STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED - STOKE-ON-TRENT


Company Profile Company Filings

Overview

STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE-ON-TRENT ENGLAND and has the status: Dissolved - no longer trading.
STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED was incorporated 29 years ago on 06/06/1995 and has the registered number: 03065012. The accounts status is TOTAL EXEMPTION FULL.

STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED - STOKE-ON-TRENT

This company is listed in the following categories:
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 / 5 31/05/2023

Registered Office

COMMERCE HOUSE
STOKE-ON-TRENT
ST1 5BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2022 15/06/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS RACHEL LOUISE KELSALL Dec 1970 British Director 2016-10-17 CURRENT
MR ANDREW BRIGGS Feb 1961 British Director 2010-07-14 CURRENT
ERIC KELSALL Mar 1950 British Director 2006-02-15 CURRENT
MR PAUL JONATHAN MORRIS Apr 1969 British Director 2013-02-06 CURRENT
COUNCELLOR ANTHONY NORMAN PEARCE Oct 1946 British Director 1995-07-18 CURRENT
K & S SECRETARIES LIMITED Corporate Secretary 2002-06-06 CURRENT
GEOFFREY RILEY Jul 1947 British Director 2007-12-20 CURRENT
REBEKAH HERSCHEL HARPER Jan 1980 British Director 2004-12-08 CURRENT
MR JOHN STUART FRANCIS Aug 1947 British Director 2010-07-07 CURRENT
MR DEREK JOHN MILLER Dec 1946 British Director 1995-06-06 UNTIL 1998-06-12 RESIGNED
DAVID MATHER May 1963 British Director 2007-03-16 UNTIL 2009-07-14 RESIGNED
SEBASTIAN PRICE Sep 1960 British Director 1998-06-12 UNTIL 1999-03-03 RESIGNED
MR SIMON JOHN MORRIS Dec 1951 British Director 1997-12-03 UNTIL 1999-11-01 RESIGNED
JENNIFER ANN PERKS Aug 1950 British Director 1996-12-11 UNTIL 1999-04-22 RESIGNED
DAVID FRANCIS MURRAY Nov 1944 British Director 1995-06-09 UNTIL 1998-06-12 RESIGNED
MR STEWART RUSSELL PARRY Apr 1982 British Director 2014-12-10 UNTIL 2015-12-31 RESIGNED
ROSALIND GALLAGHER Jul 1950 British Director 2000-12-06 UNTIL 2006-02-06 RESIGNED
MR GEORGE STONIER Oct 1946 British Director 1995-06-09 UNTIL 2016-10-17 RESIGNED
DR MARK MABEY May 1960 British Director 1996-02-08 UNTIL 1999-03-07 RESIGNED
DAVID ROSS LYNCH Nov 1946 British Director 2006-01-01 UNTIL 2010-10-14 RESIGNED
STUART MALCOLM JACKSON Feb 1947 British Director 1995-07-18 UNTIL 1998-03-25 RESIGNED
DR RONALD MICHAEL HENSON Sep 1947 British Director 1995-06-09 UNTIL 2013-07-03 RESIGNED
MARK MICHAEL HEERAN Apr 1982 British Director 2009-09-30 UNTIL 2010-07-07 RESIGNED
ADRIAN LAWRENCE MURRAY Aug 1942 British Director 1996-06-12 UNTIL 1996-06-12 RESIGNED
SEBASTIAN PRICE Sep 1960 British Secretary 1998-06-12 UNTIL 1999-03-03 RESIGNED
MR. KEVIN LEE TAYLOR Dec 1970 British Director 2019-08-06 UNTIL 2021-09-02 RESIGNED
CINDY ANN QUIRK Dec 1964 British Secretary 2000-06-07 UNTIL 2002-06-06 RESIGNED
JAMES CHRISTOPHER MICHAEL BIRD Jul 1967 British Secretary 1999-03-02 UNTIL 2000-01-28 RESIGNED
MR DEREK JOHN MILLER Dec 1946 British Secretary 1995-10-10 UNTIL 1998-06-12 RESIGNED
MR JONATHAN ROBERT ANDREW Aug 1970 British Director 1999-04-22 UNTIL 2020-02-18 RESIGNED
K&S DIRECTORS LIMITED Corporate Secretary 1995-06-06 UNTIL 1995-10-10 RESIGNED
DR ALAN JOHN COOPER Jan 1943 British Director 1995-06-09 UNTIL 1996-02-18 RESIGNED
GRAHAM ROGER CLARK Aug 1943 British Director 1997-12-03 UNTIL 2003-09-30 RESIGNED
MR STEPHEN JAMES BURNS Apr 1955 British Director 2000-06-07 UNTIL 2000-12-06 RESIGNED
SANDRA BOOTH Jan 1967 British Director 2009-09-30 UNTIL 2014-12-31 RESIGNED
