Public Picture Gallery Fund Birmingham BIRMINGHAM


Founded in 1871, Public Picture Gallery Fund Birmingham, classified under reg no. 00005409 is an active company. Currently registered at 78-84 Colmore Row B3 2AB, Birmingham the company has been in the business for one hundred and fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2012-12-31.

At the moment there are 11 directors in the the company, namely Khadija C., Richard M. and Thomas E. and others. In addition one secretary - Sarah W. - is with the firm. As of 29 April 2024, there were 13 ex directors - Merryn L., Duncan C. and others listed below. There were no ex secretaries.

Public Picture Gallery Fund Birmingham Address / Contact

Office Address 78-84 Colmore Row
Town Birmingham
Post code B3 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00005409
Date of Incorporation Fri, 5th May 1871
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 153 years old
Account last made up date Mon, 31st Dec 2012
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lord Mayor Of Birmingham

Position: Corporate Director

Resigned:

Khadija C.

Position: Director

Appointed: 07 October 2021

Richard M.

Position: Director

Appointed: 12 March 2020

Thomas E.

Position: Director

Appointed: 12 March 2020

John C.

Position: Director

Appointed: 07 March 2019

Vivian F.

Position: Director

Appointed: 05 October 2017

Robert W.

Position: Director

Appointed: 25 March 2015

Alexander R.

Position: Director

Appointed: 25 March 2015

Sarah W.

Position: Director

Appointed: 20 May 2008

Sarah W.

Position: Secretary

Appointed: 21 November 2007

John C.

Position: Director

Appointed: 30 September 1999

Catherine C.

Position: Director

Appointed: 02 October 1992

Paul S.

Position: Director

Appointed: 21 September 1992

Chairman Of Leisure Services Committee

Position: Corporate Director

Appointed: 10 July 1991

Merryn L.

Position: Director

Resigned: 22 March 2018

James F.

Position: Secretary

Resigned: 21 November 2007

Duncan C.

Position: Director

Resigned: 16 March 2023

Christopher F.

Position: Director

Resigned: 24 March 2022

Michael H.

Position: Director

Appointed: 25 March 2015

Resigned: 13 April 2016

Richard S.

Position: Director

Appointed: 28 September 1992

Resigned: 30 March 2017

Theodore C.

Position: Director

Appointed: 12 July 1991

Resigned: 03 March 1999

David P.

Position: Director

Appointed: 12 July 1991

Resigned: 11 March 2021

Howard D.

Position: Director

Appointed: 10 July 1991

Resigned: 21 September 2006

James F.

Position: Director

Appointed: 10 July 1991

Resigned: 11 June 2014

Annette M.

Position: Director

Appointed: 10 July 1991

Resigned: 15 March 2007

Gillian C.

Position: Director

Appointed: 10 July 1991

Resigned: 06 June 1992

John K.

Position: Director

Appointed: 10 July 1991

Resigned: 19 July 1996

Stephen L.

Position: Director

Appointed: 10 July 1991

Resigned: 01 February 1992

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Annual return, no members record, drawn up to 2015-07-10
filed on: 27th, July 2015
Free Download (16 pages)

Company search

Advertisements