EURO-HUB (BIRMINGHAM) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EURO-HUB (BIRMINGHAM) LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
EURO-HUB (BIRMINGHAM) LIMITED was incorporated 34 years ago on 11/07/1989 and has the registered number: 02403252. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EURO-HUB (BIRMINGHAM) LIMITED was incorporated 34 years ago on 11/07/1989 and has the registered number: 02403252. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
EURO-HUB (BIRMINGHAM) LIMITED - BIRMINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DIAMOND HOUSE
BIRMINGHAM
WEST MIDLANDS
B26 3QJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KRISTIN GARRETT | Secretary | 2023-07-18 | CURRENT | ||
MR NICHOLAS BARTON | Aug 1966 | British | Director | 2019-01-22 | CURRENT |
MR SIMON LEONARD CHRISTOPHER RICHARDS | Aug 1964 | British | Director | 2015-01-31 | CURRENT |
SIR HUGH MICHAEL ROBERTSON | Oct 1962 | British | Director | 2023-07-18 | CURRENT |
DEREK KEOGH | Aug 1941 | Irish | Director | 1997-03-26 UNTIL 1999-01-06 | RESIGNED |
MR ALAN STUART LEWIS | Feb 1952 | British | Director | 1997-03-26 UNTIL 1998-07-08 | RESIGNED |
RICHARD FLEMING GOLD | Aug 1937 | British | Director | RESIGNED | |
MR PAUL KEHOE | Apr 1959 | British | Director | 2008-10-27 UNTIL 2017-07-12 | RESIGNED |
MILKINDERPAL SINGH JASPAL | Jan 1960 | British | Director | 1996-05-23 UNTIL 1997-03-26 | RESIGNED |
MILKINDERPAL SINGH JASPAL | Jan 1960 | British | Director | 1997-06-17 UNTIL 1998-07-15 | RESIGNED |
MR TIMOTHY LUKE HUXTABLE | Feb 1973 | British | Director | 2010-07-02 UNTIL 2011-10-12 | RESIGNED |
MR MICHAEL JOSEPH KELLY | Jul 1958 | British | Director | 1998-02-02 UNTIL 2015-01-31 | RESIGNED |
MR FREDERICK STUART HUNT | Jan 1931 | British | Director | 1994-07-13 UNTIL 1997-03-26 | RESIGNED |
MR JOHN LEWIS HUDSON | Mar 1945 | British | Director | 1997-06-17 UNTIL 2017-07-12 | RESIGNED |
HARRY RODNEY HOARE | Jul 1939 | British | Director | RESIGNED | |
ROBERT JOHN HILLIARD | May 1953 | British | Director | 1994-04-14 UNTIL 1997-03-26 | RESIGNED |
RICHARD JAMES HEARD | Feb 1957 | British | Director | 2003-07-01 UNTIL 2007-01-18 | RESIGNED |
HONORARY ALDERMAN LEONARD ROBIN GREGORY | May 1943 | English | Director | 2004-07-14 UNTIL 2010-06-02 | RESIGNED |
NOEL HANLON | Jan 1940 | Irish | Director | 1997-03-26 UNTIL 2005-05-12 | RESIGNED |
MILKINDERPAL SINGH JASPAL | Jan 1960 | British | Director | 2002-06-05 UNTIL 2008-06-04 | RESIGNED |
MR MICHAEL JOSEPH KELLY | Jul 1958 | British | Secretary | 2004-07-20 UNTIL 2015-01-31 | RESIGNED |
MS FIONA PENHALLURICK | Secretary | 2020-01-22 UNTIL 2022-10-05 | RESIGNED | ||
MR BRIAN SUMMERS | Mar 1945 | British | Secretary | RESIGNED | |
SIMON LEONARD CHRISTOPHER RICHRDS | British | Secretary | 2015-01-31 UNTIL 2020-01-22 | RESIGNED | |
DECLAN ANTHONY PETER TIMMINS | British | Secretary | 2003-01-23 UNTIL 2004-07-20 | RESIGNED | |
CHARMON JEANETTE CLAIRE WESTWOOD | British | Secretary | 1994-03-01 UNTIL 2004-07-20 | RESIGNED | |
MR SIMON LEONARD CHRISTOPHER RICHARDS | Secretary | 2022-10-05 UNTIL 2023-07-18 | RESIGNED | ||
MARCUS CHARLES BALMFORTH | Feb 1965 | British | Director | 2001-12-20 UNTIL 2004-04-01 | RESIGNED |
EAMON FRANCIS FOLEY | Jan 1953 | Irish | Director | 1999-07-21 UNTIL 2001-03-23 | RESIGNED |
MR ADRIAN JAMES HENRY EWER | Sep 1953 | British | Director | 1994-01-01 UNTIL 1997-03-26 | RESIGNED |
OLIVER CUSSEN | Jul 1953 | Irish | Director | 2004-07-09 UNTIL 2007-09-19 | RESIGNED |
MR MICHAEL PETER CORSER | May 1945 | British | Director | 1998-07-15 UNTIL 2000-06-07 | RESIGNED |
GEORGE SHAW COOPER | Apr 1954 | British | Director | 1994-03-01 UNTIL 1996-03-25 | RESIGNED |
COUNCILLOR DARREN CONRAD COOPER | Dec 1963 | British | Director | 2009-12-16 UNTIL 2014-06-25 | RESIGNED |
MR TIMOTHY CLARKE | Mar 1957 | British | Director | 2017-07-12 UNTIL 2023-07-18 | RESIGNED |
DEREK FORD | Aug 1942 | British | Director | RESIGNED | |
ANDREW BURGESS | Jul 1964 | British | Director | 1998-07-08 UNTIL 2001-12-20 | RESIGNED |
SIR ALBERT BORE | May 1946 | British | Director | 2012-07-05 UNTIL 2015-02-28 | RESIGNED |
COUNCILLOR HILARY FREDA BILLS | Nov 1947 | British | Director | 2014-07-04 UNTIL 2015-02-28 | RESIGNED |
DR CHRISTOPHER JOHN KIRK | Jun 1951 | British | Director | 1995-07-06 UNTIL 1996-06-24 | RESIGNED |
MR ADRIAN EDWARD BAILEY | Dec 1945 | British | Director | 1992-08-27 UNTIL 1995-07-06 | RESIGNED |
MR KENNETH JOHN ALLPORT | Aug 1948 | British | Director | RESIGNED | |
MUHAMMAD AFZAL | Feb 1945 | British | Director | 2003-01-29 UNTIL 2004-07-14 | RESIGNED |
MR RANDAL ANTHONY MADDOCK BREW | Jun 1943 | British | Director | 2011-12-14 UNTIL 2012-06-13 | RESIGNED |
PAUL JOHN GAIGER | Dec 1947 | British | Director | 1996-05-23 UNTIL 1997-03-26 | RESIGNED |
MR JOHN GORDON FREDERICK FLACK | Dec 1925 | British | Director | RESIGNED | |
STEPHEN HAROLD GREENWOOD | May 1955 | Director | 1994-04-14 UNTIL 1997-10-31 | RESIGNED | |
NIGEL LOWE | Feb 1952 | British | Director | 1994-07-15 UNTIL 1997-03-26 | RESIGNED |
HON ALDERMAN DONALD LEWIS | Sep 1926 | British | Director | RESIGNED | |
MR DERICK MUNNS | Nov 1934 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birmingham Airport Operations Limited | 2016-04-06 | Birmingham | Ownership of shares 50 to 75 percent | |
Birmingham Airport Limited | 2016-04-06 | Birmingham | Ownership of shares 25 to 50 percent |