PHILIP KEELING BODEN Aug 1938 British Director 1995-06-09 UNTIL 1997-12-03 RESIGNED
DAVID BLAKE Mar 1960 British Director 1999-03-08 UNTIL 2001-03-05 RESIGNED
JAMES CHRISTOPHER MICHAEL BIRD Jul 1967 British Director 1999-03-02 UNTIL 2000-01-28 RESIGNED
RONALD ASTON Feb 1944 British Director 1995-06-09 UNTIL 1999-03-03 RESIGNED
CINDY ANN QUIRK Dec 1964 British Director 2000-06-07 UNTIL 2004-12-08 RESIGNED
DR SARAH ANDERSON Jul 1953 British Director 1999-12-01 UNTIL 2000-12-06 RESIGNED
MR JOHN RICHARD DRYER Nov 1957 British Director 2014-12-10 UNTIL 2016-06-09 RESIGNED
GEOFFREY HOWARD FELTBOWER May 1950 British Director 1997-12-03 UNTIL 2012-03-31 RESIGNED
MR JOHN STEWART DAIN Dec 1937 British Director 1995-08-18 UNTIL 1996-07-24 RESIGNED
JOHN VICTOR GRANT Oct 1937 British Director 1995-07-18 UNTIL 1997-10-10 RESIGNED
ANDREW MARTIN SCUDAMORE Jan 1946 British Director 2000-12-06 UNTIL 2003-04-09 RESIGNED
CHRISTOPHER RICHARD ROGERS Jul 1960 British Director 1995-06-09 UNTIL 1997-12-03 RESIGNED
PATRICK WILLIAM ROBOTHAM Feb 1951 British Director 1998-06-12 UNTIL 2003-11-06 RESIGNED
MR PAUL HENRY RICHARDS Aug 1953 British Director 2002-08-20 UNTIL 2008-03-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
FOXFIELD LIGHT RAILWAY SOCIETY LIMITED STOKE-ON-TRENT Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
OPTIK LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 90010 - Performing arts
KEELE UNIVERSITY SCIENCE PARK LIMITED NEWCASTLE Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
WELLS PLASTICS LIMITED STONE Active FULL 22290 - Manufacture of other plastic products
STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
STAFFORD AND CANNOCK LEAGUE OF HOSPITAL FRIENDS STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED WEST MIDLANDS Active UNAUDITED ABRIDGED 68202 - Letting and operating of conference and exhibition centres
INSTAFFS (U.K.) LIMITED STAFFORDSHIRE Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
UK BUSINESS INCUBATION LIMITED NORWICH Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
ADDMASTER (U.K.) LIMITED BEACONSIDE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE STAFFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BIOMASTER LIMITED STAFFORD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BASWICH BUSINESS SERVICES LIMITED BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
LEAGUE OF FRIENDS TRADING LTD STAFFORD Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
HUMANOID PRODUCTIONS LTD STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
CANNOCK CHASE HOSPITAL TRADING LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
OMEGA MULTI-ACADEMY TRUST WARRINGTON ENGLAND Active FULL 85310 - General secondary education
BASWICH BUSINESS CONSULTANCY LIMITED STAFFORD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SHANTI ROSE LTD STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DWL PARTNERS LIMITED STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
STAFFORDSHIRE PARTNERSHIP FOR EMPLOYMENT AND SKILLS LTD STOKE ON TRENT UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CANDOUR HOUSING CIC STOKE ON TRENT ENGLAND Active AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
PASSIONATE CARERS LTD STOKE-ON-TRENT ENGLAND Active MICRO ENTITY 87100 - Residential nursing care facilities
ORDER EMPLOYMENT SERVICES LIMITED STOKE-ON-TRENT UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PASSIONATE CLEANERS LTD STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
INSPIRED LEADERS LTD STOKE ON TRENT UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management