

Appointed: 24 June 2002

Resigned: 10 April 2009

Bernard W.

Position: Director

Appointed: 21 February 1996

Resigned: 02 July 2008

Bernard W.

Position: Secretary

Appointed: 03 October 1994

Resigned: 02 July 2008

Philip D.

Position: Director

Appointed: 19 May 1994

Resigned: 27 January 2000

Anthony H.

Position: Director

Appointed: 19 May 1994

Resigned: 13 October 2003

Graham O.

Position: Director

Appointed: 19 May 1994

Resigned: 30 November 1995

Michael R.

Position: Director

Appointed: 19 May 1994

Resigned: 05 September 1997

Eric R.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 1992

Patrick W.

Position: Director

Appointed: 31 December 1991

Resigned: 17 June 1993

Anthony T.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 1994

Richard A.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Christopher W. The abovementioned PSC and has 75,01-100% shares.

Christopher W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (16 pages)

Company search

Advertisements