SANDWELL MIDCO 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
14 officers / 34 resignations

LLOYD, James Thomas

Correspondence address
9th Floor, Cobalt Square 83 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
October 1990
Appointed on
9 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode B16 8QG £2,638,000

JONES, Gareth Wyn

Correspondence address
Black Country Integrated Care Board Civic Centre, St Peters Square, Wolverhampton, United Kingdom, WV1 1SH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ROBINSON, Hugh William

Correspondence address
9th Floor, Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
April 1978
Appointed on
12 September 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode B16 8QG £2,638,000

SIEW, Elaine Ee Leng

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 August 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B16 8QG £2,638,000

WEAVER, James Michael

Correspondence address
Suite 201, Cheltenham House 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B2 5BG £234,000

BAWN, James

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 November 2023
Resigned on
19 February 2024
Nationality
British
Occupation
Director

HARTLAND, Matthew Graham

Correspondence address
Nhs Black Country Integrated Care Board Civic Centre, Wolverhampton, United Kingdom, WV1 1SH
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 June 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Director

SUTCLIFFE, Julian Denzil

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
22 May 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode B16 8QG £2,638,000

VERMEER, Daniel Marinus Maria

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 April 2018
Resigned on
1 November 2022
Nationality
Dutch
Occupation
Director

DOUGLASS, CHARLOTTE SOPHIE ELLEN

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GRINONNEAU, Mark William

Correspondence address
Chp Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
9 November 2023
Nationality
British
Occupation
Area Director

Average house price in the postcode B2 5BG £234,000

MURPHY, SIMON FRANCIS

Correspondence address
9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8QG
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B16 8QG £2,638,000

MURPHY, Simon Francis, Dr

Correspondence address
7 Southall Avenue, Worcester, United Kingdom, WR3 7LR
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

MURPHY, Simon Francis, Dr

Correspondence address
9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, England, B16 8QG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000


COATES, RICHARD JOHN

Correspondence address
SKIPTON HOUSE LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 October 2018
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

CROUCH, JENNIFER LOUISE

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
29 February 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHERIDAN, CLARE

Correspondence address
15TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD, BIRMINGHAM, ENGLAND, B16 8QG
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
31 March 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B16 8QG £2,638,000

BARNES, SIMON JOHN

Correspondence address
1 VICTORIA SQUARE, VICTORIA SQUARE, BIRMINGHAM, ENGLAND, B1 1BD
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
16 September 2013
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B1 1BD £32,716,000

MACKINLAY, GAVIN WILLIAM

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
2 August 2013
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

MURPHY, SIMON FRANCIS

Correspondence address
7 SOUTHALL AVENUE, WORCESTER, UNITED KINGDOM, WR3 7LR
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
31 March 2013
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR3 7LR £508,000

HAAN, JOHN EDWARD

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M6EH
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
14 August 2012
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAWLEY, ANDREW MARTYN

Correspondence address
SANDWELL PCT KINGSTON HOUSE, 438 HIGH STREET, WEST BROMWICH, WEST MIDLANDS, UK, B70 9LD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 November 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
ESTATES AND FACILITIES MANAGER

Average house price in the postcode B70 9LD £234,000

WOOD, JAMES DEREK

Correspondence address
CITY GATE EAST 6TH FLOOR SUIRE 6.19, TOLL HOUSE HILL, NOTTINGHAM, NG1 5FS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 October 2011
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 5FS £21,355,000

SHELDRAKE, PETER JOHN

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
18 October 2011
Resigned on
23 April 2018
Nationality
BRITISH
Occupation
SENIOR DIRECTOR

ASSET MANAGEMENT SOLUTIONS LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UK, CF10 2GE
Role RESIGNED
Secretary
Appointed on
18 October 2011
Resigned on
30 April 2015
Nationality
BRITISH

Average house price in the postcode CF10 2GE £1,711,000

CHRISTIE, RORY WILLIAM

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UK, EC1M 6HR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
18 October 2011
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

GREEN, Simon David

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
Role RESIGNED
director
Date of birth
May 1977
Appointed on
18 October 2011
Resigned on
1 February 2016
Nationality
British
Occupation
Associate Director

LANE, David George

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
March 1967
Appointed on
1 June 2011
Resigned on
18 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

