Friar Park Millennium Centre WEDNESBURY


Founded in 2004, Friar Park Millennium Centre, classified under reg no. 05193577 is an active company. Currently registered at Friar Park Millennium Centre WS10 0JS, Wednesbury the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely John B., Angela L. and Vicky W. and others. In addition one secretary - Julie J. - 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.

Friar Park Millennium Centre Address / Contact

Office Address Friar Park Millennium Centre
Office Address2 Friar Park Road
Town Wednesbury
Post code WS10 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05193577
Date of Incorporation Fri, 30th Jul 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

John B.

Position: Director

Appointed: 08 May 2023

Julie J.

Position: Secretary

Appointed: 01 October 2022

Angela L.

Position: Director

Appointed: 27 April 2022

Vicky W.

Position: Director

Appointed: 27 April 2022

Simon H.

Position: Director

Appointed: 08 November 2010

Linda M.

Position: Director

Appointed: 14 October 2009

Emma W.

Position: Director

Appointed: 27 April 2022

Resigned: 28 July 2023

David J.

Position: Director

Appointed: 29 July 2019

Resigned: 19 February 2022

Anamur C.

Position: Secretary

Appointed: 13 February 2017

Resigned: 16 December 2019

Kaye H.

Position: Director

Appointed: 26 November 2014

Resigned: 01 June 2015

George R.

Position: Director

Appointed: 26 November 2014

Resigned: 29 September 2022

Sharon R.

Position: Director

Appointed: 26 November 2014

Resigned: 19 October 2022

Marcia S.

Position: Director

Appointed: 28 November 2011

Resigned: 03 January 2018

Dwayne R.

Position: Director

Appointed: 28 November 2011

Resigned: 23 November 2015

John R.

Position: Secretary

Appointed: 08 November 2010

Resigned: 13 February 2017

Carl S.

Position: Director

Appointed: 08 November 2010

Resigned: 23 November 2015

Philip A.

Position: Director

Appointed: 26 August 2010

Resigned: 13 February 2017

Lorna D.

Position: Director

Appointed: 24 August 2010

Resigned: 02 November 2010

Neil W.

Position: Director

Appointed: 08 June 2010

Resigned: 13 February 2017

Monika K.

Position: Director

Appointed: 20 November 2008

Resigned: 13 February 2017

Kate D.

Position: Director

Appointed: 13 September 2007

Resigned: 15 October 2009

Nicola W.

Position: Director

Appointed: 13 September 2007

Resigned: 21 March 2018

Tracey C.

Position: Director

Appointed: 13 September 2007

Resigned: 29 July 2019

Martin W.

Position: Director

Appointed: 10 September 2007

Resigned: 05 October 2009

Lynn B.

Position: Director

Appointed: 30 July 2004

Resigned: 05 October 2009

Brenda T.

Position: Director

Appointed: 30 July 2004

Resigned: 05 July 2007

Christine N.

Position: Director

Appointed: 30 July 2004

Resigned: 23 November 2015

David F.

Position: Director

Appointed: 30 July 2004

Resigned: 05 October 2009

Simon H.

Position: Secretary

Appointed: 30 July 2004

Resigned: 08 November 2010

Peter C.

Position: Director

Appointed: 30 July 2004

Resigned: 13 February 2017

Roy H.

Position: Director

Appointed: 30 July 2004

Resigned: 22 October 2010

Hazel T.

Position: Director

Appointed: 30 July 2004

Resigned: 05 October 2009

William B.

Position: Director

Appointed: 30 July 2004

Resigned: 30 August 2007

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Anamur C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is John R. This PSC has significiant influence or control over the company,.

Anamur C.

Notified on 13 February 2017
Ceased on 16 December 2019
Nature of control: significiant influence or control

John R.

Notified on 1 July 2016
Ceased on 13 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (19 pages)

Company search

Advertisements