RAPER, SARAH ANNE

Correspondence address
CHP MIDLANDS 6TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, UNITED KINGDOM, NG1 5FS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 January 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NG1 5FS £21,355,000

RAPER, SARAH ANNE

Correspondence address
5 MOAT FARM BARNS, STAPLETON, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY5 7EL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 January 2011
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY5 7EL £566,000

FILLIS, ANNE

Correspondence address
NEW KINGS BEAM HOUSE 22 UPPER GROUND, LONDON, SE1 9BW
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
25 January 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

WILLIAMS, ANDREW SIMON

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
27 September 2009
Resigned on
31 October 2011
Nationality
WELSH
Occupation
NHS MANAGER

Average house price in the postcode CF10 2GE £1,711,000

DICKEN, JONATHAN NIGEL

Correspondence address
170 PARK LANE, WEDNESBURY, WEST MIDLANDS, WS10 9SA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 May 2009
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR

Average house price in the postcode WS10 9SA £264,000

BALFOUR, BRUCE

Correspondence address
FAUN'S WOOD, CHEVENING LANE, KNOCKHOLT, KENT, TN14 7LA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
11 March 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 7LA £829,000

LEWIS, MARIA BERNADETTE

Correspondence address
1 SCRIVENERS CLOSE, HILLFIELD ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4XP
Role RESIGNED
Secretary
Appointed on
1 March 2009
Resigned on
18 October 2011
Nationality
BRITISH

Average house price in the postcode HP2 4XP £897,000

JONES, PETER

Correspondence address
9 BELLE VUE GARDENS, SHREWSBURY, SHROPSHIRE, SY3 7JF
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
27 January 2009
Resigned on
27 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SY3 7JF £581,000

CASSIDY, John Charles

Correspondence address
81 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 January 2009
Resigned on
12 May 2009
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WD23 4RA £1,078,000

HEATH, MICHAEL GORDON

Correspondence address
929 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 4BY
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
27 January 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EN1 4BY £448,000

FINDLAY, MICHAEL JAMES

Correspondence address
2 THE MALTINGS, ATHELSTANEFORD, NORTH BERWICK, EAST LOTHIAN, EH39 5JB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 January 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
BANKER

EVANS, THOMAS JOHN

Correspondence address
IONA STRATHALLAN CLOSE, DARLEY DALE, MATLOCK, DERBYSHIRE, DE4 2HJ
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
27 January 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode DE4 2HJ £537,000

DIX, CARL HARVEY

Correspondence address
ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 January 2009
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

MURPHY, Simon Francis, Dr

Correspondence address
7 Southall Avenue, Worcester, WR3 7LR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
27 January 2009
Resigned on
31 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR3 7LR £508,000

MILLER, ROGER KEITH

Correspondence address
HATTERS BARN STOCKWELL LANE, LITTLE MEADLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9UG
Role RESIGNED
Secretary
Appointed on
27 January 2009
Resigned on
1 March 2009
Nationality
BRITISH

Average house price in the postcode HP17 9UG £1,624,000

REED, Carole Ann

Correspondence address
47 Tawny Way, Littleover, Derby, Derbyshire, DE23 3XG
Role RESIGNED
director
Date of birth
January 1963
Appointed on
27 January 2009
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE23 3XG £530,000

PRICE, RICHARD DAVID

Correspondence address
91 GRENVILLE ROAD, RUSSELLS HALL, DUDLEY, WEST MIDLANDS, DY1 2NF
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 January 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR OF FINANCE

Average house price in the postcode DY1 2NF £188,000

SNR DENTON SECRETARIES LIMITED

Correspondence address
ONE FLEET PLACE, LONDON, EC4M 7WS
Role RESIGNED
Secretary
Appointed on
11 November 2008
Resigned on
27 January 2009
Nationality
BRITISH

BONASS, MATTHEW JAMES

Correspondence address
ONE FLEET PLACE, LONDON, EC4M 7WS
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 November 2008
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

DWS DIRECTORS LTD

Correspondence address
ONE FLEET PLACE, LONDON, EC4M 7WS
Role RESIGNED
Director
Appointed on
11 November 2008
Resigned on
27 January 2009
Nationality
BRITISH

More Company Information